ENZONE PLASTICS 1990 LIMITED

Register to unlock more data on OkredoRegister

ENZONE PLASTICS 1990 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02458492

Incorporation date

09/01/1990

Size

-

Contacts

Registered address

Registered address

Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1990)
dot icon04/01/2020
Final Gazette dissolved following liquidation
dot icon04/10/2019
Notice of move from Administration to Dissolution
dot icon02/05/2019
Administrator's progress report
dot icon27/12/2018
Notice of deemed approval of proposals
dot icon30/11/2018
Statement of administrator's proposal
dot icon18/10/2018
Registered office address changed from Cross Street Bradley Bilston West Midlands WV14 8TP to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2018-10-18
dot icon12/10/2018
Appointment of an administrator
dot icon24/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2017
Part of the property or undertaking has been released and no longer forms part of charge 7
dot icon07/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon12/01/2015
Director's details changed for Graham Arthur Coggins on 2015-01-10
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Satisfaction of charge 5 in full
dot icon13/11/2014
Satisfaction of charge 6 in full
dot icon13/11/2014
Satisfaction of charge 4 in full
dot icon17/07/2014
Miscellaneous
dot icon07/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon11/12/2013
Accounts for a small company made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon15/01/2013
Director's details changed for Graham Arthur Coggins on 2013-01-10
dot icon14/12/2012
Accounts for a small company made up to 2012-03-31
dot icon17/08/2012
Secretary's details changed for Mr Mark Richards on 2012-08-17
dot icon17/08/2012
Director's details changed for Mark Richards on 2012-08-17
dot icon11/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon16/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon14/12/2010
Director's details changed for Graham Arthur Coggins on 2010-12-13
dot icon10/12/2010
Director's details changed for Mark Richards on 2010-12-10
dot icon10/12/2010
Secretary's details changed for Mark Richards on 2010-12-10
dot icon21/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mark Richards on 2010-01-10
dot icon21/01/2010
Director's details changed for Graham Arthur Coggins on 2010-01-10
dot icon21/12/2009
Accounts for a small company made up to 2009-03-31
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon06/03/2009
Return made up to 10/01/09; full list of members
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon01/07/2008
Accounts for a small company made up to 2008-03-31
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon14/03/2008
Director and secretary's change of particulars / mark richards / 13/03/2008
dot icon10/01/2008
Return made up to 10/01/08; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Resolutions
dot icon09/05/2007
New secretary appointed;new director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Secretary resigned;director resigned
dot icon09/05/2007
Resolutions
dot icon03/05/2007
Particulars of mortgage/charge
dot icon28/04/2007
Declaration of satisfaction of mortgage/charge
dot icon26/01/2007
Return made up to 10/01/07; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 10/01/06; full list of members
dot icon11/08/2005
Accounts for a small company made up to 2005-03-31
dot icon02/03/2005
Return made up to 10/01/05; full list of members
dot icon28/09/2004
Accounts for a small company made up to 2004-03-31
dot icon09/02/2004
Return made up to 10/01/04; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2003-03-31
dot icon11/02/2003
Return made up to 10/01/03; full list of members
dot icon30/08/2002
Accounts for a medium company made up to 2002-03-31
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Return made up to 10/01/02; full list of members
dot icon07/08/2001
Accounts for a medium company made up to 2001-03-31
dot icon29/01/2001
Director's particulars changed
dot icon15/01/2001
Return made up to 10/01/01; full list of members
dot icon08/08/2000
Accounts for a medium company made up to 2000-03-31
dot icon14/02/2000
Return made up to 10/01/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-03-31
dot icon03/03/1999
Return made up to 10/01/99; full list of members
dot icon20/11/1998
Accounts for a small company made up to 1998-03-31
dot icon30/06/1998
Particulars of mortgage/charge
dot icon10/03/1998
Return made up to 10/01/98; no change of members
dot icon05/08/1997
Accounts for a small company made up to 1997-03-31
dot icon26/01/1997
Return made up to 10/01/97; no change of members
dot icon30/05/1996
Accounts for a small company made up to 1996-03-31
dot icon24/01/1996
Ad 31/05/95--------- £ si 401@1
dot icon24/01/1996
Return made up to 10/01/96; full list of members
dot icon05/12/1995
Director's particulars changed
dot icon05/12/1995
Secretary's particulars changed
dot icon22/11/1995
Director resigned
dot icon26/07/1995
Accounts for a small company made up to 1995-03-31
dot icon22/02/1995
Return made up to 10/01/95; full list of members
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 icon27/07/1994
Ad 02/02/94--------- £ si 6800@1=6800 £ ic 25018/31818
dot icon15/07/1994
Accounts for a small company made up to 1994-03-31
dot icon26/01/1994
Return made up to 10/01/94; no change of members
dot icon15/07/1993
Accounts for a small company made up to 1993-03-31
dot icon13/02/1993
Return made up to 10/01/93; no change of members
dot icon13/11/1992
Ad 01/10/92--------- £ si 1783@1=1783 £ ic 25018/26801
dot icon17/08/1992
Accounts for a small company made up to 1992-03-31
dot icon18/03/1992
Ad 23/08/91--------- £ si 24570@1
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
Resolutions
dot icon18/03/1992
£ nc 100/50000 25/06/91
dot icon16/03/1992
Declaration of satisfaction of mortgage/charge
dot icon11/03/1992
Return made up to 10/01/92; full list of members
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon07/08/1991
New director appointed
dot icon23/07/1991
Nc inc already adjusted 25/06/91
dot icon23/07/1991
Resolutions
dot icon22/07/1991
Ad 01/04/90--------- £ si 446@1
dot icon07/07/1991
Return made up to 10/01/91; full list of members
dot icon04/07/1991
Accounts for a small company made up to 1991-03-31
dot icon25/04/1991
Particulars of mortgage/charge
dot icon31/05/1990
Particulars of mortgage/charge
dot icon01/05/1990
Certificate of change of name
dot icon01/05/1990
Certificate of change of name
dot icon30/03/1990
Memorandum and Articles of Association
dot icon30/03/1990
Resolutions
dot icon30/03/1990
Secretary resigned;new secretary appointed
dot icon30/03/1990
Director resigned;new director appointed
dot icon20/03/1990
Registered office changed on 20/03/90 from: c/o needham & james windsor house temple row birmingham,B2 5LF
dot icon20/03/1990
Director resigned;new director appointed
dot icon20/03/1990
Secretary resigned;new secretary appointed
dot icon10/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Mark
Director
23/04/2007 - Present
4
Coggins, Graham Arthur
Director
23/04/2007 - Present
8
Richards, Mark
Secretary
23/04/2007 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About ENZONE PLASTICS 1990 LIMITED

ENZONE PLASTICS 1990 LIMITED is an(a) Dissolved company incorporated on 09/01/1990 with the registered office located at Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham B3 2HB. 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 ENZONE PLASTICS 1990 LIMITED?

toggle

ENZONE PLASTICS 1990 LIMITED is currently Dissolved. It was registered on 09/01/1990 and dissolved on 03/01/2020.

Where is ENZONE PLASTICS 1990 LIMITED located?

toggle

ENZONE PLASTICS 1990 LIMITED is registered at Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham B3 2HB.

What does ENZONE PLASTICS 1990 LIMITED do?

toggle

ENZONE PLASTICS 1990 LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for ENZONE PLASTICS 1990 LIMITED?

toggle

The latest filing was on 04/01/2020: Final Gazette dissolved following liquidation.