Company NameOpalbunk Limited
Company StatusDissolved
Company Number02652011
CategoryPrivate Limited Company
Incorporation Date8 October 1991(32 years, 7 months ago)
Dissolution Date23 May 2000 (23 years, 11 months ago)
Previous NamePanablok Ltd.

Business Activity

Section CManufacturing
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameGeorge Michael Connolly
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(1 year, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 23 May 2000)
RoleTechnical Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressNurst Cottage The Hurst
Kingsley
Warrington
Cheshire
WA6 8BB
Director NameMichael Balla
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 1995)
RoleArchitect
Correspondence AddressTyn Er Erw
Clawdonewyod Hutuin
Clywd
LL15 2NF
Wales
Director NamePhilip Godfrey Harrison
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 1995)
RoleArchitect
Correspondence AddressThe Manse Moor Lane
Rowton
Chester
Cheshire
CH3 7QW
Wales
Secretary NameMr Andrew Francis Denny
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 February 1993)
RoleCompany Director
Correspondence Address9 Lexham Green Close
Buckley
Clwyd
CH7 2HP
Wales
Secretary NameAndrew Thomas Stephen Evans
NationalityBritish
StatusResigned
Appointed23 February 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 1995)
RoleCompany Director
Correspondence Address23 East Lane
Cuddington
Northwich
Cheshire
CW8 2QQ
Director NameMichael Leonard Bailey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1999)
RoleChairman
Correspondence Address4 Church Steadings
Waverton
Chester
Cheshire
CH3 7QY
Wales
Secretary NameMichael Francis Coyne
NationalityBritish
StatusResigned
Appointed04 November 1995(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressPO Box 7
3090 Overijse
Brussels
Belgium

Location

Registered AddressBeech House
Sixth Avenue
Deeside Industrial Estate
Deeside
CH5 2LB
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2000First Gazette notice for voluntary strike-off (1 page)
19 November 1999Application for striking-off (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
29 January 1999Return made up to 08/10/98; full list of members (6 pages)
3 July 1998Company name changed panablok LTD.\certificate issued on 06/07/98 (2 pages)
16 July 1997Full accounts made up to 31 December 1996 (11 pages)
12 December 1996Return made up to 08/10/96; no change of members (4 pages)
29 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
4 August 1996Amended full accounts made up to 30 September 1995 (12 pages)
9 May 1996Full accounts made up to 30 September 1995 (11 pages)
18 December 1995Director's particulars changed (2 pages)
18 December 1995Director's particulars changed (2 pages)
18 December 1995Return made up to 08/10/95; no change of members (4 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)