Company NameBanfield Manufacturing Limited
DirectorJohn Anthony Walsh
Company StatusDissolved
Company Number01205554
CategoryPrivate Limited Company
Incorporation Date1 April 1975(49 years, 1 month ago)
Previous NameBanfield Plastics Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJohn Anthony Walsh
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(21 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressBrownhill Farm
Ramsgreave
Blackburn
Lancashire
BB1 9RG
Director NameRussell Bancroft
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(16 years after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address3 Fairview
Dinckley
Blackburn
Lancashire
BB6 8AN
Director NameRoy Harvey Hupfield
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(16 years after company formation)
Appointment Duration6 months, 1 week (resigned 25 October 1991)
RoleCompany Director
Correspondence Address4 Higher Ramsgreave Road
Mellor
Blackburn
Lancashire
BB1 9DJ
Secretary NameMary Mavis Buckle
NationalityBritish
StatusResigned
Appointed20 April 1991(16 years after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address18 Tower Road
Blackburn
Lancashire
BB2 5LE
Director NameMary Mavis Buckle
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address18 Tower Road
Blackburn
Lancashire
BB2 5LE
Director NameMiss Carol Anne Maddrell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressDreemskerry 8 Ulverston Drive
Rishton
Blackburn
Lancashire
BB1 4EN
Secretary NameMiss Carol Anne Maddrell
NationalityBritish
StatusResigned
Appointed02 August 1996(21 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 September 1996)
RoleCompany Director
Correspondence AddressDreemskerry 8 Ulverston Drive
Rishton
Blackburn
Lancashire
BB1 4EN
Secretary NameValerie Ann Berry
NationalityBritish
StatusResigned
Appointed19 September 1996(21 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 August 1997)
RoleFinancial Controller
Correspondence Address26 Rothesay Road
Brierfield
Nelson
Lancashire
BB9 5RS

Location

Registered AddressRegency Court
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£9,844
Cash£77
Current Liabilities£22,232

Accounts

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

Filing History

20 February 2002Dissolved (1 page)
20 November 2001Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (3 pages)
3 March 2000Liquidators statement of receipts and payments (6 pages)
25 February 1999Registered office changed on 25/02/99 from: 4 st andrews place blackburn lancashire BB1 8AL (1 page)
24 February 1999Appointment of a voluntary liquidator (1 page)
24 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1999Secretary resigned;director resigned (1 page)
20 May 1998Return made up to 20/04/98; full list of members (5 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
17 March 1998Company name changed banfield plastics LIMITED\certificate issued on 18/03/98 (6 pages)
8 September 1997Secretary resigned (1 page)
27 August 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
8 May 1997Return made up to 20/04/97; full list of members (5 pages)
31 December 1996Registered office changed on 31/12/96 from: wellfield mill whalley old rd blackburn BB1 5LZ (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996New secretary appointed (2 pages)
5 September 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
14 August 1996Director resigned (1 page)
14 August 1996New secretary appointed;new director appointed (2 pages)
14 August 1996Secretary resigned;director resigned (2 pages)
14 August 1996New director appointed (1 page)
10 May 1996Return made up to 20/04/96; no change of members (5 pages)
11 September 1995Accounts for a small company made up to 30 June 1995 (4 pages)
7 July 1995Auditor's resignation (2 pages)
26 May 1995Return made up to 20/04/95; full list of members (6 pages)