BUCKPLAST LIMITED
CHESTER G & A MOULDING TECHNOLOGY LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 1HG

Company number 03430468
Status Liquidation
Incorporation Date 8 September 1997
Company Type Private Limited Company
Address AARON & PARTNERS LLP 5-7 FOREGATE STREET, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Declaration of solvency; Resolutions LRESSP ‐ Special resolution to wind up on 2016-02-25 LRESSP ‐ Special resolution to wind up on 2016-02-25 . The most likely internet sites of BUCKPLAST LIMITED are www.buckplast.co.uk, and www.buckplast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Buckplast Limited is a Private Limited Company. The company registration number is 03430468. Buckplast Limited has been working since 08 September 1997. The present status of the company is Liquidation. The registered address of Buckplast Limited is Aaron Partners Llp 5 7 Foregate Street Foregate Street Chester Cheshire Ch1 1hg. . GOFF, Patricia Mary is a Secretary of the company. GOFF, John Paul is a Director of the company. GOFF, Patricia Mary is a Director of the company. Secretary BIRD, Susan Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOFF, Jeffrey Charles has been resigned. Director GOFF, Jillian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOFF, Patricia Mary
Appointed Date: 09 September 2002

Director
GOFF, John Paul
Appointed Date: 01 August 1999
75 years old

Director
GOFF, Patricia Mary
Appointed Date: 01 September 2004
75 years old

Resigned Directors

Secretary
BIRD, Susan Anne
Resigned: 09 September 2002
Appointed Date: 08 September 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 September 1997
Appointed Date: 08 September 1997

Director
GOFF, Jeffrey Charles
Resigned: 24 May 2001
Appointed Date: 08 September 1997
82 years old

Director
GOFF, Jillian
Resigned: 27 August 2004
Appointed Date: 24 May 2001
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 September 1997
Appointed Date: 08 September 1997

BUCKPLAST LIMITED Events

02 May 2017
Return of final meeting in a members' voluntary winding up
21 Apr 2016
Declaration of solvency
29 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-25
  • LRESSP ‐ Special resolution to wind up on 2016-02-25

17 Mar 2016
Appointment of a voluntary liquidator
15 Mar 2016
Registered office address changed from Aaron & Partners Llp 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to Aaron & Partners Llp 5-7 Foregate Street Foregate Street Chester Cheshire CH1 1HG on 15 March 2016
...
... and 68 more events
17 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Sep 1997
Incorporation

BUCKPLAST LIMITED Charges

8 August 2012
Debenture
Delivered: 14 August 2012
Status: Satisfied on 26 March 2015
Persons entitled: John Paul Goff and Mrs Patricia Mary Goff
Description: Fixed charge over all of the assets and a floating charge…
22 October 2010
Debenture
Delivered: 27 October 2010
Status: Satisfied on 30 January 2015
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
30 April 2002
Debenture
Delivered: 3 May 2002
Status: Satisfied on 26 November 2004
Persons entitled: John Paul Goff and Patricia Mary Goff
Description: Fixed and floating charges over the undertaking and all…