Company NameBonded Fibre Products Limited
Company StatusDissolved
Company Number05668071
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Frederick Boomer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(5 days after company formation)
Appointment Duration3 years, 7 months (closed 09 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Boothroyden Road
Manchester
M9 0SH
Secretary NameSusan Melia
NationalityBritish
StatusClosed
Appointed11 January 2006(5 days after company formation)
Appointment Duration3 years, 7 months (closed 09 August 2009)
RoleCompany Director
Correspondence Address51 Sunfield Road
Oldham
OL1 2BS
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Administrator's progress report to 1 May 2009 (17 pages)
9 May 2009Notice of move from Administration to Dissolution (17 pages)
6 November 2008Notice of extension of period of Administration (1 page)
6 November 2008Administrator's progress report to 4 November 2008 (17 pages)
19 May 2008Administrator's progress report to 4 November 2008 (17 pages)
8 February 2008Statement of affairs (7 pages)
7 January 2008Statement of administrator's proposal (16 pages)
15 November 2007Appointment of an administrator (1 page)
13 November 2007Registered office changed on 13/11/07 from: hardman house heywood street manchester M35 0BB (1 page)
24 July 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 06/01/07; full list of members (6 pages)
16 February 2006Particulars of mortgage/charge (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
18 January 2006New secretary appointed (2 pages)
18 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)