Company NameERIC Bamford & Sons Limited
DirectorsAnthony Bamford and Eric Bamford
Company StatusDissolved
Company Number00561401
CategoryPrivate Limited Company
Incorporation Date15 February 1956(68 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Anthony Bamford
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(35 years, 2 months after company formation)
Appointment Duration33 years
RolePainter-Decorator
Correspondence Address19 Upper Passmonds Grove
Rochdale
Lancashire
OL11 5AH
Director NameMr Eric Bamford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(35 years, 2 months after company formation)
Appointment Duration33 years
RolePainter-Decorator
Correspondence Address1 Oulder Nook Cottage
Oulder Hill
Rochdale
Lancashire
OL11 5LE
Secretary NameMr Eric Bamford
NationalityBritish
StatusCurrent
Appointed19 April 1991(35 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Oulder Nook Cottage
Oulder Hill
Rochdale
Lancashire
OL11 5LE

Location

Registered AddressUnit 10
Chichester Business Centre
Chichester Street Rochdale
Lancashire
OL16 2AU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,409
Cash£500
Current Liabilities£205,485

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 July 2001Dissolved (1 page)
23 April 2001Liquidators statement of receipts and payments (6 pages)
23 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (4 pages)
4 April 2000Liquidators statement of receipts and payments (4 pages)
19 October 1999Liquidators statement of receipts and payments (4 pages)
28 September 1998Statement of affairs (4 pages)
28 September 1998Appointment of a voluntary liquidator (1 page)
28 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 1998Return made up to 31/03/98; full list of members (6 pages)
14 May 1997Accounts for a small company made up to 28 February 1997 (5 pages)
23 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
23 April 1996Return made up to 31/03/96; no change of members (4 pages)
13 March 1996Registered office changed on 13/03/96 from: unit 5 sherwood business park queensway rochdale lancs OL11 2NU (1 page)
1 June 1995Accounts for a small company made up to 28 February 1995 (5 pages)
11 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)