AMTEK PLASTICS LTD

Register to unlock more data on OkredoRegister

AMTEK PLASTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05206462

Incorporation date

15/08/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor 25 Shaftesbury Avenue, London W1D 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2004)
dot icon18/10/2016
Final Gazette dissolved following liquidation
dot icon18/07/2016
Notice of move from Administration to Dissolution on 2016-07-11
dot icon15/02/2016
Administrator's progress report to 2016-01-12
dot icon17/09/2015
Result of meeting of creditors
dot icon31/08/2015
Statement of administrator's proposal
dot icon20/08/2015
Statement of affairs with form 2.14B
dot icon29/07/2015
Registered office address changed from Unit 24, Samara Business Park Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TR to 4th Floor 25 Shaftesbury Avenue London W1D 7EQ on 2015-07-30
dot icon27/07/2015
Appointment of an administrator
dot icon07/07/2015
Registration of charge 052064620005, created on 2015-06-29
dot icon06/07/2015
Satisfaction of charge 2 in full
dot icon06/07/2015
Satisfaction of charge 3 in full
dot icon29/06/2015
Satisfaction of charge 1 in full
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Director's details changed for Micheal Peter Andrew Jones on 2014-09-04
dot icon03/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon03/09/2014
Director's details changed for Helen Joyce Jones on 2014-09-04
dot icon03/09/2014
Director's details changed for Stewart Little on 2014-09-04
dot icon03/09/2014
Register inspection address has been changed to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
dot icon03/09/2014
Registered office address changed from Unit 7B, International House Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY United Kingdom to Unit 24, Samara Business Park Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TR on 2014-09-04
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 4
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon23/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon26/09/2010
Director's details changed for Stewart Little on 2010-07-31
dot icon26/09/2010
Director's details changed for Micheal Peter Andrew Jones on 2010-07-31
dot icon26/09/2010
Director's details changed for Helen Joyce Jones on 2010-07-31
dot icon26/09/2010
Registered office address changed from Basement Office, 5 Orchard Gardens, Teignmouth Devon TQ14 8DP on 2010-09-27
dot icon01/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Return made up to 16/08/09; full list of members
dot icon09/09/2009
Appointment terminated secretary david james
dot icon09/09/2009
Director's change of particulars / stewart little / 16/08/2009
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/08/2008
Return made up to 16/08/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 16/08/07; full list of members
dot icon10/09/2007
Location of debenture register
dot icon10/09/2007
Location of register of members
dot icon10/09/2007
Registered office changed on 11/09/07 from: yannon towers teignmouth devon TQ14 9UE
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/08/2006
Return made up to 16/08/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/10/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon18/10/2005
Ad 26/09/05--------- £ si 40@1=40 £ ic 100/140
dot icon18/10/2005
Ad 26/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon29/09/2005
Nc inc already adjusted 20/09/05
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon05/09/2005
Return made up to 16/08/05; full list of members
dot icon05/09/2005
Location of register of members
dot icon31/03/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon31/03/2005
Registered office changed on 01/04/05 from: 31 badgers way bovey tracey devon TQ13 9QY
dot icon22/03/2005
Certificate of change of name
dot icon10/12/2004
Particulars of mortgage/charge
dot icon15/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Stewart
Director
16/08/2004 - Present
8
Jones, Michael Peter Andrew
Director
21/10/2005 - Present
3
Jones, Helen Joyce
Director
21/10/2005 - Present
3
James, David Charles
Secretary
16/08/2004 - 16/08/2009
-

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 AMTEK PLASTICS LTD

AMTEK PLASTICS LTD is an(a) Dissolved company incorporated on 15/08/2004 with the registered office located at 4th Floor 25 Shaftesbury Avenue, London W1D 7EQ. There are currently 3 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 AMTEK PLASTICS LTD?

toggle

AMTEK PLASTICS LTD is currently Dissolved. It was registered on 15/08/2004 and dissolved on 18/10/2016.

Where is AMTEK PLASTICS LTD located?

toggle

AMTEK PLASTICS LTD is registered at 4th Floor 25 Shaftesbury Avenue, London W1D 7EQ.

What does AMTEK PLASTICS LTD do?

toggle

AMTEK PLASTICS LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for AMTEK PLASTICS LTD?

toggle

The latest filing was on 18/10/2016: Final Gazette dissolved following liquidation.