BULK NUMBER FOUR LIMITED

BULK NUMBER FOUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBULK NUMBER FOUR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00815066
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BULK NUMBER FOUR LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BULK NUMBER FOUR LIMITED located?

    Registered Office Address
    Fibrestar House Newby Road Industrial Estate
    Hazel Grove
    SK7 5AS Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BULK NUMBER FOUR LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXAM HARCOSTAR LIMITEDDec 31, 1996Dec 31, 1996
    REXAM INDUSTRIAL CONTAINERS LIMITEDSep 01, 1995Sep 01, 1995
    HARCOSTAR LIMITEDAug 10, 1964Aug 10, 1964

    What are the latest accounts for BULK NUMBER FOUR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BULK NUMBER FOUR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BULK NUMBER FOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 250
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jun 06, 2013 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Redhouse Lane Disley Stockport Cheshire SK12 2NW* on Apr 08, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jun 06, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Jun 06, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Jun 06, 2010 with full list of shareholders

    6 pagesAR01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    1 pagesAA

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    1 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Who are the officers of BULK NUMBER FOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HORNBY, Stephen Jonathan
    6 Victoria Close
    Bramhall
    SK7 2BZ Stockport
    Cheshire
    Secretary
    6 Victoria Close
    Bramhall
    SK7 2BZ Stockport
    Cheshire
    British34205410002
    HORNBY, Stephen Jonathan
    6 Victoria Close
    Bramhall
    SK7 2BZ Stockport
    Cheshire
    Director
    6 Victoria Close
    Bramhall
    SK7 2BZ Stockport
    Cheshire
    EnglandBritish34205410002
    STARSIAK, Antoni George
    2 Thornfield Hey
    Summerfields
    SK9 2NF Wilmslow
    Cheshire
    Director
    2 Thornfield Hey
    Summerfields
    SK9 2NF Wilmslow
    Cheshire
    EnglandBritish34205430001
    WALLIS, Phillip Andrew
    1 Hall Gardens
    Polebrook
    PE8 5LJ Peterborough
    Cambridgeshire
    Director
    1 Hall Gardens
    Polebrook
    PE8 5LJ Peterborough
    Cambridgeshire
    EnglandBritish68987730001
    FOX, Barry James
    51 High Street
    Brampton
    PE28 4TQ Huntingdon
    Cambridgeshire
    Secretary
    51 High Street
    Brampton
    PE28 4TQ Huntingdon
    Cambridgeshire
    British28302840001
    HATHAWAY, Alison Jane
    1 Turpins Ride
    SG8 9EF Royston
    Hertfordshire
    Secretary
    1 Turpins Ride
    SG8 9EF Royston
    Hertfordshire
    British66368130002
    PRITCHARD, Nigel
    6 Vermuyden
    Earith
    PE28 3QP Huntingdon
    Cambridgeshire
    Secretary
    6 Vermuyden
    Earith
    PE28 3QP Huntingdon
    Cambridgeshire
    British69551550001
    CHADDERTON, James Godfrey
    Thornleigh
    Hemingford Road,St Ives
    PE17 4HG Huntingdon
    Cambridgeshire
    Director
    Thornleigh
    Hemingford Road,St Ives
    PE17 4HG Huntingdon
    Cambridgeshire
    British69699430001
    DARLEY, Gordon Malcolm Bernard
    Highridge
    Wallings Lane
    LA5 0RZ Silverdale
    Lancashire
    Director
    Highridge
    Wallings Lane
    LA5 0RZ Silverdale
    Lancashire
    British96751140001
    FOX, Barry James
    51 High Street
    Brampton
    PE28 4TQ Huntingdon
    Cambridgeshire
    Director
    51 High Street
    Brampton
    PE28 4TQ Huntingdon
    Cambridgeshire
    British28302840001
    HATHAWAY, Alison Jane
    1 Turpins Ride
    SG8 9EF Royston
    Hertfordshire
    Director
    1 Turpins Ride
    SG8 9EF Royston
    Hertfordshire
    British66368130002
    LONG, William Peter
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    Director
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    British92829450001
    PARRIS, Ian Robert
    1 The Orchard
    Huntingdon Road
    PE28 2JG Wyton
    Cambridgeshire
    Director
    1 The Orchard
    Huntingdon Road
    PE28 2JG Wyton
    Cambridgeshire
    EnglandBritish1282880001
    PRITCHARD, Nigel
    6 Vermuyden
    Earith
    PE28 3QP Huntingdon
    Cambridgeshire
    Director
    6 Vermuyden
    Earith
    PE28 3QP Huntingdon
    Cambridgeshire
    EnglandBritish69551550001
    RUSHTON, Peter
    Orchard Cottage 55 High Street
    Hemingford Grey
    PE18 9BN Huntingdon
    Cambridgeshire
    Director
    Orchard Cottage 55 High Street
    Hemingford Grey
    PE18 9BN Huntingdon
    Cambridgeshire
    British28302870001

    Does BULK NUMBER FOUR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 11, 1984
    Delivered On May 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge. (See doc M72 for full details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Montague Equipment Finance (UK) LTD.
    Transactions
    • May 24, 1984Registration of a charge
    • Mar 07, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 19, 1983
    Delivered On Dec 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land hereditaments and premises at windover road huntingdon.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 21, 1983Registration of a charge
    Charge
    Created On Nov 29, 1983
    Delivered On Dec 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any other company firm or person upon the security of any guarantee hither to now or hereafter entered into by the company in favour of the bank on any account whatsoever.
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 20, 1983Registration of a charge
    • Mar 13, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0