Company NameKesterwood Extrusions Limited
DirectorBryan Burrows
Company StatusDissolved
Company Number03396392
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameBryan Burrows
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(same day as company formation)
RoleProduction Director
Correspondence Address16 Stand Rise
Radcliffe
Manchester
M26 1BT
Secretary NameMr Peter William Gray
NationalityBritish
StatusCurrent
Appointed31 December 1998(1 year, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greatstone Close
Edgerton
Bolton
Lancashire
BL7 9UY
Secretary NameSusan Burrows
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Stand Rise
Radcliffe
Manchester
M26 1BP
Director NameIan Alfred Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1999)
RoleProduction Director
Correspondence Address403 Crompton Way
Bolton
Lancashire
BL2 3AE
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered AddressSovereign House,Queen Street
Manchester
Lancashire
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 June 2002Dissolved (1 page)
21 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
29 July 1999Statement of affairs (7 pages)
29 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1999Appointment of a voluntary liquidator (2 pages)
12 July 1999Registered office changed on 12/07/99 from: burnden works burnden road bolton BL3 2RB (1 page)
9 April 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
13 January 1999Particulars of mortgage/charge (7 pages)
5 August 1998Return made up to 02/07/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
(6 pages)
20 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
13 January 1998New director appointed (2 pages)
2 September 1997Secretary resigned (1 page)
26 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: crystal house new bedford road luton beds LU1 1HS (1 page)
23 July 1997Ad 14/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)