LOGOPLASTE THURROCK LIMITED

Register to unlock more data on OkredoRegister

LOGOPLASTE THURROCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03834469

Incorporation date

31/08/1999

Size

Full

Contacts

Registered address

Registered address

Apex Plaza, Forbury Road, Reading, Berkshire RG1 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon08/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2017
First Gazette notice for voluntary strike-off
dot icon28/12/2016
Application to strike the company off the register
dot icon13/12/2016
Registered office address changed from 7-11 Station Road Reading Berkshire RG1 1LG to Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 2016-12-14
dot icon30/11/2016
Restoration by order of the court
dot icon21/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2014
Voluntary strike-off action has been suspended
dot icon06/01/2014
First Gazette notice for voluntary strike-off
dot icon21/06/2013
Voluntary strike-off action has been suspended
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon22/04/2013
Application to strike the company off the register
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/12/2012
Statement by directors
dot icon26/12/2012
Statement of capital on 2012-12-27
dot icon26/12/2012
Solvency statement dated 19/12/12
dot icon26/12/2012
Resolutions
dot icon04/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon27/05/2012
Full accounts made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2011
Termination of appointment of Stephen Mancey as a director
dot icon02/03/2011
Miscellaneous
dot icon13/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon14/10/2009
Director's details changed for Nigel Paul Sladden on 2009-10-14
dot icon14/10/2009
Director's details changed for Alexandre Carlos Mello Vieira Costa Relvas on 2009-10-14
dot icon14/10/2009
Director's details changed for Stephen John Mancey on 2009-10-14
dot icon14/10/2009
Director's details changed for Filipe Mauricio De Botton on 2009-10-14
dot icon14/10/2009
Director's details changed for Jose Ortigao Ramos on 2009-10-14
dot icon14/10/2009
Secretary's details changed for Angus Luff Thomas Frazer on 2009-10-14
dot icon14/10/2009
Director's details changed for Lisa Hillburn on 2009-10-14
dot icon12/10/2009
Resolutions
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Return made up to 01/09/09; full list of members
dot icon21/06/2009
Director appointed jose ortigao ramos
dot icon26/05/2009
Director's change of particulars / alexandre mello vieira costa relvas / 27/05/2009
dot icon27/04/2009
Appointment terminated director martin quigley
dot icon31/03/2009
Director appointed nigel paul sladden
dot icon02/02/2009
Appointment terminated director marcelo correa da silva amaral
dot icon02/02/2009
Director's change of particulars / stephen mancey / 01/02/2009
dot icon05/10/2008
Full accounts made up to 2007-12-31
dot icon02/10/2008
Certificate of change of name
dot icon01/10/2008
Director appointed mr martin rae quigley
dot icon09/09/2008
Return made up to 01/09/08; full list of members
dot icon05/08/2008
Appointment terminated director jose campos desiderio
dot icon17/03/2008
Director's change of particulars / lisa hillburn / 20/02/2008
dot icon13/03/2008
Director's change of particulars / jose campos desiderio / 01/02/2008
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon07/10/2007
Return made up to 01/09/07; full list of members
dot icon04/10/2007
New director appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
New director appointed
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon04/09/2006
Return made up to 01/09/06; full list of members
dot icon17/07/2006
Secretary resigned
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New secretary appointed;new director appointed
dot icon20/02/2006
Secretary's particulars changed
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon12/12/2005
Resolutions
dot icon25/10/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
New secretary appointed
dot icon13/10/2005
Secretary resigned
dot icon14/09/2005
Return made up to 01/09/05; full list of members
dot icon23/05/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned;director resigned
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Return made up to 01/09/04; full list of members
dot icon15/02/2004
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon28/09/2003
Return made up to 01/09/03; full list of members
dot icon23/10/2002
Full accounts made up to 2001-12-31
dot icon03/10/2002
Return made up to 01/09/02; full list of members
dot icon30/07/2002
Auditor's resignation
dot icon27/09/2001
Return made up to 01/09/01; full list of members
dot icon27/09/2001
Ad 30/11/00--------- £ si 1000000@1=1000000 £ ic 3250000/4250000
dot icon06/09/2001
Registered office changed on 07/09/01 from: c/o maxwells 4 king square bridgwater somerset TA6 3YF
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
New secretary appointed
dot icon17/06/2001
Ad 30/11/00--------- £ si 1000000@1=1000000 £ ic 2250000/3250000
dot icon12/06/2001
New director appointed
dot icon29/05/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Ad 30/11/00--------- £ si 2249998@1=2249998 £ ic 2/2250000
dot icon27/12/2000
New director appointed
dot icon16/10/2000
Return made up to 01/09/00; full list of members
dot icon16/10/2000
New secretary appointed
dot icon16/10/2000
Secretary resigned;director resigned
dot icon06/06/2000
Nc inc already adjusted 24/05/00
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Accounting reference date extended from 31/12/99 to 31/12/00
dot icon18/05/2000
Particulars of mortgage/charge
dot icon18/05/2000
Particulars of mortgage/charge
dot icon08/11/1999
New secretary appointed;new director appointed
dot icon08/11/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon19/09/1999
Accounting reference date shortened from 30/09/00 to 31/12/99
dot icon05/09/1999
Director resigned
dot icon05/09/1999
Secretary resigned
dot icon05/09/1999
Registered office changed on 06/09/99 from: 209 luckwell road bristol avon BS3 3HD
dot icon31/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
dot iconNext due on
29/09/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COURT BUSINESS SERVICES LTD
Nominee Director
31/08/1999 - 31/08/1999
437
Quigley, Martin Rae
Director
30/09/2008 - 01/04/2009
9
De Botton, Filipe Mauricio
Director
31/08/1999 - Present
9
Court Secretaries Ltd
Nominee Secretary
31/08/1999 - 31/08/1999
413
Frazer, Angus Luff Thomas
Secretary
21/03/2007 - Present
6

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 LOGOPLASTE THURROCK LIMITED

LOGOPLASTE THURROCK LIMITED is an(a) Dissolved company incorporated on 31/08/1999 with the registered office located at Apex Plaza, Forbury Road, Reading, Berkshire RG1 1AX. There are currently 6 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 LOGOPLASTE THURROCK LIMITED?

toggle

LOGOPLASTE THURROCK LIMITED is currently Dissolved. It was registered on 31/08/1999 and dissolved on 08/05/2017.

Where is LOGOPLASTE THURROCK LIMITED located?

toggle

LOGOPLASTE THURROCK LIMITED is registered at Apex Plaza, Forbury Road, Reading, Berkshire RG1 1AX.

What does LOGOPLASTE THURROCK LIMITED do?

toggle

LOGOPLASTE THURROCK LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for LOGOPLASTE THURROCK LIMITED?

toggle

The latest filing was on 08/05/2017: Final Gazette dissolved via voluntary strike-off.