Company NameBamberworth 1994 Limited
Company StatusDissolved
Company Number02848475
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Brian Abrams
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wentworth Avenue
Whitefield
Manchester
Lancashire
M45 7GQ
Director NameMr Eric Abrams
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank House 15 The Coppice
Hale Barns
Altrincham
Cheshire
WA15 0DU
Secretary NameCarol Anne Dawber
NationalityBritish
StatusCurrent
Appointed10 February 1995(1 year, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address27 Thornham New Road
Castleton
Rochdale
Lancashire
OL11 2XR
Director NameDavid Michael Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1998(4 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleProperty Developer
Correspondence AddressThe Penthouse
Pinfold Court Pinfold Lane
Manchester
Lancashire
M45 7NZ
Director NameMr Joseph Rose
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 1998)
RoleCompany Director
Correspondence Address18 The Mount
Ringley Hey
Whitefield
Manchester
M45 7NU
Secretary NameMr Joseph Rose
NationalityBritish
StatusResigned
Appointed22 October 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address18 The Mount
Ringley Hey
Whitefield
Manchester
M45 7NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£345,979
Cash£347,273
Current Liabilities£1,294

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 2003Dissolved (1 page)
20 May 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
9 September 2002Accounts for a small company made up to 31 March 2002 (4 pages)
18 June 2002Registered office changed on 18/06/02 from: the smith partnership no 3 ralli courts west riverside manchester M3 5FT (1 page)
17 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Declaration of solvency (3 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 September 2001Return made up to 27/08/01; full list of members (9 pages)
5 September 2000Return made up to 27/08/00; full list of members (9 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 1999Return made up to 27/08/99; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1998Return made up to 27/08/98; no change of members (4 pages)
27 August 1998New director appointed (2 pages)
12 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 June 1998Director resigned (1 page)
25 February 1998Director's particulars changed (1 page)
24 September 1997Return made up to 27/08/97; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 March 1997Director's particulars changed (1 page)
4 September 1996Return made up to 27/08/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 September 1995Return made up to 27/08/95; no change of members (4 pages)
27 July 1995Director's particulars changed (2 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 March 1995Accounting reference date extended from 31/12 to 31/03 (1 page)