C. & H. PLASTICS LIMITED

Register to unlock more data on OkredoRegister

C. & H. PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01644079

Incorporation date

16/06/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O FRANK WESSELY, Vantis Business Recovery Services, 81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1982)
dot icon24/02/2010
Final Gazette dissolved following liquidation
dot icon24/11/2009
Notice of move from Administration to Dissolution on 2009-11-13
dot icon21/06/2009
Administrator's progress report to 2009-05-29
dot icon21/06/2009
Administrator's progress report to 2008-11-29
dot icon21/05/2009
Notice of extension of period of Administration
dot icon13/08/2008
Result of meeting of creditors
dot icon27/07/2008
Statement of affairs with form 2.14B
dot icon16/07/2008
Statement of administrator's proposal
dot icon05/06/2008
Registered office changed on 06/06/2008 from burrel road st.ives industrial estate st.ives huntingdon PE27 3LE
dot icon04/06/2008
Appointment of an administrator
dot icon08/04/2008
Appointment Terminated Director jan samuel
dot icon22/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 15/08/07; full list of members
dot icon25/04/2007
Particulars of mortgage/charge
dot icon05/03/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon12/12/2006
Particulars of mortgage/charge
dot icon07/09/2006
Return made up to 15/08/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/01/2006
Director resigned
dot icon05/12/2005
New director appointed
dot icon28/11/2005
New director appointed
dot icon02/11/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon26/10/2005
Return made up to 15/08/05; full list of members
dot icon26/10/2005
Secretary's particulars changed;director's particulars changed
dot icon26/10/2005
Location of register of members address changed
dot icon26/10/2005
Location of debenture register address changed
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon20/10/2005
Resolutions
dot icon09/08/2005
Particulars of mortgage/charge
dot icon01/08/2005
Particulars of mortgage/charge
dot icon31/07/2005
Secretary resigned;director resigned
dot icon31/07/2005
Director resigned
dot icon31/07/2005
New secretary appointed;new director appointed
dot icon31/07/2005
New director appointed
dot icon17/01/2005
Return made up to 15/08/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon20/10/2003
Accounts for a small company made up to 2003-06-30
dot icon14/10/2003
Return made up to 15/08/03; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-06-30
dot icon01/10/2002
Return made up to 15/08/02; full list of members
dot icon17/09/2001
Accounts for a small company made up to 2001-06-30
dot icon22/08/2001
Return made up to 15/08/01; full list of members
dot icon06/02/2001
Return made up to 01/12/00; full list of members
dot icon06/02/2001
Secretary's particulars changed;director's particulars changed
dot icon06/02/2001
Registered office changed on 07/02/01
dot icon06/02/2001
Location of register of members address changed
dot icon14/09/2000
Accounts for a small company made up to 2000-06-30
dot icon30/03/2000
Accounts for a small company made up to 1999-06-30
dot icon08/02/2000
Return made up to 01/12/99; full list of members
dot icon23/06/1999
Full accounts made up to 1998-06-30
dot icon02/08/1998
Return made up to 01/12/97; no change of members
dot icon02/08/1998
Director's particulars changed
dot icon02/02/1998
Full accounts made up to 1997-06-30
dot icon15/07/1997
Return made up to 01/12/96; no change of members
dot icon29/06/1997
Full accounts made up to 1996-06-30
dot icon06/06/1996
Particulars of mortgage/charge
dot icon06/06/1996
Particulars of mortgage/charge
dot icon23/03/1996
Return made up to 01/12/95; full list of members
dot icon26/10/1995
Full accounts made up to 1995-06-30
dot icon27/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 01/12/94; no change of members
dot icon29/09/1994
Full accounts made up to 1994-06-30
dot icon22/06/1994
Return made up to 01/12/93; full list of members
dot icon21/11/1993
Full accounts made up to 1993-06-30
dot icon03/12/1992
Return made up to 01/12/92; no change of members
dot icon13/10/1992
Full accounts made up to 1992-06-30
dot icon24/11/1991
Full accounts made up to 1991-06-30
dot icon24/11/1991
Return made up to 01/12/91; no change of members
dot icon13/12/1990
Full accounts made up to 1990-06-30
dot icon13/12/1990
Return made up to 01/12/90; full list of members
dot icon25/06/1990
Full accounts made up to 1989-06-30
dot icon27/03/1990
Return made up to 18/10/89; full list of members
dot icon31/07/1989
Registered office changed on 01/08/89 from: unit 14-15 roman way industrial park godmanchester huntingdon cambs PE19 4DS
dot icon10/01/1989
Full accounts made up to 1988-06-30
dot icon10/01/1989
Return made up to 18/10/88; full list of members
dot icon12/02/1988
Full accounts made up to 1987-06-30
dot icon12/02/1988
Return made up to 18/12/87; full list of members
dot icon04/03/1987
Accounts for a small company made up to 1986-06-30
dot icon04/03/1987
Return made up to 14/12/86; full list of members
dot icon15/10/1986
Registered office changed on 16/10/86 from: 23 bridge street st. Ives cambs
dot icon21/05/1986
Accounts for a small company made up to 1985-06-30
dot icon21/05/1986
Return made up to 17/12/85; full list of members
dot icon21/05/1986
Director's particulars changed
dot icon16/06/1982
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
Total Exemption Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Gregory Ian
Director
15/11/2005 - 09/12/2005
40
Righton, Robert Andrew
Director
20/07/2005 - Present
29
Cox, Anthony Wayne David
Director
20/07/2005 - Present
11
Cox, Anthony Wayne David
Secretary
20/07/2005 - Present
1
Samuel, Jan Eric
Director
14/11/2005 - 17/03/2008
1

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 C. & H. PLASTICS LIMITED

C. & H. PLASTICS LIMITED is an(a) Dissolved company incorporated on 16/06/1982 with the registered office located at C/O FRANK WESSELY, Vantis Business Recovery Services, 81 Station Road, Marlow, Bucks SL7 1NS. 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 C. & H. PLASTICS LIMITED?

toggle

C. & H. PLASTICS LIMITED is currently Dissolved. It was registered on 16/06/1982 and dissolved on 24/02/2010.

Where is C. & H. PLASTICS LIMITED located?

toggle

C. & H. PLASTICS LIMITED is registered at C/O FRANK WESSELY, Vantis Business Recovery Services, 81 Station Road, Marlow, Bucks SL7 1NS.

What does C. & H. PLASTICS LIMITED do?

toggle

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

What is the latest filing for C. & H. PLASTICS LIMITED?

toggle

The latest filing was on 24/02/2010: Final Gazette dissolved following liquidation.