ACE PLASTICS LIMITED

Register to unlock more data on OkredoRegister

ACE PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00473364

Incorporation date

29/09/1949

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1986)
dot icon22/08/2013
Final Gazette dissolved following liquidation
dot icon03/06/2013
Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2013-06-03
dot icon22/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2012
Liquidators' statement of receipts and payments to 2012-12-04
dot icon27/06/2012
Liquidators' statement of receipts and payments to 2012-06-04
dot icon20/06/2012
Insolvency court order
dot icon20/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon29/05/2012
Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 2012-05-29
dot icon22/12/2011
Liquidators' statement of receipts and payments to 2011-12-04
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-06-04
dot icon23/12/2010
Liquidators' statement of receipts and payments to 2010-12-04
dot icon22/06/2010
Liquidators' statement of receipts and payments to 2010-06-04
dot icon06/07/2009
Appointment of a voluntary liquidator
dot icon06/07/2009
Statement of affairs with form 4.19
dot icon01/07/2009
Statement of affairs with form 4.19
dot icon23/06/2009
Resolutions
dot icon04/06/2009
Registered office changed on 04/06/2009 from bridge works hessle east yorkshire HU13 otp
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon19/05/2008
Director appointed nabiel khan
dot icon19/03/2008
Return made up to 22/01/08; full list of members
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 22/01/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 22/01/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon01/02/2005
Return made up to 22/01/05; full list of members
dot icon02/02/2004
Return made up to 22/01/04; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon13/04/2003
Director resigned
dot icon13/04/2003
New director appointed
dot icon31/01/2003
Return made up to 22/01/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon30/01/2002
Return made up to 22/01/02; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon24/01/2001
Return made up to 22/01/01; full list of members
dot icon12/10/2000
Certificate of change of name
dot icon10/02/2000
Return made up to 22/01/00; full list of members
dot icon10/02/2000
Secretary's particulars changed;director's particulars changed
dot icon10/02/2000
Registered office changed on 10/02/00
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon31/01/1999
Return made up to 22/01/99; no change of members
dot icon24/01/1999
Full accounts made up to 1998-03-31
dot icon30/01/1998
Return made up to 22/01/98; no change of members
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon27/01/1997
Return made up to 22/01/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon04/02/1996
Return made up to 22/01/96; no change of members
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon28/01/1995
Return made up to 22/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-03-31
dot icon06/07/1994
Accounts for a small company made up to 1993-08-31
dot icon17/04/1994
Director resigned
dot icon17/04/1994
Return made up to 22/01/94; full list of members
dot icon17/04/1994
Secretary resigned;director resigned
dot icon17/02/1994
Accounting reference date shortened from 31/08 to 31/03
dot icon03/11/1993
Resolutions
dot icon18/08/1993
Declaration of satisfaction of mortgage/charge
dot icon21/05/1993
Full accounts made up to 1992-08-31
dot icon15/04/1993
Director resigned;new director appointed
dot icon15/04/1993
Director resigned;new director appointed
dot icon15/04/1993
New secretary appointed
dot icon15/04/1993
Registered office changed on 15/04/93 from: 2/4 oak road clough road hull HU6 7PG
dot icon02/02/1993
Return made up to 22/01/93; no change of members
dot icon24/08/1992
Full accounts made up to 1991-08-31
dot icon15/05/1992
Director resigned
dot icon29/01/1992
Return made up to 22/01/92; no change of members
dot icon12/08/1991
Full accounts made up to 1990-08-31
dot icon13/02/1991
Return made up to 22/01/91; full list of members
dot icon04/01/1991
New director appointed
dot icon29/10/1990
Director resigned
dot icon17/09/1990
Registered office changed on 17/09/90 from: colonial house swinemoor lane beverley north humberside HU17 0LJ
dot icon13/09/1990
Declaration of assistance for shares acquisition
dot icon13/09/1990
Declaration of assistance for shares acquisition
dot icon11/09/1990
Secretary resigned;new secretary appointed
dot icon10/09/1990
Particulars of mortgage/charge
dot icon06/07/1990
Full accounts made up to 1989-08-31
dot icon09/05/1990
Auditor's resignation
dot icon24/04/1990
Auditor's resignation
dot icon26/01/1990
Secretary resigned;new secretary appointed
dot icon17/01/1990
Auditor's resignation
dot icon12/12/1989
Return made up to 23/10/89; full list of members
dot icon21/06/1989
Accounts for a small company made up to 1988-08-31
dot icon26/04/1989
New director appointed
dot icon07/04/1989
New director appointed
dot icon15/03/1989
Accounting reference date shortened from 31/12 to 31/08
dot icon22/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1988
Registered office changed on 22/11/88 from: 69, aberdeen street, hull HU9 3JT
dot icon05/09/1988
Return made up to 17/08/88; full list of members
dot icon05/09/1988
Accounts for a small company made up to 1987-12-31
dot icon21/12/1987
Return made up to 08/12/87; full list of members
dot icon30/10/1987
Accounts for a small company made up to 1986-12-31
dot icon29/11/1986
Accounts for a small company made up to 1985-12-31
dot icon29/11/1986
Return made up to 19/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eavis, Andrew James
Director
06/04/1993 - 01/12/1999
10
Thompson, Noel Arthur
Director
06/04/1993 - 01/12/1999
6
Wray, Stephen John
Secretary
06/04/1993 - Present
6
Clynes, Richard
Director
31/03/2003 - Present
16
Khan, Nabiel
Director
15/05/2008 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE PLASTICS LIMITED

ACE PLASTICS LIMITED is an(a) Dissolved company incorporated on 29/09/1949 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE PLASTICS LIMITED?

toggle

ACE PLASTICS LIMITED is currently Dissolved. It was registered on 29/09/1949 and dissolved on 22/08/2013.

Where is ACE PLASTICS LIMITED located?

toggle

ACE PLASTICS LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU.

What does ACE PLASTICS LIMITED do?

toggle

ACE PLASTICS LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for ACE PLASTICS LIMITED?

toggle

The latest filing was on 22/08/2013: Final Gazette dissolved following liquidation.