D & S BAMFORD (MAKERS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4NG

Company number 04242051
Status Liquidation
Incorporation Date 27 June 2001
Company Type Private Limited Company
Address THE PINNACLE, 3RD FLOOR, MANCHESTER, M2 4NG
Home Country United Kingdom
Nature of Business 13939 - Manufacture of other carpets and rugs
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 3rd Floor, Broadway House Broad Street Hereford Herefordshire HR4 9AR England to 3rd Floor 73 King Street Manchester M2 4NG on 1 March 2017; Declaration of solvency; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-10 . The most likely internet sites of D & S BAMFORD (MAKERS) LIMITED are www.dsbamfordmakers.co.uk, and www.d-s-bamford-makers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D S Bamford Makers Limited is a Private Limited Company. The company registration number is 04242051. D S Bamford Makers Limited has been working since 27 June 2001. The present status of the company is Liquidation. The registered address of D S Bamford Makers Limited is The Pinnacle 3rd Floor Manchester M2 4ng. . BAMFORD, David Richard is a Secretary of the company. BAMFORD, David Richard is a Director of the company. BAMFORD, Sara Anne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other carpets and rugs".


Current Directors

Secretary
BAMFORD, David Richard
Appointed Date: 27 June 2001

Director
BAMFORD, David Richard
Appointed Date: 27 June 2001
77 years old

Director
BAMFORD, Sara Anne
Appointed Date: 27 June 2001
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 June 2001
Appointed Date: 27 June 2001

D & S BAMFORD (MAKERS) LIMITED Events

01 Mar 2017
Registered office address changed from 3rd Floor, Broadway House Broad Street Hereford Herefordshire HR4 9AR England to 3rd Floor 73 King Street Manchester M2 4NG on 1 March 2017
27 Feb 2017
Declaration of solvency
27 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-10

24 Feb 2017
Appointment of a voluntary liquidator
09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
...
... and 43 more events
04 Jul 2001
New director appointed
04 Jul 2001
New secretary appointed;new director appointed
29 Jun 2001
Director resigned
29 Jun 2001
Secretary resigned
27 Jun 2001
Incorporation

D & S BAMFORD (MAKERS) LIMITED Charges

26 September 2001
Debenture
Delivered: 3 October 2001
Status: Satisfied on 23 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…