CORE INDUSTRIAL PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CORE INDUSTRIAL PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05766297

Incorporation date

03/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1066 London Road, Leigh On Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2006)
dot icon28/01/2025
Final Gazette dissolved following liquidation
dot icon28/10/2024
Return of final meeting in a creditors' voluntary winding up
dot icon04/09/2023
Resolutions
dot icon04/09/2023
Appointment of a voluntary liquidator
dot icon04/09/2023
Statement of affairs
dot icon04/09/2023
Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-09-04
dot icon21/12/2022
Micro company accounts made up to 2022-03-30
dot icon29/09/2022
Registered office address changed from 5-6 Galliford Road Industrial Estate Heybridge Maldon CM9 4XD England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 2022-09-29
dot icon31/03/2022
Micro company accounts made up to 2021-03-30
dot icon31/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon30/06/2021
Registered office address changed from Unit 15 a1 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8NA to 5-6 Galliford Road Industrial Estate Heybridge Maldon CM9 4XD on 2021-06-30
dot icon01/04/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon06/02/2019
Withdrawal of a person with significant control statement on 2019-02-06
dot icon06/02/2019
Notification of Antony George Burrows as a person with significant control on 2019-02-01
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/04/2018
Previous accounting period shortened from 2018-09-30 to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon17/10/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon11/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon13/11/2012
Appointment of Mr Antony George Burrows as a director
dot icon07/11/2012
Termination of appointment of Christopher Carter as a director
dot icon23/05/2012
Accounts for a small company made up to 2011-09-30
dot icon03/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon23/12/2011
Registered office address changed from Unit 12 a1 Ferrybridge Industrial Park Fishergate Knottingley West Yorkshire WF11 8NA on 2011-12-23
dot icon14/10/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon20/04/2010
Director's details changed for Christopher Rowland Carter on 2010-03-31
dot icon20/04/2010
Termination of appointment of Jacqueline Carter as a secretary
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 03/04/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 03/04/08; full list of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from unit 12A A1 ferrybridge industrial park fishergate, knottingley west yorkshire WF11 8NA
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/10/2007
Return made up to 03/04/07; full list of members
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
Secretary resigned
dot icon03/08/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon20/10/2006
Director resigned
dot icon29/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
Secretary resigned
dot icon03/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2022
dot iconNext confirmation date
01/02/2024
dot iconLast change occurred
30/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2022
dot iconNext account date
30/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
240.27K
-
0.00
-
-
2022
0
240.27K
-
0.00
-
-
2022
0
240.27K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

240.27K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Antony George
Director
07/11/2012 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE INDUSTRIAL PLASTICS LIMITED

CORE INDUSTRIAL PLASTICS LIMITED is an(a) Dissolved company incorporated on 03/04/2006 with the registered office located at 1066 London Road, Leigh On Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE INDUSTRIAL PLASTICS LIMITED?

toggle

CORE INDUSTRIAL PLASTICS LIMITED is currently Dissolved. It was registered on 03/04/2006 and dissolved on 28/01/2025.

Where is CORE INDUSTRIAL PLASTICS LIMITED located?

toggle

CORE INDUSTRIAL PLASTICS LIMITED is registered at 1066 London Road, Leigh On Sea, Essex SS9 3NA.

What does CORE INDUSTRIAL PLASTICS LIMITED do?

toggle

CORE INDUSTRIAL PLASTICS LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for CORE INDUSTRIAL PLASTICS LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved following liquidation.