Company NameC.B.C. (Plastics) Limited
Company StatusDissolved
Company Number02957594
CategoryPrivate Limited Company
Incorporation Date11 August 1994(29 years, 8 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)
Previous NameScentsational Fragrances Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George William Taffy Emsden
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Warren
Cuddington
Northwich
Cheshire
CW8 2UY
Director NameLee Jonathan Emsden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 The Warren
Delamere Park
Cudington
Cheshire
CW8 2UY
Secretary NameMr George William Taffy Emsden
NationalityBritish
StatusClosed
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Warren
Cuddington
Northwich
Cheshire
CW8 2UY
Director NameMr Gareth John Cross
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE
Secretary NameJill Marie Cross
NationalityBritish
StatusResigned
Appointed11 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE

Location

Registered Address3rd Floor
2 Mount Street
Manchester
M2 5WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
18 July 1995Company name changed scentsational fragrances LIMITED\certificate issued on 19/07/95 (4 pages)
19 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 June 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
19 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)