Company NameSpinnerettes Ramsbottom Limited
Company StatusDissolved
Company Number01445243
CategoryPrivate Limited Company
Incorporation Date22 August 1979(44 years, 8 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameRoy Theodore Hamer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address2a Brooklands Avenue
Rossendale
Lancashire
BB4 4EU
Director NameMrs Cynthia Carol Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address18 Bridgend
Callander
Perthshire
FK17 8AG
Scotland
Secretary NameMrs Cynthia Carol Jones
NationalityBritish
StatusClosed
Appointed08 August 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 12 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address18 Bridgend
Callander
Perthshire
FK17 8AG
Scotland
Director NameMrs Ivy Evelyn Hamer
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1992)
RoleCompany Director
Correspondence AddressAppartment 10
Allenwater Appartments
Bridge Of Allen
Stirlingshire

Location

Registered Address6th Floor
Blackfriars House
The Parsonage
Manchester
M3 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
1 March 2000Application for striking-off (1 page)
18 January 2000Return made up to 08/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Registered office changed on 19/04/99 from: 40 king st west manchester M3 2NB (1 page)
1 March 1999Full accounts made up to 30 April 1998 (8 pages)
18 August 1998Return made up to 08/08/98; no change of members (4 pages)
16 March 1998Full accounts made up to 30 April 1997 (8 pages)
1 September 1997Return made up to 08/08/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (6 pages)
20 August 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1996Full accounts made up to 30 April 1995 (7 pages)
11 August 1995Return made up to 08/08/95; no change of members (4 pages)