Company NameB & M Plastic Supplies Limited
Company StatusDissolved
Company Number03038818
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years ago)
Previous NamesMarketcall Limited and North East Windows And Conservatories Limited

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Gary Ian Bellas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address7 Campion Court
Newton Aycliffe
County Durham
DL5 4UF
Director NameMr Robert Graham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address45 Greville Way
Newton Aycliffe
County Durham
DL5 5EU
Secretary NameMr Gary Ian Bellas
NationalityBritish
StatusCurrent
Appointed25 May 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address7 Campion Court
Newton Aycliffe
County Durham
DL5 4UF
Director NameGordon Brunskill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(2 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleProduction Manager
Correspondence Address5 Dene Side
Bishop Auckland
County Durham
DL14 6DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

28 July 2003Dissolved (1 page)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
18 July 2001Registered office changed on 18/07/01 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
13 June 2001Registered office changed on 13/06/01 from: 42- 44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
5 April 2001Registered office changed on 05/04/01 from: 2 whitworth drive aycliffe industrial park newton aycliffe county durham DL5 6SZ (1 page)
3 April 2001Appointment of a liquidator (1 page)
29 March 2001Order of court to wind up (3 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (9 pages)
8 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
3 April 1999Return made up to 28/03/99; full list of members (6 pages)
22 June 1998Ad 16/06/98--------- £ si 5@1=5 £ ic 3/8 (2 pages)
22 June 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
18 May 1998Registered office changed on 18/05/98 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
18 May 1998Return made up to 28/03/98; no change of members (4 pages)
22 September 1997New director appointed (2 pages)
12 September 1997Company name changed north east windows and conservat ories LIMITED\certificate issued on 15/09/97 (2 pages)
8 May 1997Return made up to 28/03/97; full list of members (6 pages)
29 April 1997Company name changed marketcall LIMITED\certificate issued on 30/04/97 (2 pages)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Accounts for a dormant company made up to 31 August 1996 (3 pages)
16 December 1996Return made up to 28/03/96; full list of members (6 pages)
7 June 1995Accounting reference date notified as 31/08 (1 page)
7 June 1995Ad 01/06/95--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 June 1995Secretary resigned;new director appointed (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 82-86 deansgate manchester M3 2ER (1 page)
1 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
28 March 1995Incorporation (20 pages)