Company NameStockport Corrugated Containers Limited
DirectorBrian Christopher Powell
Company StatusDissolved
Company Number03225443
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Previous NameBridgeford Enterprises Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameBrian Christopher Powell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1997(6 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farm
Tremlow Lane
Cranage
Cheshire
CW4 8EX
Secretary NameMrs Fiona Mary Powell
NationalityBritish
StatusCurrent
Appointed29 January 1997(6 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence AddressRose Farm
Twemlow Lane
Cranage
Cheshire
CW4 8EX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 February 2008Dissolved (1 page)
9 November 2007Liquidators statement of receipts and payments (6 pages)
9 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
2 January 2007Liquidators statement of receipts and payments (4 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (6 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
8 December 2004Liquidators statement of receipts and payments (4 pages)
15 June 2004Liquidators statement of receipts and payments (5 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
29 November 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Statement of affairs (9 pages)
14 December 2000Appointment of a voluntary liquidator (1 page)
14 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2000Registered office changed on 05/12/00 from: units 6-9 hattersley industrial estate hyde cheshire SK14 3QT (1 page)
7 September 2000Particulars of mortgage/charge (4 pages)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
24 July 2000Particulars of mortgage/charge (4 pages)
31 August 1999Accounts made up to 30 June 1999 (10 pages)
13 August 1999Return made up to 16/07/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
11 August 1998Return made up to 16/07/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 August 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/97
(6 pages)
12 May 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
1 May 1997Company name changed bridgeford enterprises LIMITED\certificate issued on 02/05/97 (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 4TH floor tootal house 19/21 spring gardens manchester M60 8BE (1 page)
24 April 1997Ad 29/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: c/o 19/21 spring gardens manchester M60 8BE (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Particulars of mortgage/charge (3 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Registered office changed on 07/02/97 from: falcon house 24 north john street liverpool L2 9RP (1 page)
7 February 1997Secretary resigned (1 page)
16 July 1996Incorporation (15 pages)