H.F.W. PLASTICS LIMITED

Register to unlock more data on OkredoRegister

H.F.W. PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00967815

Incorporation date

08/12/1969

Size

Medium

Contacts

Registered address

Registered address

KPMG LLP, Quayside House 110 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1969)
dot icon04/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon19/11/2019
First Gazette notice for compulsory strike-off
dot icon08/10/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/10/2017
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon21/09/2013
Final Gazette dissolved following liquidation
dot icon21/06/2013
Liquidators' statement of receipts and payments
dot icon21/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2012
Liquidators' statement of receipts and payments to 2012-08-04
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-08-04
dot icon05/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/03/2010
Administrator's progress report to 2010-02-04
dot icon30/09/2009
Statement of administrator's proposal
dot icon28/09/2009
Statement of affairs with form 2.14B
dot icon11/08/2009
Registered office changed on 11/08/2009 from albany road gateshead tyne & wear NE8 3AT
dot icon07/08/2009
Appointment of an administrator
dot icon04/06/2009
Return made up to 30/04/09; full list of members
dot icon18/05/2009
Resolutions
dot icon16/05/2009
Director and secretary appointed kevin william pallan
dot icon16/05/2009
Appointment terminate, secretary logged form
dot icon16/05/2009
Director appointed leslie conlin wood
dot icon25/03/2009
Auditor's resignation
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 26
dot icon23/03/2009
Accounts for a medium company made up to 2007-12-31
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 25
dot icon16/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/01/2009
Appointment terminate, director and secretary clive edwin charles goatman logged form
dot icon12/01/2009
Director appointed michael standish davis stewart
dot icon12/01/2009
Appointment terminated director paul jackson
dot icon12/01/2009
Appointment terminated director lindsay jackson
dot icon12/01/2009
Appointment terminated director stephen jackson
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 24
dot icon31/12/2008
Appointment terminated director wilfrid reed
dot icon31/12/2008
Appointment terminated director michael quigley
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 23
dot icon24/12/2008
Director appointed paul jackson
dot icon24/12/2008
Director appointed lindsay anne jackson
dot icon24/12/2008
Director appointed stephen paul jackson
dot icon10/12/2008
Director appointed wilfrid reed
dot icon10/12/2008
Director appointed michael peter quigley
dot icon10/12/2008
Appointment terminated director stephen jackson
dot icon10/12/2008
Appointment terminated director lindsay jackson
dot icon10/12/2008
Appointment terminated director paul jackson
dot icon09/07/2008
Appointment terminated director william bage
dot icon12/05/2008
Return made up to 30/04/08; full list of members
dot icon12/05/2008
Director's change of particulars / stephen jackson / 30/04/2008
dot icon15/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon20/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2007
Declaration of mortgage charge released/ceased
dot icon20/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/10/2007
Particulars of mortgage/charge
dot icon06/06/2007
Return made up to 30/04/07; full list of members
dot icon08/05/2007
Ad 05/04/07--------- £ si 600000@1=600000 £ ic 250000/850000
dot icon08/05/2007
Nc inc already adjusted 05/04/07
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon04/05/2007
Accounts for a medium company made up to 2006-06-30
dot icon04/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon03/05/2007
Accounts for a medium company made up to 2005-06-30
dot icon19/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Particulars of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon08/03/2007
Particulars of mortgage/charge
dot icon12/12/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon31/05/2006
Return made up to 30/04/06; full list of members
dot icon31/05/2006
New secretary appointed
dot icon26/07/2005
Return made up to 30/04/05; full list of members
dot icon22/03/2005
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon07/06/2004
Return made up to 30/04/04; full list of members
dot icon07/06/2004
Director resigned
dot icon16/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon04/06/2003
Full accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 30/04/03; full list of members
dot icon30/04/2003
Full accounts made up to 2001-12-31
dot icon30/07/2002
Return made up to 30/04/02; full list of members
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon31/10/2001
Accounts for a medium company made up to 2000-12-31
dot icon09/07/2001
Return made up to 30/04/01; full list of members
dot icon11/09/2000
Full accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 30/04/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Return made up to 30/04/99; no change of members
dot icon22/02/1999
Particulars of mortgage/charge
dot icon15/10/1998
Full group accounts made up to 1997-12-31
dot icon07/05/1998
Return made up to 30/04/98; full list of members
dot icon06/03/1998
New secretary appointed
dot icon06/03/1998
Secretary resigned
dot icon30/10/1997
Registered office changed on 30/10/97 from: 1 station road forest hall newcastle upon tyne NE12 8AN
dot icon20/05/1997
Return made up to 30/04/97; no change of members
dot icon26/03/1997
Full group accounts made up to 1996-12-31
dot icon01/10/1996
Full group accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 30/04/96; no change of members
dot icon26/09/1995
Full accounts made up to 1994-12-31
dot icon24/05/1995
Return made up to 30/04/95; full list of members
dot icon19/05/1995
Particulars of mortgage/charge
dot icon30/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Particulars of mortgage/charge
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Return made up to 30/04/94; no change of members
dot icon17/05/1993
Return made up to 30/04/93; no change of members
dot icon18/04/1993
Full group accounts made up to 1992-12-31
dot icon01/10/1992
Full group accounts made up to 1991-12-31
dot icon15/07/1992
Resolutions
dot icon05/06/1992
Return made up to 30/04/92; full list of members
dot icon20/05/1992
Particulars of mortgage/charge
dot icon24/01/1992
Resolutions
dot icon23/01/1992
New director appointed
dot icon07/01/1992
Director resigned
dot icon24/05/1991
Accounts for a medium company made up to 1990-12-31
dot icon24/05/1991
Return made up to 30/04/91; no change of members
dot icon12/04/1991
Particulars of mortgage/charge
dot icon22/01/1991
Registered office changed on 22/01/91 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ
dot icon22/11/1990
Particulars of mortgage/charge
dot icon26/09/1990
Full accounts made up to 1989-12-31
dot icon26/09/1990
Return made up to 24/04/90; full list of members
dot icon14/05/1990
Secretary resigned;new secretary appointed
dot icon02/02/1990
Registered office changed on 02/02/90 from: close house, 23/27 close, newcastle upon tyne NE1. 3RQ
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon12/09/1989
Declaration of satisfaction of mortgage/charge
dot icon12/09/1989
Declaration of satisfaction of mortgage/charge
dot icon05/07/1989
Full accounts made up to 1988-12-31
dot icon05/07/1989
Return made up to 24/04/89; full list of members
dot icon09/02/1989
Particulars of mortgage/charge
dot icon23/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon09/06/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Return made up to 02/03/88; no change of members
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon14/10/1987
Return made up to 24/08/87; full list of members
dot icon24/08/1987
New director appointed
dot icon17/07/1986
Full accounts made up to 1985-12-31
dot icon17/07/1986
Return made up to 20/05/86; full list of members
dot icon08/12/1969
Miscellaneous
dot icon08/12/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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
Wood, Leslie Conlin
Director
11/03/2009 - Present
1
Reed, Wilfred
Director
04/12/2008 - 19/12/2008
3
Jackson, Stephen Paul
Director
15/12/2008 - 20/12/2008
1
Jackson, Stephen Paul
Director
01/02/2002 - 05/12/2008
1
Jackson, Paul
Director
15/12/2008 - 20/12/2008
1

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 H.F.W. PLASTICS LIMITED

H.F.W. PLASTICS LIMITED is an(a) Dissolved company incorporated on 08/12/1969 with the registered office located at KPMG LLP, Quayside House 110 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 5 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 H.F.W. PLASTICS LIMITED?

toggle

H.F.W. PLASTICS LIMITED is currently Dissolved. It was registered on 08/12/1969 and dissolved on 04/02/2020.

Where is H.F.W. PLASTICS LIMITED located?

toggle

H.F.W. PLASTICS LIMITED is registered at KPMG LLP, Quayside House 110 Quayside, Newcastle Upon Tyne NE1 3DX.

What does H.F.W. PLASTICS LIMITED do?

toggle

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

What is the latest filing for H.F.W. PLASTICS LIMITED?

toggle

The latest filing was on 04/02/2020: Final Gazette dissolved via compulsory strike-off.