Company NameArnold Belford Limited
Company StatusDissolved
Company Number00543296
CategoryPrivate Limited Company
Incorporation Date14 January 1955(69 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameAndrew Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(52 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Sussex Road
Petersfield
Hampshire
GU31 4LB
Director NameMr John Martyn Yates
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleSolicitor
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameMr Gerald Vaughan Johnson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 October 1996)
RoleCompany Director
Correspondence Address48 Barons Court Road
Penylan
Cardiff
South Glamorgan
CF3 7DG
Wales
Director NameMr Albert Bryan Morrall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Secretary NameMr John Martyn Yates
NationalityBritish
StatusResigned
Appointed24 April 1991(36 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address5 Melia Close
Rossendale
Lancashire
BB4 6RQ
Director NameMichael Alan Fawcett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(39 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1994)
RoleAccountant
Correspondence Address2 Quarry Clough
Stalybridge
Cheshire
SK15 2RW
Director NamePeter Sidney Wilden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(39 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 September 2000)
RoleCompany Director
Correspondence Address33 Park Place
Cheltenham
GL50 2RE
Wales
Director NameMr Michael John Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(39 years, 5 months after company formation)
Appointment Duration6 years (resigned 11 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddenham Hall
Haddenham
Aylesbury
Buckinghamshire
HP17 8AB
Secretary NameAlan Sentance
NationalityBritish
StatusResigned
Appointed30 June 1994(39 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address16 Fitzwilliam Avenue
Sutton
Macclesfield
Cheshire
SK11 0EJ
Secretary NameMr Trevor Keith Johnston
NationalityBritish
StatusResigned
Appointed31 March 1996(41 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDennis James Holt
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(42 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelph Farm Edge Lane
Entwistle
Bolton
Lancashire
BL7 0NQ
Secretary NameEdward John Richards
NationalityBritish
StatusResigned
Appointed29 September 1998(43 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address4 Lees Road
Bramhall
Cheshire
SK7 1BT
Director NameDerek Ashley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(46 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address41 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NW
Director NameDavid Andrew Walton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(46 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 September 2007)
RoleCompany Director
Correspondence AddressSand Hills London Road
Hartley Wintney
Hook
Hampshire
RG27 8HY
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(49 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 The Circuit
Wilmslow
Cheshire
SK9 6DA
Director NameAndrew Robertson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(52 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2008)
RoleChartered Accountant
Correspondence AddressRumbolds Farm
Plaistow
West Sussex
RH14 0PZ
Secretary NameAssociated Packaging Industries Limited (Corporation)
StatusResigned
Appointed31 January 1997(42 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1998)
Correspondence AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7NU

Location

Registered AddressSecond Avenue
Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2009Return made up to 02/02/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from second avenue poynton industrial est poynton stockport cheshire SK12 1ND (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Location of debenture register (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 December 2008Application for striking-off (1 page)
7 May 2008Appointment terminated director simon plant (1 page)
7 May 2008Appointment terminated secretary edward richards (1 page)
26 March 2008Appointment terminated director andrew robertson (1 page)
7 February 2008Return made up to 02/02/08; full list of members (3 pages)
23 December 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
29 March 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
6 February 2007Return made up to 02/02/07; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
27 February 2006Return made up to 02/02/06; full list of members (3 pages)
6 April 2005Return made up to 02/02/05; full list of members (3 pages)
6 April 2005Full accounts made up to 30 September 2004 (7 pages)
2 November 2004New director appointed (3 pages)
5 July 2004Director resigned (1 page)
2 March 2004Return made up to 02/02/04; full list of members (6 pages)
25 February 2004Location of register of members (1 page)
11 February 2004Full accounts made up to 30 September 2003 (7 pages)
12 November 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
2 July 2003Full accounts made up to 30 September 2002 (8 pages)
27 February 2003Return made up to 02/02/03; full list of members (5 pages)
2 August 2002Director's particulars changed (1 page)
19 February 2002Return made up to 02/02/02; full list of members (5 pages)
18 January 2002Registered office changed on 18/01/02 from: silk house park green macclesfield cheshire SK11 7NU (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (3 pages)
17 January 2002Location of register of members (1 page)
26 March 2001New director appointed (3 pages)
16 March 2001Full accounts made up to 30 September 2000 (8 pages)
27 February 2001Return made up to 02/02/01; full list of members (5 pages)
24 November 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
4 April 2000Full accounts made up to 3 October 1999 (11 pages)
15 March 2000Return made up to 02/02/00; full list of members (6 pages)
28 June 1999Full accounts made up to 3 October 1998 (13 pages)
1 March 1999Return made up to 02/02/99; full list of members (6 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned (1 page)
14 July 1998Full accounts made up to 4 October 1997 (12 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Return made up to 02/02/98; full list of members (7 pages)
28 January 1998Director's particulars changed (1 page)
6 April 1997Return made up to 02/02/97; full list of members (9 pages)
6 April 1997Full accounts made up to 28 September 1996 (13 pages)
6 April 1997Director resigned (1 page)
28 February 1997New secretary appointed (2 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/01/97
(5 pages)
28 February 1997Secretary resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
18 September 1996Director's particulars changed (1 page)
14 April 1996Secretary resigned (1 page)
14 April 1996New secretary appointed (1 page)
27 February 1996Return made up to 02/02/96; no change of members (4 pages)
20 December 1995Full accounts made up to 30 September 1995 (14 pages)
28 April 1995Return made up to 24/04/95; full list of members
  • 363(287) ‐ Registered office changed on 28/04/95
(6 pages)