CHESTERFIELD PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02200315

Incorporation date

30/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

RESOLVE ADVISORY LIMITED, 22 York Buildings Corner John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1987)
dot icon21/01/2025
Final Gazette dissolved following liquidation
dot icon21/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2023
Liquidators' statement of receipts and payments to 2023-10-09
dot icon03/11/2022
Liquidators' statement of receipts and payments to 2022-10-09
dot icon27/01/2022
Liquidators' statement of receipts and payments to 2021-10-09
dot icon12/01/2021
Liquidators' statement of receipts and payments to 2020-10-09
dot icon19/09/2020
Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 2020-09-19
dot icon23/06/2020
Appointment of a voluntary liquidator
dot icon19/02/2018
Liquidators' statement of receipts and payments to 2015-10-09
dot icon16/02/2018
Liquidators' statement of receipts and payments to 2016-10-09
dot icon01/08/2017
Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 2017-08-01
dot icon19/05/2016
Registered office address changed from Lawson Fox Business Recovery Ltd 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 2016-05-19
dot icon10/10/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/06/2014
Administrator's progress report to 2014-06-09
dot icon07/01/2014
Administrator's progress report to 2013-12-09
dot icon07/01/2014
Notice of extension of period of Administration
dot icon08/08/2013
Administrator's progress report to 2013-07-16
dot icon21/06/2013
Notice of extension of time period of the administration
dot icon11/02/2013
Administrator's progress report to 2013-01-16
dot icon31/01/2013
Registered office address changed from Bridgeman Court Salop Street Bolton BL2 1DZ on 2013-01-31
dot icon12/09/2012
Statement of administrator's proposal
dot icon12/09/2012
Result of meeting of creditors
dot icon03/09/2012
Statement of administrator's proposal
dot icon25/07/2012
Registered office address changed from 61 Foljambe Avenue Walton Chesterfield Derbyshire S40 3EY on 2012-07-25
dot icon25/07/2012
Appointment of an administrator
dot icon03/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon01/11/2010
Director's details changed for Clive Cooper on 2010-08-14
dot icon24/09/2009
Return made up to 14/08/09; full list of members
dot icon09/07/2009
Accounts for a small company made up to 2009-03-31
dot icon06/10/2008
Return made up to 14/08/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/10/2007
Return made up to 14/08/07; full list of members
dot icon25/07/2007
Accounts for a small company made up to 2007-03-31
dot icon31/08/2006
Return made up to 14/08/06; full list of members
dot icon21/07/2006
Accounts for a small company made up to 2006-03-31
dot icon17/10/2005
Return made up to 14/08/05; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2005-03-31
dot icon28/06/2005
New secretary appointed
dot icon27/06/2005
Secretary resigned;director resigned
dot icon29/04/2005
Registered office changed on 29/04/05 from: 3 barclay grange wain avenue riverside village chesterfield derbyshire S41 0FF
dot icon31/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 14/08/04; full list of members
dot icon23/10/2003
Full accounts made up to 2003-03-31
dot icon02/09/2003
Return made up to 14/08/03; full list of members
dot icon23/10/2002
Return made up to 14/08/02; full list of members
dot icon22/10/2002
Full accounts made up to 2002-03-31
dot icon08/10/2002
Registered office changed on 08/10/02 from: 55, brushfield road, linacre woods, chesterfield, derbyshire. S40 4XE.
dot icon12/10/2001
Full accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 14/08/01; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon14/08/2000
Return made up to 14/08/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon07/09/1999
Return made up to 14/08/99; no change of members
dot icon16/08/1999
Full accounts made up to 1999-03-31
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon25/08/1998
Return made up to 14/08/98; full list of members
dot icon09/01/1998
Full accounts made up to 1997-03-31
dot icon05/09/1997
Return made up to 14/08/97; no change of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon11/09/1996
Return made up to 14/08/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-03-31
dot icon10/10/1995
Return made up to 14/08/95; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 14/08/94; no change of members
dot icon13/01/1994
Accounts for a small company made up to 1993-03-31
dot icon11/10/1993
Return made up to 14/08/93; no change of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon29/10/1992
Return made up to 14/08/92; full list of members
dot icon22/01/1992
Amended full accounts made up to 1991-03-31
dot icon13/12/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
Return made up to 14/08/91; no change of members
dot icon20/08/1990
Return made up to 14/08/90; full list of members
dot icon19/07/1990
Full accounts made up to 1990-03-31
dot icon11/08/1989
Full accounts made up to 1989-03-31
dot icon06/07/1989
Return made up to 14/06/89; full list of members
dot icon03/05/1989
Particulars of mortgage/charge
dot icon11/07/1988
Wd 27/05/88 ad 11/04/88--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1988
Accounting reference date notified as 31/03
dot icon13/04/1988
Memorandum and Articles of Association
dot icon30/03/1988
Memorandum and Articles of Association
dot icon17/03/1988
Certificate of change of name
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
Director resigned;new director appointed
dot icon14/03/1988
Registered office changed on 14/03/88 from: 2 baches street london N1 6UB
dot icon30/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
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

0

No officers data available.

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 CHESTERFIELD PLASTICS LIMITED

CHESTERFIELD PLASTICS LIMITED is an(a) Dissolved company incorporated on 30/11/1987 with the registered office located at RESOLVE ADVISORY LIMITED, 22 York Buildings Corner John Adam Street, London WC2N 6JU. There is currently no 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 CHESTERFIELD PLASTICS LIMITED?

toggle

CHESTERFIELD PLASTICS LIMITED is currently Dissolved. It was registered on 30/11/1987 and dissolved on 21/01/2025.

Where is CHESTERFIELD PLASTICS LIMITED located?

toggle

CHESTERFIELD PLASTICS LIMITED is registered at RESOLVE ADVISORY LIMITED, 22 York Buildings Corner John Adam Street, London WC2N 6JU.

What does CHESTERFIELD PLASTICS LIMITED do?

toggle

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

What is the latest filing for CHESTERFIELD PLASTICS LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved following liquidation.