Company NameF.J.Bly(Plastics)Limited
DirectorsPhilip Gregory Benjamin and Antonino Filippo Casimo
Company StatusDissolved
Company Number00704060
CategoryPrivate Limited Company
Incorporation Date25 September 1961(62 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(30 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameMr Antonino Filippo Casimo
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 1997(35 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage South Drive
West Derby
Liverpool
L12 1LW
Secretary NameMr Philip Gregory Benjamin
NationalityBritish
StatusCurrent
Appointed31 January 1997(35 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(30 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleFinancial Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed09 July 1992(30 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ

Location

Registered AddressFourth Floor Fountain Precinct
1 Balm Green
Sheffield
S1 3AF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2000Dissolved (1 page)
23 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
12 January 1999Registered office changed on 12/01/99 from: c/o vink plastics stafford court 145 washway road sale cheshire M33 7PE (1 page)
8 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1999Declaration of solvency (3 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
11 August 1998Accounts for a dormant company made up to 31 December 1997 (10 pages)
11 August 1998Return made up to 09/07/98; no change of members
  • 363(287) ‐ Registered office changed on 11/08/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 March 1998Secretary's particulars changed;director's particulars changed (1 page)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New secretary appointed (2 pages)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1995Return made up to 09/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)