H R PLASTICS LIMITED

Register to unlock more data on OkredoRegister

H R PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01301896

Incorporation date

09/03/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1987)
dot icon30/11/2010
Final Gazette dissolved following liquidation
dot icon31/08/2010
Return of final meeting in a creditors' voluntary winding up
dot icon02/07/2010
Liquidators' statement of receipts and payments to 2010-06-13
dot icon19/12/2009
Liquidators' statement of receipts and payments to 2009-12-13
dot icon23/06/2009
Liquidators' statement of receipts and payments to 2009-06-13
dot icon12/01/2009
Liquidators' statement of receipts and payments to 2008-12-13
dot icon23/06/2008
Liquidators' statement of receipts and payments to 2008-12-13
dot icon03/01/2008
Liquidators' statement of receipts and payments
dot icon19/10/2007
Registered office changed on 19/10/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP
dot icon27/06/2007
Liquidators' statement of receipts and payments
dot icon04/01/2007
Liquidators' statement of receipts and payments
dot icon03/07/2006
Miscellaneous
dot icon03/07/2006
Liquidators' statement of receipts and payments
dot icon03/07/2006
Liquidators' statement of receipts and payments
dot icon16/01/2006
Liquidators' statement of receipts and payments
dot icon14/12/2004
Administrator's progress report
dot icon14/12/2004
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/06/2004
Administrator's progress report
dot icon18/02/2004
Result of meeting of creditors
dot icon29/01/2004
Statement of affairs
dot icon29/01/2004
Statement of administrator's proposal
dot icon24/12/2003
Registered office changed on 24/12/03 from: waterbarn mill stacksteads bacup lancashire OL13 0NH
dot icon17/12/2003
Appointment of an administrator
dot icon10/12/2003
Registered office changed on 10/12/03 from: neills road bold industrial park st helens merseyside WA9 4TU
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon27/11/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon10/09/2002
Resolutions
dot icon27/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Declaration of assistance for shares acquisition
dot icon24/07/2002
Certificate of change of name
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Particulars of mortgage/charge
dot icon24/07/2002
Registered office changed on 24/07/02 from: tyler way swalecliffe whitstable kent CT5 2RX
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New secretary appointed;new director appointed
dot icon20/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon18/10/2001
Accounts for a medium company made up to 2001-06-30
dot icon02/01/2001
Return made up to 31/12/00; full list of members
dot icon03/10/2000
Accounts for a medium company made up to 2000-06-30
dot icon12/09/2000
New director appointed
dot icon18/04/2000
Director resigned
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon04/11/1999
Full accounts made up to 1999-06-30
dot icon26/04/1999
New director appointed
dot icon09/03/1999
Full accounts made up to 1998-06-30
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon04/02/1998
Certificate of change of name
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon05/01/1998
Memorandum and Articles of Association
dot icon03/12/1997
Certificate of change of name
dot icon22/09/1997
Full accounts made up to 1997-06-30
dot icon11/09/1997
Director resigned
dot icon24/01/1997
Return made up to 31/12/96; full list of members
dot icon24/01/1997
Location of register of members address changed
dot icon05/11/1996
Director resigned
dot icon10/09/1996
Full accounts made up to 1996-06-30
dot icon22/12/1995
Return made up to 31/12/95; no change of members
dot icon01/09/1995
Full accounts made up to 1995-06-30
dot icon05/02/1995
Full accounts made up to 1994-06-30
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 icon18/12/1994
Return made up to 31/12/94; no change of members
dot icon18/12/1994
Director's particulars changed
dot icon11/03/1994
Return made up to 31/12/93; full list of members
dot icon11/03/1994
Director's particulars changed
dot icon28/02/1994
Full accounts made up to 1993-06-30
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon19/01/1993
Director's particulars changed
dot icon21/12/1992
Full accounts made up to 1992-06-30
dot icon27/02/1992
Full accounts made up to 1991-06-30
dot icon23/12/1991
Return made up to 31/12/91; no change of members
dot icon11/11/1991
Particulars of mortgage/charge
dot icon23/07/1991
New director appointed
dot icon20/02/1991
Full accounts made up to 1990-06-30
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon11/01/1991
Director resigned
dot icon30/11/1990
Resolutions
dot icon30/11/1990
Resolutions
dot icon30/11/1990
Resolutions
dot icon09/07/1990
Full accounts made up to 1989-06-30
dot icon09/07/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1989
Director resigned
dot icon09/02/1989
Return made up to 04/01/89; full list of members
dot icon08/02/1989
Registered office changed on 08/02/89 from: waterbarn mill stacksteads bacup lancs
dot icon16/01/1989
Full accounts made up to 1988-06-30
dot icon18/01/1988
Full accounts made up to 1987-06-30
dot icon18/01/1988
Return made up to 31/12/87; full list of members
dot icon02/10/1987
Declaration of satisfaction of mortgage/charge
dot icon19/06/1987
Secretary's particulars changed;director's particulars changed
dot icon16/06/1987
Director resigned;new director appointed
dot icon16/06/1987
New director appointed
dot icon16/06/1987
Secretary resigned;new secretary appointed
dot icon13/04/1987
Accounting reference date extended from 31/03 to 30/06
dot icon23/01/1987
Accounts for a small company made up to 1986-03-31
dot icon23/01/1987
Return made up to 27/10/86; full list of members
dot icon23/01/1987
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yoxall, Trevor Anthony
Secretary
17/07/2002 - Present
2
Orme, Chesney Richard
Director
17/07/2002 - Present
9
Gray, Catherine Louise
Director
01/09/2000 - 17/07/2002
13
Bestall, Antony Wayne
Director
06/04/1999 - 27/03/2000
5
Yoxall, Trevor Anthony
Director
17/07/2002 - Present
4

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 R PLASTICS LIMITED

H R PLASTICS LIMITED is an(a) Dissolved company incorporated on 09/03/1977 with the registered office located at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of H R PLASTICS LIMITED?

toggle

H R PLASTICS LIMITED is currently Dissolved. It was registered on 09/03/1977 and dissolved on 30/11/2010.

Where is H R PLASTICS LIMITED located?

toggle

H R PLASTICS LIMITED is registered at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY.

What does H R PLASTICS LIMITED do?

toggle

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

What is the latest filing for H R PLASTICS LIMITED?

toggle

The latest filing was on 30/11/2010: Final Gazette dissolved following liquidation.