Company NameDavid Bamford Plastics Limited
Company StatusDissolved
Company Number00962337
CategoryPrivate Limited Company
Incorporation Date19 September 1969(54 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Joan Margaret Muge
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coombe Rise
Kingston Upon Thames
Surrey
KT2 7EX
Director NameMr Roy Charles Muge
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coombe Rise
Kingston Upon Thames
Surrey
KT2 7EX
Secretary NameMrs Joan Margaret Muge
NationalityBritish
StatusCurrent
Appointed23 May 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coombe Rise
Kingston Upon Thames
Surrey
KT2 7EX
Director NameMrs Christine Joyce Cox
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address27 Cedar Drive
Southwater
Horsham
West Sussex
RH13 7UF
Director NameMr Richard John Cox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(21 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address27 Cedar Drive
Southwater
Horsham
West Sussex
RH13 7UF
Director NameChristine Gifford
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1992)
RoleCompany Director
Correspondence AddressPoppins 119 Ashford Road
Staines
Middlesex
TW18 1RS

Location

Registered AddressAllen House
1 Westmead Road
Sutton
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 July 1997Dissolved (1 page)
16 April 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 1996Registered office changed on 25/07/96 from: c/o turpin barker & armstrong brittingham house orchard street crawley west sussex RH11 7AE (1 page)
13 May 1996Registered office changed on 13/05/96 from: 577 kingston road raynes park london SW20 8SA (1 page)
19 April 1996Appointment of a voluntary liquidator (1 page)
19 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 1995Full accounts made up to 30 November 1994 (12 pages)
23 May 1995Return made up to 23/05/95; full list of members (6 pages)