Company NameRainbow Wear Limited
Company StatusDissolved
Company Number01448756
CategoryPrivate Limited Company
Incorporation Date14 September 1979(44 years, 7 months ago)
Dissolution Date23 July 1996 (27 years, 9 months ago)
Previous NameClearjune Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Anne Hampton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 23 July 1996)
RoleSecretary
Correspondence AddressThe Old Barn
New Road
Prestbury
Cheshire
SK10 4HP
Director NameMr John Hampton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1993(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 23 July 1996)
RoleTextile Manufacturer
Correspondence AddressThe Old Barn
New Road
Prestbury
Cheshire
SK10 4HP
Secretary NameMrs Anne Hampton
NationalityBritish
StatusClosed
Appointed21 April 1993(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 23 July 1996)
RoleSecretary
Correspondence AddressThe Old Barn
New Road
Prestbury
Cheshire
SK10 4HP
Director NameMorris Adam
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(12 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 1992)
RoleSecretary
Correspondence Address10 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RR
Director NameMrs Belinda Jane Carp
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 1993)
RoleSales Director
Correspondence AddressMelville
Bowden House Lane Off Dean Road
Wilmslow
Cheshire
SK9 2BU
Director NameAlan Asher Salem
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 1993)
RoleManufacturer
Correspondence AddressMelville
Bowden House Lane Dean Row
Wilmslow
Cheshire
SK9 2BU
Director NameRebecca Hilary Salem
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 1993)
RoleManufacturer
Correspondence AddressMelville Bowden House Lane
Off Dean Row
Wilmslow
Cheshire
SK9 2BU
Secretary NameMorris Adam
NationalityBritish
StatusResigned
Appointed18 October 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 January 1993)
RoleCompany Director
Correspondence Address10 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RR
Secretary NameRebecca Hilary Salem
NationalityBritish
StatusResigned
Appointed04 January 1993(13 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 April 1993)
RoleManaging Director
Correspondence AddressMelville Bowden House Lane
Off Dean Row
Wilmslow
Cheshire
SK9 2BU

Location

Registered Address1 Church Mews
Churchill Way
Macclesfield
Cheshire
SK11 6AY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
2 April 1996First Gazette notice for compulsory strike-off (1 page)