Company NameCrumpsall Plastics & Engineering Limited
Company StatusDissolved
Company Number03977003
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameBelmann Limited

Business Activity

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

Directors

Director NameMr Peter Kenneth Booth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdneil
Far Moss Road
Blundellsands
Merseyside
L23 8TG
Director NameJane Margaret Johnson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2000(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 27 February 2007)
RoleWorks Manager
Correspondence Address5 Richmond Avenue
Burscough
Lancashire
L40 7RB
Secretary NameMr Peter Kenneth Booth
NationalityBritish
StatusClosed
Appointed11 May 2000(3 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdneil
Far Moss Road
Blundellsands
Merseyside
L23 8TG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressC/O Seligman Percy
Hilton House Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£159,868
Cash£152,540
Current Liabilities£22,974

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 April 2006Return made up to 19/04/06; full list of members (7 pages)
1 December 2005Director's particulars changed (1 page)
7 November 2005Registered office changed on 07/11/05 from: pikefold works french barn lane manchester lancashire M9 6PB (1 page)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 April 2005Return made up to 19/04/05; full list of members (7 pages)
18 October 2004Director's particulars changed (1 page)
23 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 April 2004Return made up to 19/04/04; full list of members (7 pages)
21 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
27 October 2000Ad 25/05/00-25/05/00 £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
14 June 2000Company name changed belmann LIMITED\certificate issued on 15/06/00 (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page)