Company NameProductfirm Limited
DirectorSheila Clegg
Company StatusDissolved
Company Number02979805
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameSusan Mary Ahmed
NationalityBritish
StatusCurrent
Appointed01 December 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address12 Stalmine Country Park Neds Lane
Stalmine
Poulton Le Fylde
Lancashire
FY6 0LW
Director NameSheila Clegg
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(1 year, 6 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressWhite House Farm Lancaster Road
Outrwcliffe
Preston
Lancashire
PR3 0UL
Director NameSheila Bird
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 1995)
RoleCompany Director
Correspondence AddressWhitehouse Farm
Lancaster Road
Out Rawcliffe
Lancashire
Pr3 Oul
Director NameSimon John Pine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1996)
RoleSolicitor
Correspondence Address184 Chester Road
Hartford
Northwich
Cheshire
CW8 1LG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLeonard Harris Partnership
75 Mosley Street
Manchester
Lancashire
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 October 1999Dissolved (1 page)
5 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Registered office changed on 02/09/98 from: 95 oldham road rochdale lancashire OL16 5QR (1 page)
1 September 1998Appointment of a voluntary liquidator (2 pages)
1 September 1998Statement of affairs (5 pages)
1 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1998Strike-off action suspended (1 page)
26 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
16 October 1996Return made up to 17/10/96; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 30 April 1995 (4 pages)
26 September 1996New director appointed (2 pages)
26 September 1996Director resigned (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996Return made up to 17/10/95; full list of members (8 pages)
13 September 1996Director resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Secretary resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: whitehouse farm lancaster road out rawcliffe lancashire PR3 oul (1 page)
28 March 1995Accounting reference date notified as 30/04 (1 page)