Ramsgreave
Blackburn
Lancashire
BB1 9RG
Director Name | Russell Bancroft |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(16 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 3 Fairview Dinckley Blackburn Lancashire BB6 8AN |
Director Name | Roy Harvey Hupfield |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(16 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | 4 Higher Ramsgreave Road Mellor Blackburn Lancashire BB1 9DJ |
Secretary Name | Mary Mavis Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(16 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 18 Tower Road Blackburn Lancashire BB2 5LE |
Director Name | Mary Mavis Buckle |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 18 Tower Road Blackburn Lancashire BB2 5LE |
Director Name | Miss Carol Anne Maddrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | Dreemskerry 8 Ulverston Drive Rishton Blackburn Lancashire BB1 4EN |
Secretary Name | Miss Carol Anne Maddrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 September 1996) |
Role | Company Director |
Correspondence Address | Dreemskerry 8 Ulverston Drive Rishton Blackburn Lancashire BB1 4EN |
Secretary Name | Valerie Ann Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 August 1997) |
Role | Financial Controller |
Correspondence Address | 26 Rothesay Road Brierfield Nelson Lancashire BB9 5RS |
Registered Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,844 |
Cash | £77 |
Current Liabilities | £22,232 |
Latest Accounts | 28 February 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
20 February 2002 | Dissolved (1 page) |
---|---|
20 November 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
14 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | Liquidators statement of receipts and payments (3 pages) |
3 March 2000 | Liquidators statement of receipts and payments (6 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 4 st andrews place blackburn lancashire BB1 8AL (1 page) |
24 February 1999 | Appointment of a voluntary liquidator (1 page) |
24 February 1999 | Resolutions
|
10 February 1999 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Return made up to 20/04/98; full list of members (5 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Company name changed banfield plastics LIMITED\certificate issued on 18/03/98 (6 pages) |
8 September 1997 | Secretary resigned (1 page) |
27 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Return made up to 20/04/97; full list of members (5 pages) |
31 December 1996 | Registered office changed on 31/12/96 from: wellfield mill whalley old rd blackburn BB1 5LZ (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | New secretary appointed;new director appointed (2 pages) |
14 August 1996 | Secretary resigned;director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
10 May 1996 | Return made up to 20/04/96; no change of members (5 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
7 July 1995 | Auditor's resignation (2 pages) |
26 May 1995 | Return made up to 20/04/95; full list of members (6 pages) |