DAVID S. SMITH PLASTICS LIMITED

Register to unlock more data on OkredoRegister

DAVID S. SMITH PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02228107

Incorporation date

07/03/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XYCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1988)
dot icon29/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon30/06/2011
Termination of appointment of Carolyn Cattermole as a director
dot icon23/05/2011
Voluntary strike-off action has been suspended
dot icon16/05/2011
First Gazette notice for voluntary strike-off
dot icon09/05/2011
Application to strike the company off the register
dot icon20/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon08/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon04/05/2010
Termination of appointment of Anthony Thorne as a director
dot icon03/05/2010
Appointment of Miles William Roberts as a director
dot icon14/12/2009
Accounts for a dormant company made up to 2009-04-30
dot icon07/10/2009
Director's details changed for Anthony David Thorne on 2009-10-01
dot icon07/10/2009
Director's details changed for Stephen William Dryden on 2009-10-01
dot icon07/10/2009
Director's details changed for Carolyn Tracy Cattermole on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Anne Steele on 2009-10-01
dot icon16/09/2009
Return made up to 17/09/09; full list of members
dot icon13/08/2009
Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ
dot icon08/01/2009
Accounts made up to 2008-04-30
dot icon09/10/2008
Return made up to 02/10/08; full list of members
dot icon08/10/2008
Director's Change of Particulars / carolyn cattermole / 01/09/2008 / Occupation was: company secretary, now: company executive
dot icon14/04/2008
Director appointed stephen william dryden
dot icon07/04/2008
Appointment Terminated Director gavin morris
dot icon07/02/2008
Accounts made up to 2007-04-30
dot icon02/10/2007
Return made up to 02/10/07; full list of members
dot icon13/02/2007
Accounts made up to 2006-04-30
dot icon09/10/2006
Return made up to 02/10/06; full list of members
dot icon27/10/2005
Accounts made up to 2005-04-30
dot icon18/10/2005
Return made up to 02/10/05; full list of members
dot icon28/10/2004
Accounts made up to 2004-04-30
dot icon11/10/2004
Return made up to 02/10/04; full list of members
dot icon15/01/2004
Accounts made up to 2003-04-30
dot icon23/10/2003
Return made up to 02/10/03; full list of members
dot icon08/01/2003
Director resigned
dot icon08/01/2003
New director appointed
dot icon24/10/2002
Return made up to 02/10/02; full list of members
dot icon10/09/2002
Accounts made up to 2002-04-30
dot icon30/01/2002
Director's particulars changed
dot icon08/01/2002
Director resigned
dot icon25/10/2001
Return made up to 02/10/01; full list of members
dot icon13/09/2001
Accounts made up to 2001-04-28
dot icon23/08/2001
Secretary resigned
dot icon23/08/2001
New secretary appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon14/12/2000
New secretary appointed
dot icon14/12/2000
Secretary resigned
dot icon17/10/2000
Return made up to 02/10/00; full list of members
dot icon13/07/2000
Accounts made up to 2000-04-29
dot icon09/11/1999
Resolutions
dot icon19/10/1999
Return made up to 02/10/99; no change of members
dot icon26/07/1999
Accounts made up to 1999-05-01
dot icon08/03/1999
Registered office changed on 09/03/99 from: 16 great peter street london SW1P 2BX
dot icon08/03/1999
Location of register of members
dot icon28/12/1998
Director's particulars changed
dot icon12/10/1998
Return made up to 02/10/98; no change of members
dot icon29/07/1998
Accounts made up to 1998-05-02
dot icon16/10/1997
Return made up to 02/10/97; full list of members
dot icon22/09/1997
Accounts made up to 1997-05-03
dot icon11/03/1997
Accounts made up to 1996-04-27
dot icon11/03/1997
Resolutions
dot icon21/10/1996
Return made up to 02/10/96; no change of members
dot icon10/03/1996
Director's particulars changed
dot icon25/10/1995
Return made up to 02/10/95; no change of members
dot icon24/10/1995
Full accounts made up to 1995-04-29
dot icon01/08/1995
Resolutions
dot icon14/05/1995
New secretary appointed
dot icon14/05/1995
Director resigned
dot icon14/05/1995
New director appointed
dot icon14/05/1995
Director resigned
dot icon14/05/1995
Director resigned
dot icon14/05/1995
Director resigned
dot icon14/05/1995
Secretary resigned
dot icon14/05/1995
New director appointed
dot icon07/01/1995
Full accounts made up to 1994-04-30
dot icon11/10/1994
Return made up to 02/10/94; full list of members
dot icon11/01/1994
Return made up to 02/10/93; no change of members
dot icon12/11/1993
Full accounts made up to 1993-05-01
dot icon01/03/1993
Director's particulars changed
dot icon23/02/1993
Full accounts made up to 1992-05-02
dot icon11/11/1992
Return made up to 02/10/92; no change of members
dot icon23/03/1992
Full accounts made up to 1991-04-30
dot icon26/02/1992
Return made up to 31/12/91; full list of members
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Resolutions
dot icon28/08/1991
Director resigned;new director appointed
dot icon06/01/1991
Return made up to 04/10/90; full list of members
dot icon12/11/1990
Full accounts made up to 1990-04-30
dot icon26/06/1990
Director resigned;new director appointed
dot icon04/03/1990
Full accounts made up to 1989-04-30
dot icon13/12/1989
Return made up to 02/10/89; full list of members
dot icon18/07/1989
Memorandum and Articles of Association
dot icon16/07/1989
Certificate of change of name
dot icon16/07/1989
Resolutions
dot icon10/07/1989
Director resigned;new director appointed
dot icon01/03/1989
Registered office changed on 02/03/89 from: scotred house scotred lane burwell cambridgeshire
dot icon01/03/1989
Secretary resigned;new secretary appointed
dot icon05/05/1988
Wd 30/03/88 pd 17/03/88--------- £ si 2@1
dot icon19/04/1988
Director resigned;new director appointed
dot icon19/04/1988
Registered office changed on 20/04/88 from: uk paper house kemsley sittingbourne kent ME10 2SG
dot icon19/04/1988
Secretary resigned;new secretary appointed
dot icon19/04/1988
Accounting reference date notified as 30/04
dot icon12/04/1988
Secretary resigned;new secretary appointed
dot icon12/04/1988
Director resigned;new director appointed
dot icon12/04/1988
Registered office changed on 13/04/88 from: 2 baches street london N1 6UB
dot icon07/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Miles William
Director
04/05/2010 - Present
96
Cattermole, Carolyn Tracy
Director
01/01/2001 - 30/06/2011
134
Russell, John Stuart
Director
19/01/1995 - 31/12/2000
31
Buttfield, David Frank
Director
19/01/1995 - 01/01/2003
62
Morris, Gavin Mathew
Director
01/01/2003 - 01/04/2008
92

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 DAVID S. SMITH PLASTICS LIMITED

DAVID S. SMITH PLASTICS LIMITED is an(a) Dissolved company incorporated on 07/03/1988 with the registered office located at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY. 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 DAVID S. SMITH PLASTICS LIMITED?

toggle

DAVID S. SMITH PLASTICS LIMITED is currently Dissolved. It was registered on 07/03/1988 and dissolved on 29/08/2011.

Where is DAVID S. SMITH PLASTICS LIMITED located?

toggle

DAVID S. SMITH PLASTICS LIMITED is registered at Beech House Whitebrook Park, 68 Lower Cookham Road, Maidenhead, Berkshire SL6 8XY.

What is the latest filing for DAVID S. SMITH PLASTICS LIMITED?

toggle

The latest filing was on 29/08/2011: Final Gazette dissolved via voluntary strike-off.