Company NameConiston Fibre Reprocessors Limited
Company StatusDissolved
Company Number03120392
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2614Manufacture of glass fibres
SIC 23140Manufacture of glass fibres

Directors

Director NameMr Brendan Joseph McCormack
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(1 day after company formation)
Appointment Duration28 years, 5 months
RoleTextile Merchant
Correspondence Address1 Traylen Way
Norden
Rochdale
Lancashire
OL12 7PN
Director NameMr Stephen James Shaughnessy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1995(1 day after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Troutbeck Grove
Winsford
Cheshire
CW7 2SX
Secretary NameMr Stephen Heslop
NationalityBritish
StatusCurrent
Appointed01 November 1995(1 day after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appleton Street
Winnington
Northwich
Cheshire
CW8 4DD
Director NameMr Stephen Heslop
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1996(10 months, 1 week after company formation)
Appointment Duration27 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Appleton Street
Winnington
Northwich
Cheshire
CW8 4DD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLevy Gee 3rd Floor South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 June 2001Dissolved (1 page)
16 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Registered office changed on 03/07/00 from: colchester house 38-40 peter street manchester lancashire M2 5GP (1 page)
27 April 2000Liquidators statement of receipts and payments (5 pages)
19 April 1999Registered office changed on 19/04/99 from: tame valley mill wainwright street dukinfield cheshire SK16 5NB (1 page)
15 April 1999Appointment of a voluntary liquidator (2 pages)
15 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1999Statement of affairs (5 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Registered office changed on 07/12/98 from: tame valley mill wainwright street dukinfield cheshire SK16 5NB (1 page)
30 November 1998Return made up to 28/10/98; no change of members (4 pages)
30 November 1998Registered office changed on 30/11/98 from: 49/51 church street littleborough lancashire OL16 8AD (1 page)
17 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Registered office changed on 14/04/98 from: po box 59 unit 1LB moss mill industrial estate woodbine street east rochdale lancashire OL16 5LB (1 page)
24 November 1997Return made up to 28/10/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1996Director's particulars changed (1 page)
31 October 1996Return made up to 28/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996New director appointed (2 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
22 November 1995Accounting reference date notified as 31/12 (1 page)
9 November 1995New director appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Incorporation (20 pages)