INSTALRITE PLASTICS LIMITED

Register to unlock more data on OkredoRegister

INSTALRITE PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00810097

Incorporation date

23/06/1964

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Parkview 1220, Arlington Business Park Theale, Reading RG7 4GACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon26/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2011
First Gazette notice for voluntary strike-off
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/12/2010
Application to strike the company off the register
dot icon08/09/2010
Statement of capital on 2010-09-08
dot icon08/09/2010
Statement by Directors
dot icon08/09/2010
Solvency Statement dated 31/08/10
dot icon08/09/2010
Resolutions
dot icon26/04/2010
Termination of appointment of Stephen Webster as a director
dot icon23/04/2010
Appointment of Mr Robert Andrew Ross Smith as a director
dot icon11/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/10/2009
Director's details changed for Stephen Paul Webster on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Alison Drew on 2009-10-01
dot icon26/09/2009
Accounts made up to 2009-07-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon09/12/2008
Accounts made up to 2008-07-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon21/10/2007
Accounts made up to 2007-07-31
dot icon22/06/2007
Director resigned
dot icon22/06/2007
New director appointed
dot icon03/01/2007
Return made up to 31/12/06; full list of members
dot icon06/09/2006
Accounts made up to 2006-07-31
dot icon20/01/2006
Accounts made up to 2005-07-31
dot icon03/01/2006
Return made up to 31/12/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon11/12/2004
Accounts made up to 2004-07-31
dot icon08/10/2004
Secretary's particulars changed
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon13/12/2003
Accounts made up to 2003-07-31
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
New secretary appointed
dot icon15/01/2003
Accounts made up to 2002-07-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon25/09/2002
New secretary appointed
dot icon17/09/2002
Secretary resigned
dot icon17/09/2002
Director resigned
dot icon10/09/2002
Return made up to 27/01/02; full list of members
dot icon04/09/2002
Return made up to 27/01/01; full list of members
dot icon05/08/2002
Director's particulars changed
dot icon12/07/2002
Director resigned
dot icon12/07/2002
New director appointed
dot icon20/05/2002
Accounts made up to 2001-07-31
dot icon20/05/2002
Accounting reference date shortened from 31/10/01 to 31/07/01
dot icon26/04/2002
Registered office changed on 26/04/02 from: po box 18 vines lane droitwich spa worcestershire WR9 8ND
dot icon19/02/2002
Director's particulars changed
dot icon19/07/2001
Registered office changed on 19/07/01 from: p o box 21 boroughbridge road ripon north yorkshire HG4 1SL
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Secretary resigned
dot icon19/07/2001
New secretary appointed;new director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-10-31
dot icon01/11/2000
Full accounts made up to 1999-10-31
dot icon20/12/1999
Director resigned
dot icon20/12/1999
Return made up to 30/12/99; full list of members
dot icon17/11/1999
Registered office changed on 17/11/99 from: hanover way windsor berks SL4 5NJ
dot icon13/10/1999
New director appointed
dot icon13/10/1999
New secretary appointed;new director appointed
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Director resigned
dot icon13/10/1999
Secretary resigned
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Accounts for a small company made up to 1998-10-31
dot icon16/12/1998
Return made up to 30/12/98; no change of members
dot icon16/12/1998
Director's particulars changed
dot icon22/06/1998
Accounts for a small company made up to 1997-10-31
dot icon30/12/1997
Return made up to 30/12/97; full list of members
dot icon24/04/1997
Accounts for a small company made up to 1996-10-31
dot icon21/01/1997
Return made up to 30/12/96; no change of members
dot icon30/04/1996
Accounts for a small company made up to 1995-10-31
dot icon29/12/1995
Return made up to 30/12/95; no change of members
dot icon29/12/1995
Director's particulars changed
dot icon16/05/1995
Accounts for a small company made up to 1994-10-31
dot icon05/01/1995
New director appointed
dot icon05/01/1995
Return made up to 30/12/94; full list of members
dot icon08/04/1994
Accounts for a small company made up to 1993-10-31
dot icon31/01/1994
Return made up to 30/12/93; no change of members
dot icon14/10/1993
Director resigned
dot icon15/07/1993
Secretary resigned;new secretary appointed
dot icon20/05/1993
Accounts for a small company made up to 1992-10-31
dot icon18/12/1992
Return made up to 30/12/92; no change of members
dot icon18/12/1992
Secretary's particulars changed;director's particulars changed
dot icon08/05/1992
Accounts for a small company made up to 1991-10-31
dot icon09/03/1992
Return made up to 30/12/91; full list of members
dot icon12/11/1991
Registered office changed on 12/11/91 from: fair acres industrial estate dedworth road windsor berks SL4 4LE
dot icon15/03/1991
Accounts for a small company made up to 1990-10-31
dot icon06/02/1991
Return made up to 31/12/90; full list of members
dot icon24/05/1990
Accounts for a small company made up to 1989-10-31
dot icon20/02/1990
Return made up to 30/12/89; full list of members
dot icon24/11/1989
Director's particulars changed
dot icon22/06/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon06/06/1989
Accounts for a small company made up to 1988-10-31
dot icon04/04/1989
Return made up to 30/12/88; full list of members
dot icon17/11/1988
Accounts for a small company made up to 1987-10-31
dot icon12/04/1988
Return made up to 31/12/87; full list of members
dot icon24/03/1988
Particulars of mortgage/charge
dot icon02/09/1987
Full accounts made up to 1986-10-31
dot icon05/05/1987
New secretary appointed
dot icon07/04/1987
Return made up to 31/12/86; full list of members
dot icon06/11/1986
Full accounts made up to 1985-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Mark Jonathan
Director
01/07/2002 - 31/05/2007
255
Bradley, David
Director
07/10/1999 - 07/06/2001
75
Parker, Edward Geoffrey
Director
07/06/2001 - 31/08/2002
296
WOLSELEY DIRECTORS LIMITED
Corporate Director
31/05/2007 - Present
210
Webster, Stephen Paul
Director
07/06/2001 - 31/03/2010
235

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 INSTALRITE PLASTICS LIMITED

INSTALRITE PLASTICS LIMITED is an(a) Dissolved company incorporated on 23/06/1964 with the registered office located at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA. 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 INSTALRITE PLASTICS LIMITED?

toggle

INSTALRITE PLASTICS LIMITED is currently Dissolved. It was registered on 23/06/1964 and dissolved on 26/04/2011.

Where is INSTALRITE PLASTICS LIMITED located?

toggle

INSTALRITE PLASTICS LIMITED is registered at Parkview 1220, Arlington Business Park Theale, Reading RG7 4GA.

What is the latest filing for INSTALRITE PLASTICS LIMITED?

toggle

The latest filing was on 26/04/2011: Final Gazette dissolved via voluntary strike-off.