Company NameBamfordrange Limited
Company StatusDissolved
Company Number03188502
CategoryPrivate Limited Company
Incorporation Date19 April 1996(27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameSimon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleIndependent Financial Adviser
Correspondence Address22 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameGraham Pilkington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3 Holly Grange
Langham Road
Bowdon
Cheshire
Wa14
Director NameMr Adrian Francis Tratalos
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFolly House Southdowns Road
Bowdon
Altrincham
Cheshire
WA14 3HN
Secretary NameGraham Pilkington
NationalityBritish
StatusCurrent
Appointed30 May 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3 Holly Grange
Langham Road
Bowdon
Cheshire
Wa14
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJustin James Orange
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month after company formation)
Appointment Duration6 days (resigned 30 May 1996)
RoleStore Manager
Correspondence AddressTheb Willows 26
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NameJulia Louise Smith
NationalityBritish
StatusResigned
Appointed24 May 1996(1 month after company formation)
Appointment Duration6 days (resigned 30 May 1996)
RoleCompany Director
Correspondence Address36 Albert Avenue
Urmston
Manchester
M41 9BE

Location

Registered AddressCentury House
Ashley Road Hale
Altrincham
Cheshire
WA15 9SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 June 1999Dissolved (1 page)
23 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 May 1998Registered office changed on 06/05/98 from: 152 ashley road hale altrincham cheshire WA15 9SA (1 page)
24 April 1998Appointment of a voluntary liquidator (1 page)
24 April 1998Statement of affairs (5 pages)
24 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 1997Return made up to 19/04/97; full list of members (6 pages)
13 December 1996£ nc 100000/140000 24/10/96 (1 page)
13 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1996Ad 25/10/96--------- £ si 127369@1=127369 £ ic 12631/140000 (1 page)
5 December 1996Particulars of mortgage/charge (3 pages)
23 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Ad 30/05/96--------- £ si 12630@1=12630 £ ic 1/12631 (3 pages)
7 June 1996Registered office changed on 07/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 June 1996Secretary resigned (1 page)
28 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1996£ nc 1000/100000 17/05/96 (1 page)
19 April 1996Incorporation (18 pages)