M.Y. PLASTICS LIMITED

Register to unlock more data on OkredoRegister

M.Y. PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03573427

Incorporation date

01/06/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Windlebrook House, Guildford Road, Bagshot, Surrey GU19 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1998)
dot icon19/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2011
First Gazette notice for voluntary strike-off
dot icon23/08/2011
Application to strike the company off the register
dot icon17/05/2011
Accounts for a dormant company made up to 2010-09-30
dot icon18/04/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon09/03/2011
Appointment of Eva Monica Kalawski as a director
dot icon09/03/2011
Termination of appointment of Leon Taviansky as a director
dot icon09/03/2011
Termination of appointment of David Lovell as a director
dot icon09/03/2011
Termination of appointment of David Lovell as a secretary
dot icon09/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon15/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon15/02/2010
Register(s) moved to registered inspection location
dot icon15/02/2010
Register inspection address has been changed
dot icon04/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/02/2009
Accounts made up to 2008-09-30
dot icon15/02/2009
Return made up to 06/02/09; full list of members
dot icon06/02/2008
Return made up to 06/02/08; full list of members
dot icon09/12/2007
Accounts made up to 2007-09-30
dot icon05/03/2007
Return made up to 12/02/07; full list of members
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon08/01/2007
Accounts made up to 2006-09-30
dot icon02/06/2006
Accounts made up to 2005-09-30
dot icon26/02/2006
Return made up to 12/02/06; full list of members
dot icon09/10/2005
New director appointed
dot icon09/10/2005
Director resigned
dot icon22/05/2005
Accounts made up to 2004-09-30
dot icon31/03/2005
Resolutions
dot icon03/03/2005
Return made up to 12/02/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon03/03/2005
Registered office changed on 04/03/05
dot icon10/11/2004
Secretary resigned;director resigned
dot icon12/10/2004
Director resigned
dot icon11/10/2004
New secretary appointed
dot icon05/09/2004
New director appointed
dot icon05/09/2004
New director appointed
dot icon21/06/2004
Full accounts made up to 2003-09-27
dot icon27/02/2004
Return made up to 12/02/04; full list of members
dot icon27/02/2004
Director resigned
dot icon19/10/2003
Declaration of satisfaction of mortgage/charge
dot icon19/10/2003
Declaration of satisfaction of mortgage/charge
dot icon19/02/2003
Return made up to 12/02/03; full list of members
dot icon02/02/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon22/01/2003
Full accounts made up to 2002-03-30
dot icon27/02/2002
Return made up to 12/02/02; full list of members
dot icon23/12/2001
Full accounts made up to 2001-03-31
dot icon19/02/2001
Return made up to 12/02/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-04-01
dot icon18/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Resolutions
dot icon04/03/2000
Return made up to 12/02/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-27
dot icon20/06/1999
Return made up to 02/06/99; full list of members
dot icon17/03/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon13/07/1998
Certificate of change of name
dot icon13/07/1998
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon06/07/1998
Director resigned
dot icon06/07/1998
Secretary resigned;director resigned
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New secretary appointed;new director appointed
dot icon01/07/1998
Certificate of change of name
dot icon01/07/1998
Registered office changed on 02/07/98 from: colley lane estate bridgwater somerset TA6 5YS
dot icon23/06/1998
Secretary resigned
dot icon23/06/1998
Director resigned
dot icon23/06/1998
New secretary appointed;new director appointed
dot icon23/06/1998
New director appointed
dot icon23/06/1998
Registered office changed on 24/06/98 from: 100 barbirolli square manchester M2 3AB
dot icon07/06/1998
Certificate of change of name
dot icon01/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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
INHOCO FORMATIONS LIMITED
Nominee Director
01/06/1998 - 04/06/1998
1430
A B & C Secretarial Limited
Nominee Secretary
01/06/1998 - 04/06/1998
667
Bruce, Charles Alexander
Director
28/06/1998 - 30/10/2004
12
Monks, John Andrew
Director
28/06/1998 - 29/09/2004
14
Lovell, David Thomas
Director
30/09/2005 - 27/02/2011
16

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 M.Y. PLASTICS LIMITED

M.Y. PLASTICS LIMITED is an(a) Dissolved company incorporated on 01/06/1998 with the registered office located at Windlebrook House, Guildford Road, Bagshot, Surrey GU19 5NG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.Y. PLASTICS LIMITED?

toggle

M.Y. PLASTICS LIMITED is currently Dissolved. It was registered on 01/06/1998 and dissolved on 19/12/2011.

Where is M.Y. PLASTICS LIMITED located?

toggle

M.Y. PLASTICS LIMITED is registered at Windlebrook House, Guildford Road, Bagshot, Surrey GU19 5NG.

What is the latest filing for M.Y. PLASTICS LIMITED?

toggle

The latest filing was on 19/12/2011: Final Gazette dissolved via voluntary strike-off.