Company NameB + R Products Limited
DirectorsRonald Bancroft Cooper and Kevin Dean Orrell
Company StatusDissolved
Company Number02932078
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Previous NameSidewarm Enterprises Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Ronald Bancroft Cooper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address9 Wimbourne Close
Nuneaton
Warwickshire
CV10 9QW
Director NameKevin Dean Orrell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleEngineer
Correspondence Address357 Manchester Road
Millhouse Gren
Pensistone
South Yorkshire
S30 5RA
Secretary NameMr Ronald Bancroft Cooper
NationalityBritish
StatusCurrent
Appointed03 June 1994(1 week, 4 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address9 Wimbourne Close
Nuneaton
Warwickshire
CV10 9QW
Director NameBrian Drewery
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1997)
RoleEngineer
Correspondence AddressBella Clive Farm
Hartcliff Road
Penistone Sheffield
South Yorkshire
S30 6FE
Director NameJames Mc Lean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 22 December 1997)
RoleCompany Director
Correspondence Address12 Brook End
Rugeley
Staffordshire
WS15 4PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 March 2005Dissolved (1 page)
21 December 2004Return of final meeting of creditors (1 page)
6 September 2000Receiver's abstract of receipts and payments (3 pages)
6 September 2000Receiver ceasing to act (1 page)
1 June 2000Registered office changed on 01/06/00 from: begbies traynor st james's house 28 park place leeds LS1 2SP (1 page)
8 February 2000Receiver's abstract of receipts and payments (3 pages)
26 February 1999Statement of Affairs in administrative receivership following report to creditors (22 pages)
9 February 1999Receiver's abstract of receipts and payments (2 pages)
20 May 1998Appointment of a liquidator (1 page)
24 February 1998Order of court to wind up (1 page)
18 February 1998Registered office changed on 18/02/98 from: 93 lichfield street tamworth staffordshire B79 7QG (1 page)
4 February 1998Appointment of receiver/manager (1 page)
16 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Director resigned (2 pages)
12 January 1998Director resigned (2 pages)
8 January 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
19 August 1997Return made up to 23/05/97; no change of members (4 pages)
5 February 1997Particulars of mortgage/charge (3 pages)
7 January 1997Registered office changed on 07/01/97 from: century works manchester road bull house penistone sheffield south yorkshire S30 6NR (1 page)
29 July 1996Return made up to 23/05/96; no change of members (4 pages)
21 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 December 1995New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Memorandum and Articles of Association (22 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
3 April 1995Registered office changed on 03/04/95 from: unit 27 wharncliffe industrial estate station road deepcar sheffield south yorkshire S305SU (1 page)