LORIVAL PLASTICS LIMITED

Register to unlock more data on OkredoRegister

LORIVAL PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00292954

Incorporation date

11/10/1934

Size

No accounts type available

Contacts

Registered address

Registered address

4385, 00292954 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1934)
dot icon22/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon25/07/2024
Registered office address changed to PO Box 4385, 00292954 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-25
dot icon14/02/2023
Restoration by order of court - previously in Compulsory Liquidation
dot icon06/02/2018
Final Gazette dissolved via compulsory strike-off
dot icon29/05/2015
Compulsory strike-off action has been suspended
dot icon19/05/2015
First Gazette notice for voluntary strike-off
dot icon08/08/2014
Compulsory strike-off action has been suspended
dot icon29/07/2014
First Gazette notice for voluntary strike-off
dot icon23/11/2013
Compulsory strike-off action has been suspended
dot icon19/11/2013
First Gazette notice for compulsory strike-off
dot icon22/12/2012
Compulsory strike-off action has been suspended
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon15/12/2010
Restoration by order of the court
dot icon07/10/2010
Final Gazette dissolved following liquidation
dot icon15/10/2008
Dissolution deferment
dot icon17/09/2008
Notice of final account prior to dissolution
dot icon16/07/2007
Amended certificate of constitution of creditors' committee
dot icon05/12/2006
Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT
dot icon07/03/2005
Administrator's abstract of receipts and payments
dot icon31/01/2005
Appointment of a liquidator
dot icon31/01/2005
Order of court to wind up
dot icon31/01/2005
Notice of discharge of Administration Order
dot icon03/11/2004
Administrator's abstract of receipts and payments
dot icon01/06/2004
Administrator's abstract of receipts and payments
dot icon27/11/2003
Administrator's abstract of receipts and payments
dot icon12/06/2003
Administrator's abstract of receipts and payments
dot icon29/10/2002
Administrator's abstract of receipts and payments
dot icon10/05/2002
Administrator's abstract of receipts and payments
dot icon29/11/2001
Administrator's abstract of receipts and payments
dot icon11/07/2001
Statement of administrator's proposal
dot icon02/07/2001
Registered office changed on 02/07/01 from: environment house 6 union road nottingham NG3 1FH
dot icon18/04/2001
Administration Order
dot icon18/04/2001
Notice of Administration Order
dot icon30/03/2001
Declaration of satisfaction of mortgage/charge
dot icon28/12/2000
Director resigned
dot icon20/11/2000
Return made up to 26/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Director resigned
dot icon08/06/2000
Director resigned
dot icon31/01/2000
New director appointed
dot icon04/01/2000
Director resigned
dot icon04/01/2000
Return made up to 26/10/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 26/10/98; full list of members; amend
dot icon03/12/1998
Return made up to 26/10/98; no change of members
dot icon07/08/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Particulars of contract relating to shares
dot icon17/02/1998
Ad 04/02/98--------- £ si 650000@1=650000 £ ic 1100000/1750000
dot icon17/02/1998
Resolutions
dot icon17/02/1998
£ nc 1100000/1750000 04/02/98
dot icon22/12/1997
Return made up to 26/10/97; no change of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Director resigned
dot icon03/05/1997
Particulars of mortgage/charge
dot icon03/05/1997
Particulars of mortgage/charge
dot icon18/03/1997
New director appointed
dot icon28/11/1996
Return made up to 26/10/96; full list of members
dot icon26/10/1996
Full accounts made up to 1995-12-31
dot icon03/08/1996
Declaration of satisfaction of mortgage/charge
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Memorandum and Articles of Association
dot icon30/07/1996
Particulars of mortgage/charge
dot icon30/07/1996
Declaration of satisfaction of mortgage/charge
dot icon25/01/1996
Return made up to 26/10/95; no change of members
dot icon19/01/1996
Particulars of contract relating to shares
dot icon18/01/1996
Ad 04/01/96--------- £ si 500000@1=500000 £ ic 600000/1100000
dot icon18/01/1996
Resolutions
dot icon18/01/1996
£ nc 600000/1100000 04/01/96
dot icon11/01/1996
Director resigned
dot icon06/10/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Director resigned
dot icon22/04/1995
Particulars of mortgage/charge
dot icon18/01/1995
New director appointed
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 26/10/94; no change of members
dot icon03/11/1994
New director appointed
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Director resigned
dot icon24/01/1994
Return made up to 26/10/93; full list of members
dot icon13/12/1993
Auditor's resignation
dot icon12/11/1993
Particulars of mortgage/charge
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon21/08/1993
New director appointed
dot icon15/02/1993
Return made up to 26/10/92; no change of members
dot icon15/02/1993
Particulars of contract relating to shares
dot icon15/02/1993
Ad 01/02/93--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon15/02/1993
£ nc 100000/600000 01/02/93
dot icon15/02/1993
Resolutions
dot icon21/12/1992
Certificate of reduction of issued capital
dot icon21/12/1992
Reduction of iss capital and minute (oc) £ ic 8000000/ 100000
dot icon30/11/1992
Resolutions
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon10/04/1992
New director appointed
dot icon17/12/1991
Return made up to 26/10/91; full list of members
dot icon16/09/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Director resigned
dot icon17/05/1991
New director appointed
dot icon08/05/1991
Particulars of contract relating to shares
dot icon08/05/1991
Ad 26/02/91--------- £ si 7630000@1
dot icon18/04/1991
Ad 26/02/91--------- £ si 7630000@1=7630000 £ ic 370000/8000000
dot icon11/04/1991
Particulars of mortgage/charge
dot icon10/04/1991
Return made up to 31/12/90; change of members
dot icon07/04/1991
Full accounts made up to 1990-03-31
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Nc inc already adjusted 26/02/91
dot icon24/02/1991
Director resigned
dot icon24/02/1991
Director resigned
dot icon14/01/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon19/10/1990
Director resigned
dot icon02/07/1990
Particulars of mortgage/charge
dot icon01/06/1990
Director resigned;new director appointed
dot icon03/05/1990
Certificate of change of name
dot icon03/05/1990
Certificate of change of name
dot icon25/04/1990
Registered office changed on 25/04/90 from: little lever bolton lancs BL3 1AR
dot icon11/04/1990
New director appointed
dot icon10/04/1990
New director appointed
dot icon09/04/1990
Secretary resigned;director resigned
dot icon09/04/1990
New secretary appointed
dot icon09/04/1990
New director appointed
dot icon06/04/1990
Declaration of satisfaction of mortgage/charge
dot icon08/01/1990
Director resigned
dot icon10/11/1989
Return made up to 26/10/89; full list of members
dot icon10/11/1989
Full accounts made up to 1989-03-31
dot icon23/03/1989
Director resigned;new director appointed
dot icon23/03/1989
New secretary appointed;new director appointed
dot icon27/02/1989
Director resigned
dot icon17/01/1989
Full accounts made up to 1988-03-31
dot icon17/01/1989
Return made up to 24/11/88; full list of members
dot icon04/12/1988
Director resigned;new director appointed
dot icon27/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Return made up to 07/12/87; full list of members
dot icon10/09/1987
Declaration of satisfaction of mortgage/charge
dot icon10/09/1987
Declaration of satisfaction of mortgage/charge
dot icon23/07/1987
Particulars of mortgage/charge
dot icon17/11/1986
Full accounts made up to 1986-03-31
dot icon17/11/1986
Return made up to 13/11/86; full list of members
dot icon27/06/1986
New director appointed
dot icon11/10/1934
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webber, Andrew Charles
Director
01/01/1995 - 28/10/1999
-
Wood, Terence James Antony
Director
26/09/1994 - 31/12/1994
15
Coulthard, Gordon Henry
Director
01/03/1997 - 13/06/1997
2
Dr Philip John Hudson
Director
10/01/2000 - 26/05/2000
8
Pegg, Graham Charles
Director
02/08/1993 - Present
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 LORIVAL PLASTICS LIMITED

LORIVAL PLASTICS LIMITED is an(a) Dissolved company incorporated on 11/10/1934 with the registered office located at 4385, 00292954 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LORIVAL PLASTICS LIMITED?

toggle

LORIVAL PLASTICS LIMITED is currently Dissolved. It was registered on 11/10/1934 and dissolved on 22/10/2024.

Where is LORIVAL PLASTICS LIMITED located?

toggle

LORIVAL PLASTICS LIMITED is registered at 4385, 00292954 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does LORIVAL PLASTICS LIMITED do?

toggle

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

What is the latest filing for LORIVAL PLASTICS LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via compulsory strike-off.