EVERWHITE PLASTICS LIMITED

Register to unlock more data on OkredoRegister

EVERWHITE PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02824820

Incorporation date

07/06/1993

Size

Full

Contacts

Registered address

Registered address

11 St James Square, Manchester, M2 6WHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1993)
dot icon07/12/2016
Satisfaction of charge 15 in full
dot icon07/12/2016
Satisfaction of charge 17 in full
dot icon07/12/2016
Satisfaction of charge 16 in full
dot icon27/10/2014
Restoration by order of the court
dot icon04/10/2009
Final Gazette dissolved following liquidation
dot icon03/07/2009
Notice of move from Administration to Dissolution on 2009-07-01
dot icon08/01/2009
Notice of extension of period of Administration
dot icon06/08/2008
Administrator's progress report to 2008-07-03
dot icon16/02/2008
Statement of administrator's proposal
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon16/01/2008
Appointment of an administrator
dot icon10/01/2008
Registered office changed on 10/01/08 from:\ unit 41 aberaman park industrial estate aberaman aberdare mid glamorgan CF44 6DA
dot icon14/06/2007
Return made up to 23/05/07; full list of members
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon20/04/2007
Particulars of mortgage/charge
dot icon07/09/2006
Memorandum and Articles of Association
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Nc inc already adjusted 21/03/06
dot icon23/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Ad 31/03/06-31/03/06 £ si 200000@1
dot icon14/08/2006
Resolutions
dot icon27/07/2006
Return made up to 23/05/06; full list of members
dot icon24/07/2006
Full accounts made up to 2005-11-30
dot icon13/07/2006
Memorandum and Articles of Association
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon17/12/2005
Particulars of mortgage/charge
dot icon06/10/2005
Full accounts made up to 2004-11-30
dot icon31/05/2005
Return made up to 23/05/05; full list of members
dot icon04/11/2004
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Return made up to 07/06/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-11-30
dot icon30/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Director resigned
dot icon26/09/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon31/07/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Return made up to 07/06/03; full list of members
dot icon20/06/2003
Director's particulars changed
dot icon22/04/2003
New secretary appointed
dot icon22/04/2003
Secretary resigned
dot icon22/03/2003
Full accounts made up to 2002-11-30
dot icon18/03/2003
Auditor's resignation
dot icon13/03/2003
Secretary's particulars changed;director's particulars changed
dot icon13/03/2003
Return made up to 07/06/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-11-30
dot icon27/11/2001
Particulars of mortgage/charge
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon26/06/2001
Director's particulars changed
dot icon26/06/2001
Return made up to 07/06/01; full list of members
dot icon16/06/2001
Director resigned
dot icon05/04/2001
Director resigned
dot icon04/04/2001
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon19/06/2000
Return made up to 07/06/00; full list of members
dot icon19/06/2000
Registered office changed on 19/06/00
dot icon19/06/2000
Secretary's particulars changed
dot icon09/03/2000
Full accounts made up to 1999-06-30
dot icon01/03/2000
Particulars of mortgage/charge
dot icon20/07/1999
Return made up to 07/06/99; no change of members
dot icon18/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon03/02/1999
Particulars of mortgage/charge
dot icon20/12/1998
New secretary appointed
dot icon29/09/1998
Secretary resigned;director resigned
dot icon17/07/1998
Director resigned
dot icon02/06/1998
Return made up to 07/06/98; full list of members
dot icon04/04/1998
Particulars of mortgage/charge
dot icon30/03/1998
Accounts for a small company made up to 1997-06-30
dot icon24/03/1998
Declaration of satisfaction of mortgage/charge
dot icon13/03/1998
Declaration of satisfaction of mortgage/charge
dot icon13/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
New director appointed
dot icon04/09/1997
Director's particulars changed
dot icon04/09/1997
Return made up to 07/06/97; no change of members
dot icon20/07/1997
New director appointed
dot icon20/07/1997
New director appointed
dot icon20/07/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon12/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
New secretary appointed
dot icon04/12/1996
Particulars of mortgage/charge
dot icon10/11/1996
New director appointed
dot icon09/11/1996
Resolutions
dot icon09/11/1996
Nc inc already adjusted 01/11/96
dot icon17/10/1996
Particulars of mortgage/charge
dot icon25/09/1996
Full accounts made up to 1996-06-30
dot icon31/05/1996
Registered office changed on 31/05/96
dot icon31/05/1996
Return made up to 07/06/96; full list of members
dot icon19/02/1996
Ad 12/02/96--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon30/01/1996
Resolutions
dot icon30/01/1996
£ nc 20000/50000 23/01/96
dot icon29/01/1996
Registered office changed on 29/01/96 from:\ unit 3 aberaman park industrial aberaman estate aberdare mid glam CF44 6DA
dot icon13/11/1995
Full accounts made up to 1995-06-30
dot icon26/07/1995
Director's particulars changed
dot icon26/07/1995
Return made up to 07/06/95; no change 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 icon30/09/1994
Full accounts made up to 1994-06-30
dot icon02/06/1994
Particulars of mortgage/charge
dot icon24/05/1994
Return made up to 07/06/94; full list of members
dot icon24/05/1994
Location of register of members address changed
dot icon24/05/1994
Secretary resigned;director resigned
dot icon17/05/1994
Secretary resigned;new secretary appointed
dot icon08/05/1994
Registered office changed on 08/05/94 from:\ the old chapel graig terrace abercwmboi,aberdare mid glamorgan
dot icon03/05/1994
Ad 15/04/94--------- £ si 19998@1=19998 £ ic 2/20000
dot icon25/04/1994
Miscellaneous
dot icon30/03/1994
£ nc 100/20000 28/03/94
dot icon30/03/1994
Ad 28/03/94--------- £ si 19998@1=19998 £ ic 2/20000
dot icon30/03/1994
Resolutions
dot icon21/01/1994
Particulars of mortgage/charge
dot icon23/06/1993
Registered office changed on 23/06/93 from:\ 33 crwys road cardiff CF2 4YF
dot icon23/06/1993
Director resigned;new director appointed
dot icon23/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2005
dot iconNext confirmation date
23/05/2017
dot iconLast change occurred
30/11/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2005
dot iconNext account date
30/11/2006
dot iconNext due on
30/10/2007
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Andrew
Director
01/07/1997 - 24/08/1998
2
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
07/06/1993 - 07/06/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
07/06/1993 - 07/06/1993
16826
Bennett, Royden Beverley
Director
01/11/1996 - 27/01/1997
2
Doyle, Brendan Eric
Director
01/11/1997 - 10/03/2001
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERWHITE PLASTICS LIMITED

EVERWHITE PLASTICS LIMITED is an(a) Active company incorporated on 07/06/1993 with the registered office located at 11 St James Square, Manchester, M2 6WH. There are currently 2 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 EVERWHITE PLASTICS LIMITED?

toggle

EVERWHITE PLASTICS LIMITED is currently Active. It was registered on 07/06/1993 .

Where is EVERWHITE PLASTICS LIMITED located?

toggle

EVERWHITE PLASTICS LIMITED is registered at 11 St James Square, Manchester, M2 6WH.

What does EVERWHITE PLASTICS LIMITED do?

toggle

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

What is the latest filing for EVERWHITE PLASTICS LIMITED?

toggle

The latest filing was on 07/12/2016: Satisfaction of charge 15 in full.