Blue Bell
Pennsylvania
Usa 19422
Director Name | Mr Antony Kendall |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 June 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom Cottage Broom Lane Lower Peover Cheshire WA16 9PR |
Secretary Name | Joseph Beach |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 September 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 June 2004) |
Role | C F O |
Correspondence Address | 3070 Bristol Pike Suite 202 - Building I Bensalem Pennsylvania 19020 United States |
Director Name | Derrick William Lyon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Off Cliffe Lane Acton Bridge Northwich Cheshire CW8 8QP |
Secretary Name | Mr Timothy Brian Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 32 Broadstone Road Harpenden Hertfordshire AL5 1RG |
Secretary Name | Mr Paul James Damian McKibbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 September 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Carlton Road Altrincham Cheshire WA15 8RN |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1996(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 1-4 Jensen Court Astmoor Industrial Estat Runcorn Cheshire WA7 1SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
7 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
25 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
30 May 2000 | Return made up to 26/04/00; full list of members
|
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 May 1999 | Return made up to 26/04/99; no change of members (4 pages) |
17 November 1998 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 August 1997 | Particulars of mortgage/charge (5 pages) |
4 August 1997 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Return made up to 26/04/97; full list of members (8 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 5 chancery lane clifford's inn london EC4A 1BU. (1 page) |
30 January 1997 | Company name changed epl flexible packaging LIMITED\certificate issued on 31/01/97 (2 pages) |
10 November 1996 | Resolutions
|
18 September 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
24 June 1996 | Company name changed burginhall 894 LIMITED\certificate issued on 24/06/96 (2 pages) |
26 April 1996 | Incorporation (24 pages) |