APPLEYARDS PLASTICS LIMITED

Register to unlock more data on OkredoRegister

APPLEYARDS PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02580024

Incorporation date

04/02/1991

Size

Medium

Contacts

Registered address

Registered address

1 St. James Gate, Newcastle Upon Tyne NE1 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1991)
dot icon12/06/2015
Final Gazette dissolved following liquidation
dot icon12/03/2015
Liquidators' statement of receipts and payments to 2015-02-20
dot icon12/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2015
Liquidators' statement of receipts and payments to 2014-11-14
dot icon10/02/2015
Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 2015-02-11
dot icon20/05/2014
Liquidators' statement of receipts and payments to 2014-05-14
dot icon20/11/2013
Liquidators' statement of receipts and payments to 2013-11-14
dot icon05/06/2013
Liquidators' statement of receipts and payments to 2013-05-14
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-11-14
dot icon21/05/2012
Liquidators' statement of receipts and payments to 2012-05-14
dot icon17/11/2011
Liquidators' statement of receipts and payments to 2011-11-14
dot icon19/05/2011
Liquidators' statement of receipts and payments to 2011-05-14
dot icon16/11/2010
Liquidators' statement of receipts and payments to 2010-11-14
dot icon14/06/2010
Liquidators' statement of receipts and payments to 2010-05-14
dot icon21/05/2009
Administrator's progress report to 2009-05-07
dot icon14/05/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/08/2008
Result of meeting of creditors
dot icon05/08/2008
Result of meeting of creditors
dot icon22/07/2008
Statement of administrator's proposal
dot icon21/07/2008
Statement of affairs with form 2.15B/2.14B
dot icon28/05/2008
Appointment of an administrator
dot icon22/05/2008
Registered office changed on 23/05/2008 from unit 1 queensway east middlesbrough industrial estate middlesbrough cleveland TS3 8TF
dot icon05/02/2008
Return made up to 26/01/08; full list of members
dot icon02/11/2007
Particulars of mortgage/charge
dot icon04/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon21/02/2007
Return made up to 26/01/07; full list of members
dot icon19/02/2007
Accounts for a medium company made up to 2006-02-28
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/01/2007
Declaration of satisfaction of mortgage/charge
dot icon02/01/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon27/11/2006
Particulars of mortgage/charge
dot icon21/05/2006
Accounts for a medium company made up to 2005-02-28
dot icon27/02/2006
Return made up to 26/01/06; full list of members
dot icon19/10/2005
Particulars of mortgage/charge
dot icon07/04/2005
Return made up to 26/01/05; full list of members
dot icon18/01/2005
Director resigned
dot icon26/08/2004
Accounts for a medium company made up to 2004-02-29
dot icon14/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Declaration of assistance for shares acquisition
dot icon01/03/2004
Return made up to 26/01/04; full list of members
dot icon01/03/2004
£ ic 1726200/1706200 09/12/03 £ sr 20000@1=20000
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Particulars of contract relating to shares
dot icon25/09/2003
Ad 31/07/03--------- £ si 115000@1=115000 £ ic 1611200/1726200
dot icon25/09/2003
Nc inc already adjusted 31/07/03
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon17/09/2003
Accounts for a medium company made up to 2003-02-28
dot icon20/08/2003
Particulars of mortgage/charge
dot icon25/06/2003
Particulars of mortgage/charge
dot icon09/06/2003
Particulars of mortgage/charge
dot icon09/06/2003
Particulars of mortgage/charge
dot icon17/03/2003
Nc inc already adjusted 14/01/03
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon17/03/2003
Resolutions
dot icon12/03/2003
Ad 15/01/03--------- £ si 1050000@1
dot icon10/03/2003
Return made up to 26/01/03; full list of members
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Declaration of satisfaction of mortgage/charge
dot icon26/02/2003
Particulars of mortgage/charge
dot icon06/01/2003
Particulars of mortgage/charge
dot icon02/07/2002
Accounts for a medium company made up to 2002-02-28
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Return made up to 26/01/02; full list of members
dot icon18/01/2002
Particulars of mortgage/charge
dot icon01/01/2002
Accounts for a small company made up to 2001-02-28
dot icon12/11/2001
New director appointed
dot icon24/10/2001
Registered office changed on 25/10/01 from: master road thornaby teeside TS17 0BE
dot icon24/10/2001
Director resigned
dot icon20/04/2001
Declaration of satisfaction of mortgage/charge
dot icon20/04/2001
Declaration of satisfaction of mortgage/charge
dot icon08/04/2001
Particulars of mortgage/charge
dot icon11/02/2001
Return made up to 26/01/01; full list of members
dot icon14/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Declaration of satisfaction of mortgage/charge
dot icon05/09/2000
Ad 17/04/00--------- £ si 236200@1=236200 £ ic 325000/561200
dot icon05/09/2000
Nc inc already adjusted 15/04/00
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon09/08/2000
Ad 24/03/00-10/04/00 £ si 38000@1=38000 £ ic 287000/325000
dot icon02/08/2000
Accounts for a small company made up to 2000-02-29
dot icon27/07/2000
New director appointed
dot icon05/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon21/06/2000
New director appointed
dot icon30/05/2000
Declaration of satisfaction of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon06/04/2000
Return made up to 26/01/00; full list of members
dot icon06/04/2000
Nc inc already adjusted 23/03/00
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon06/04/2000
Resolutions
dot icon12/11/1999
Declaration of satisfaction of mortgage/charge
dot icon09/11/1999
Particulars of mortgage/charge
dot icon10/09/1999
Particulars of mortgage/charge
dot icon15/04/1999
Accounts for a small company made up to 1999-02-28
dot icon22/02/1999
Return made up to 26/01/99; full list of members
dot icon11/02/1999
Accounts for a small company made up to 1998-02-28
dot icon06/05/1998
Ad 01/04/98--------- £ si 178000@1=178000 £ ic 109000/287000
dot icon06/05/1998
Conve 01/04/98
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
£ nc 109000/287000 01/04/98
dot icon06/05/1998
Resolutions
dot icon27/02/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Return made up to 26/01/98; full list of members
dot icon17/06/1997
Particulars of mortgage/charge
dot icon05/04/1997
Accounts for a small company made up to 1997-02-28
dot icon26/02/1997
Return made up to 05/02/97; no change of members
dot icon20/11/1996
Certificate of change of name
dot icon12/11/1996
Accounts for a small company made up to 1996-02-28
dot icon31/05/1996
Accounts for a small company made up to 1995-02-28
dot icon17/04/1996
Return made up to 05/02/96; full list of members
dot icon23/02/1995
Return made up to 05/02/95; full list of members
dot icon12/02/1995
Accounts for a small company made up to 1994-02-28
dot icon31/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Ad 14/11/94--------- £ si 55000@1=55000 £ ic 39000/94000
dot icon21/11/1994
£ nc 50000/100000 14/11/94
dot icon01/08/1994
Accounts for a small company made up to 1992-02-29
dot icon01/08/1994
Accounts for a small company made up to 1993-02-28
dot icon01/08/1994
Return made up to 05/02/93; no change of members
dot icon01/08/1994
Return made up to 05/02/92; full list of members
dot icon01/08/1994
Return made up to 05/02/94; full list of members
dot icon01/08/1994
New director appointed
dot icon01/08/1994
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon01/08/1994
Ad 18/03/94--------- £ si 38998@1=38998 £ ic 2/39000
dot icon01/08/1994
Registered office changed on 02/08/94 from: unit 7, murdock road, middlesbrough cleveland TS3 8TB.
dot icon01/08/1994
Resolutions
dot icon01/08/1994
£ nc 1000/50000 18/03/94
dot icon28/07/1994
Restoration by order of the court
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon10/01/1994
Final Gazette dissolved via compulsory strike-off
dot icon13/09/1993
First Gazette notice for compulsory strike-off
dot icon06/02/1992
Particulars of mortgage/charge
dot icon21/02/1991
New secretary appointed;director resigned;new director appointed
dot icon21/02/1991
Registered office changed on 22/02/91 from: charter house queens avenue winchmore hill london N21 3JE
dot icon21/02/1991
Secretary resigned;new director appointed
dot icon04/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Sarit
Director
05/02/1991 - Present
19
Bettam, Michael
Director
04/01/2000 - 31/01/2002
3
Wayne, Yvonne
Nominee Director
05/02/1991 - 05/02/1991
3395
Hird, Michael Terence
Director
01/11/2001 - 09/07/2004
3
Hope, Christopher Ian
Director
01/05/2000 - 01/10/2001
2

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 APPLEYARDS PLASTICS LIMITED

APPLEYARDS PLASTICS LIMITED is an(a) Dissolved company incorporated on 04/02/1991 with the registered office located at 1 St. James Gate, Newcastle Upon Tyne NE1 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLEYARDS PLASTICS LIMITED?

toggle

APPLEYARDS PLASTICS LIMITED is currently Dissolved. It was registered on 04/02/1991 and dissolved on 12/06/2015.

Where is APPLEYARDS PLASTICS LIMITED located?

toggle

APPLEYARDS PLASTICS LIMITED is registered at 1 St. James Gate, Newcastle Upon Tyne NE1 4AD.

What does APPLEYARDS PLASTICS LIMITED do?

toggle

APPLEYARDS PLASTICS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for APPLEYARDS PLASTICS LIMITED?

toggle

The latest filing was on 12/06/2015: Final Gazette dissolved following liquidation.