Company NameBury Plastic Manufacturing Limited
Company StatusDissolved
Company Number02866632
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDennis Cawley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(1 year after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address1 Keaton Close
Off Chasely Road
Salford
Lancashire
M6 8EB
Director NameAntony Robert Henderson Meier
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(1 year after company formation)
Appointment Duration29 years, 1 month
RoleDirector/Company Secretary
Correspondence Address11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH
Director NameMr George Meier
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1994(1 year after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address25 Harmont House
20 Harley Street
London
W1
Secretary NameAntony Robert Henderson Meier
NationalityBritish
StatusCurrent
Appointed28 October 1994(1 year after company formation)
Appointment Duration29 years, 1 month
RoleDirector/Company Secretary
Correspondence Address11 Newlands Avenue
Radlett
Hertfordshire
WD7 8EH

Location

Registered AddressHorsfields
8 Manchester Road
Bury
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 October 2003Dissolved (1 page)
29 July 2003Liquidators statement of receipts and payments (5 pages)
29 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
17 June 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
11 June 1997Liquidators statement of receipts and payments (5 pages)
7 August 1996Administrator's abstract of receipts and payments (2 pages)
7 August 1996Notice of discharge of Administration Order (3 pages)
13 May 1996Appointment of a voluntary liquidator (1 page)
13 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 1996Administrator's abstract of receipts and payments (2 pages)
18 August 1995Administrator's abstract of receipts and payments (2 pages)
10 April 1995Statement of administrator's proposal (26 pages)