Company NameBuller Plastics Limited
DirectorGary Philip Mercy
Company StatusDissolved
Company Number00801098
CategoryPrivate Limited Company
Incorporation Date16 April 1964(60 years ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Gary Philip Mercy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(35 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Bromley Lane
Kingswinford
West Midlands
DY6 8TE
Director NameMr John Kenneth Buller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 1998)
RoleCompany Director
Correspondence Address70 Northampton Road
Denton
Northampton
Northamptonshire
NN7 1DL
Director NameMr Michael Thomas Buller
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressThe Old Malting House
Lower Harlestone
Northampton
Northants
NN7 4EP
Director NameMr Richard Charles Buller
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 1998)
RoleCompany Director
Correspondence Address77 Billing Road
Brafield
Northampton
Northamptonshire
NN7 1BL
Director NameMr Alan James Lovell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(27 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressLockers End Overton Road
Ibstock
Leicestershire
LE67 6PD
Secretary NameMrs Patricia Mary Buller
NationalityBritish
StatusResigned
Appointed25 October 1991(27 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressThe Old Malting House
Lower Harlestone
Northampton
Northants
NN7 4EP
Director NameMark Andrew Buller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 1998)
RoleSales And Design Director
Correspondence Address3 Excelsior Gardens
Duston
Northampton
Northamptonshire
NN5 6YN
Director NameNigel Mark Buller
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 1998)
RoleProduction Director
Correspondence Address6 Park Road
Burton Latimer
Kettering
Northamptonshire
NN15 5QY
Director NameRobert Peter Speed
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 November 1998)
RoleHealth And Safety Director
Correspondence Address13 Leys Road
Wellingborough
Northamptonshire
NN8 1PN
Director NameWendy Patricia Sizer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(32 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 1998)
RoleFinancial
Correspondence Address44 Farm Field Court
Northampton
Northants
NN3 8AQ
Director NameSonia Elizabeth Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(34 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 March 1999)
RoleCompany Director
Correspondence Address65 Evergreen Close
Coseley
Bilston
West Midlands
WV14 9JQ
Director NameIan Christopher Taft
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(34 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 April 1999)
RoleCompany Director
Correspondence Address5 Ridge House Ridge Street
Wollaston
Stourbridge
West Midlands
DY8 4QF
Secretary NameSonia Elizabeth Jones
NationalityBritish
StatusResigned
Appointed27 November 1998(34 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 March 1999)
RoleCompany Director
Correspondence Address65 Evergreen Close
Coseley
Bilston
West Midlands
WV14 9JQ
Director NameRobert Holmes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(34 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 April 1999)
RoleCompany Director
Correspondence Address9 Holly Close
Burbage
Hinckley
Leicestershire
LE10 2JS

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,205,113
Gross Profit-£104,327
Net Worth£1,087,400
Cash£8,975
Current Liabilities£792,108

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 August 2006Dissolved (1 page)
15 May 2006Return of final meeting of creditors (1 page)
3 August 2000Secretary resigned (1 page)
9 March 2000Notice of Constitution of Liquidation Committee (2 pages)
6 March 2000Order of court to wind up (2 pages)
16 December 1999Order of court to wind up (1 page)
15 December 1999Notice of discharge of Administration Order (3 pages)
15 December 1999Administrator's abstract of receipts and payments (4 pages)
14 September 1999Statement of administrator's proposal (2 pages)
14 September 1999Notice of result of meeting of creditors (3 pages)
4 August 1999Notice of result of meeting of creditors (34 pages)
4 August 1999Statement of administrator's proposal (3 pages)
8 July 1999Registered office changed on 08/07/99 from: unit 9 enterprise trading estate pedmore road brierley hill west midlands DY5 1TX (1 page)
5 July 1999Administration Order (4 pages)
5 July 1999Notice of Administration Order (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
2 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 December 1998New director appointed (3 pages)
17 December 1998New secretary appointed;new director appointed (3 pages)
16 December 1998Director resigned (1 page)
16 December 1998Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Registered office changed on 16/12/98 from: eagle house 28 billing road northampton NN1 5AJ (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
2 December 1998Particulars of mortgage/charge (3 pages)
27 November 1998Return made up to 25/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1998Full accounts made up to 31 December 1997 (25 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
17 November 1997Director's particulars changed (1 page)
17 November 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Director's particulars changed (1 page)
17 September 1997Full accounts made up to 31 December 1996 (27 pages)
19 January 1997Ad 17/05/96--------- £ si 2000@1 (2 pages)
19 January 1997Statement of affairs (8 pages)
8 January 1997Ad 17/05/96--------- £ si 2000@1 (2 pages)
29 November 1996Return made up to 25/10/96; full list of members (8 pages)
6 November 1996New director appointed (2 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (10 pages)
10 July 1996Nc inc already adjusted 17/05/96 (1 page)
21 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1996Director resigned (2 pages)
22 November 1995Return made up to 25/10/95; full list of members (8 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (10 pages)