Company NameRathbone Bros (Retail) Limited
Company StatusDissolved
Company Number01802126
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years ago)
Dissolution Date23 November 1999 (24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Anne Patricia Allen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 23 November 1999)
RoleChief Executive
Correspondence Address73 Walterscott Avenue
Whitley
Wigan
WN1 2RH
Director NameMrs Lorraine Winifred Rathbone
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 23 November 1999)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancs
WN8 0LH
Director NameMr Thomas Alfred Rathbone
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 23 November 1999)
RoleMaster Baker
Country of ResidenceEngland
Correspondence AddressGrove House Grove Road
Upholland
Wigan
Lancashire
WN8 0LH
Secretary NameIain Fraser Campbell
NationalityBritish
StatusClosed
Appointed26 March 1993(9 years after company formation)
Appointment Duration6 years, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address3 Hallgate
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2SF
Director NameMr John Alexander Bridson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 June 1994)
RoleManaging Director
Correspondence Address9 Warwick Road
Hale
Altrincham
Cheshire
WA15 9NS
Director NameMr Trevor Valentine Parker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 August 1991)
RoleProduction Director
Correspondence Address12 Saunton Avenue
Harwood
Bolton
Lancashire
BL2 4HL
Secretary NameMr Derek Lorton
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address35 Park Brook Lane
Shevington
Wigan
Lancashire
WN6 8AF
Director NameIain Fraser Campbell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address3 Hallgate
Daisy Hill Westhoughton
Bolton
Lancashire
BL5 2SF

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 May 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1999Receiver's abstract of receipts and payments (2 pages)
12 March 1999Receiver ceasing to act (1 page)
12 March 1999Receiver ceasing to act (1 page)
30 July 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 aws (1 page)
11 July 1997Receiver's abstract of receipts and payments (2 pages)
15 August 1996Receiver's abstract of receipts and payments (2 pages)
16 July 1996Receiver's abstract of receipts and payments (3 pages)