Company NameBulk Number Four Limited
Company StatusDissolved
Company Number00815066
CategoryPrivate Limited Company
Incorporation Date10 August 1964(59 years, 8 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Phillip Andrew Wallis
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(35 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 14 October 2014)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address1 Hall Gardens
Polebrook
Peterborough
Cambridgeshire
PE8 5LJ
Director NameMr Stephen Jonathan Hornby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(38 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Close
Bramhall
Stockport
Cheshire
SK7 2BZ
Director NameMr Antoni George Starsiak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(38 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thornfield Hey
Summerfields
Wilmslow
Cheshire
SK9 2NF
Secretary NameMr Stephen Jonathan Hornby
NationalityBritish
StatusClosed
Appointed30 June 2003(38 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Victoria Close
Bramhall
Stockport
Cheshire
SK7 2BZ
Director NameJames Godfrey Chadderton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(27 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressThornleigh
Hemingford Road,St Ives
Huntingdon
Cambridgeshire
PE17 4HG
Director NameBarry James Fox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(27 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 August 1992)
RoleAccountant
Correspondence Address51 High Street
Brampton
Huntingdon
Cambridgeshire
PE28 4TQ
Director NameWilliam Peter Long
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 June 1995)
RoleChairman
Correspondence AddressVine Cottage
Ashwell
Royston
Hertfordshire
SG7 5NW
Director NameIan Robert Parris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(27 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Orchard
Huntingdon Road
Wyton
Cambridgeshire
PE28 2JG
Director NamePeter Rushton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(27 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 December 1999)
RoleCompany Director
Correspondence AddressOrchard Cottage 55 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BN
Secretary NameBarry James Fox
NationalityBritish
StatusResigned
Appointed06 June 1992(27 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 August 1992)
RoleCompany Director
Correspondence Address51 High Street
Brampton
Huntingdon
Cambridgeshire
PE28 4TQ
Director NameMr Nigel Pritchard
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(28 years after company formation)
Appointment Duration7 years (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vermuyden
Earith
Huntingdon
Cambridgeshire
PE28 3QP
Secretary NameMr Nigel Pritchard
NationalityBritish
StatusResigned
Appointed17 August 1992(28 years after company formation)
Appointment Duration7 years (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vermuyden
Earith
Huntingdon
Cambridgeshire
PE28 3QP
Director NameAlison Jane Hathaway
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2003)
RoleFinancial Director
Correspondence Address1 Turpins Ride
Royston
Hertfordshire
SG8 9EF
Secretary NameAlison Jane Hathaway
NationalityBritish
StatusResigned
Appointed01 September 1999(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2003)
RoleFinancial Controller
Correspondence Address1 Turpins Ride
Royston
Hertfordshire
SG8 9EF
Director NameGordon Malcolm Bernard Darley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(35 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 March 2000)
RoleManagement Consultant
Correspondence AddressHighridge
Wallings Lane
Silverdale
Lancashire
LA5 0RZ

Location

Registered AddressFibrestar House Newby Road Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 5AS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Bulk Packaging Group B.v.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250
(6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250
(6 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 250
(6 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
8 April 2013Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 8 April 2013 (1 page)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 May 2012Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 May 2012Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
18 May 2012Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 May 2012Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
27 October 2011Restoration by order of the court (3 pages)
27 October 2011Restoration by order of the court (3 pages)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
22 February 2010Application to strike the company off the register (3 pages)
22 February 2010Application to strike the company off the register (3 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 September 2009Return made up to 06/06/09; full list of members (4 pages)
3 September 2009Return made up to 06/06/09; full list of members (4 pages)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
12 June 2008Return made up to 06/06/08; full list of members (4 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 July 2006Return made up to 06/06/06; full list of members (7 pages)
5 July 2006Return made up to 06/06/06; full list of members (7 pages)
8 August 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 August 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 June 2004Return made up to 06/06/04; full list of members (7 pages)
8 June 2004Return made up to 06/06/04; full list of members (7 pages)
31 January 2004Registered office changed on 31/01/04 from: 7 windover road huntingdon cambridgeshire PE29 7EE (1 page)
31 January 2004Registered office changed on 31/01/04 from: 7 windover road huntingdon cambridgeshire PE29 7EE (1 page)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 September 2003New director appointed (3 pages)
15 September 2003New secretary appointed;new director appointed (3 pages)
15 September 2003New secretary appointed;new director appointed (3 pages)
15 September 2003New director appointed (3 pages)
15 September 2003Secretary resigned;director resigned (1 page)
15 September 2003Secretary resigned;director resigned (1 page)
29 July 2003Return made up to 06/06/03; full list of members (7 pages)
29 July 2003Return made up to 06/06/03; full list of members (7 pages)
18 August 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 July 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
30 July 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Return made up to 06/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
13 July 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Director resigned
(7 pages)
21 March 2000Company name changed rexam harcostar LIMITED\certificate issued on 21/03/00 (2 pages)
21 March 2000Company name changed rexam harcostar LIMITED\certificate issued on 21/03/00 (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director's particulars changed (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
13 March 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned;director resigned (1 page)
4 October 1999Secretary resigned;director resigned (1 page)
4 October 1999New secretary appointed (2 pages)
17 September 1999Amended accounts made up to 31 December 1998 (2 pages)
17 September 1999Amended accounts made up to 31 December 1998 (2 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (17 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (17 pages)
15 June 1999Return made up to 06/06/99; full list of members (6 pages)
15 June 1999Return made up to 06/06/99; full list of members (6 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 May 1997Return made up to 06/06/97; full list of members (6 pages)
31 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
31 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
31 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 May 1997Return made up to 06/06/97; full list of members (6 pages)
31 May 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 December 1996Company name changed rexam industrial containers limi ted\certificate issued on 31/12/96 (2 pages)
30 December 1996Company name changed rexam industrial containers limi ted\certificate issued on 31/12/96 (2 pages)
11 June 1996Return made up to 06/06/96; full list of members (6 pages)
11 June 1996Return made up to 06/06/96; full list of members (6 pages)
13 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 August 1995Company name changed harcostar LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed harcostar LIMITED\certificate issued on 01/09/95 (4 pages)
14 August 1995Registered office changed on 14/08/95 from: windover road huntingdon PE18 7EE (1 page)
14 August 1995Registered office changed on 14/08/95 from: windover road huntingdon PE18 7EE (1 page)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)