PLASPLUGS LIMITED

Register to unlock more data on OkredoRegister

PLASPLUGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01085038

Incorporation date

04/12/1972

Size

Full

Contacts

Registered address

Registered address

11 St James Square, Manchester M2 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1972)
dot icon05/06/2010
Final Gazette dissolved following liquidation
dot icon05/03/2010
Notice of move from Administration to Dissolution on 2010-02-25
dot icon29/09/2009
Administrator's progress report to 2009-09-03
dot icon17/07/2009
Statement of affairs with form 2.14B
dot icon19/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon04/05/2009
Statement of administrator's proposal
dot icon11/03/2009
Appointment of an administrator
dot icon10/03/2009
Registered office changed on 10/03/2009 from wetmore road burton-on-trent staffordshire DE14 1SD
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon17/05/2008
Particulars of a mortgage or charge / charge no: 32
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 31
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 30
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 29
dot icon11/03/2008
Resolutions
dot icon11/03/2008
Resolutions
dot icon11/03/2008
Resolutions
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon08/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon08/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon08/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon26/01/2007
Return made up to 31/12/06; no change of members
dot icon06/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon06/10/2006
Director resigned
dot icon26/09/2006
Return made up to 31/12/05; full list of members
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 31/12/04; no change of members
dot icon12/08/2005
Director resigned
dot icon09/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Auditor's resignation
dot icon30/04/2005
Particulars of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon28/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon30/11/2004
New director appointed
dot icon19/05/2004
Return made up to 31/12/03; full list of members
dot icon14/04/2004
Return made up to 31/12/02; full list of members; amend
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon17/04/2003
Group of companies' accounts made up to 2002-03-31
dot icon10/04/2003
Return made up to 31/12/02; full list of members
dot icon31/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon13/03/2002
Return made up to 31/12/01; full list of members
dot icon28/02/2002
Declaration of satisfaction of mortgage/charge
dot icon28/02/2002
Declaration of satisfaction of mortgage/charge
dot icon08/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon14/09/2001
Particulars of mortgage/charge
dot icon18/04/2001
Return made up to 31/12/00; full list of members
dot icon18/04/2001
Director's particulars changed
dot icon23/10/2000
Full group accounts made up to 1999-03-31
dot icon23/10/2000
Full group accounts made up to 2000-03-31
dot icon17/08/2000
Statement of affairs
dot icon17/08/2000
Ad 31/03/00--------- £ si 95@1=95 £ ic 57302/57397
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
Resolutions
dot icon27/07/2000
£ nc 57302/57397 31/03/00
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon05/10/1999
Delivery ext'd 3 mth 31/03/99
dot icon06/07/1999
Director resigned
dot icon02/05/1999
Return made up to 31/12/98; no change of members
dot icon24/02/1999
Particulars of mortgage/charge
dot icon15/01/1999
Director resigned
dot icon30/09/1998
New director appointed
dot icon17/08/1998
Full group accounts made up to 1998-03-31
dot icon05/08/1998
Particulars of mortgage/charge
dot icon03/08/1998
Particulars of mortgage/charge
dot icon21/04/1998
Particulars of mortgage/charge
dot icon03/02/1998
Full group accounts made up to 1997-03-31
dot icon08/01/1998
Return made up to 31/12/97; full list of members
dot icon08/01/1998
Secretary's particulars changed;director's particulars changed
dot icon04/12/1997
Particulars of mortgage/charge
dot icon08/07/1997
Director resigned
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon08/01/1997
Director's particulars changed
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon03/01/1997
Declaration of satisfaction of mortgage/charge
dot icon18/12/1996
Particulars of mortgage/charge
dot icon05/12/1996
Particulars of mortgage/charge
dot icon03/12/1996
Particulars of mortgage/charge
dot icon02/11/1996
Declaration of satisfaction of mortgage/charge
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon09/09/1996
New director appointed
dot icon14/02/1996
Return made up to 31/12/95; no change of members
dot icon04/02/1996
Full accounts made up to 1995-03-31
dot icon03/02/1996
Particulars of mortgage/charge
dot icon26/01/1995
Return made up to 31/12/94; full list of members
dot icon26/01/1995
Full accounts made up to 1994-04-01
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Director resigned
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon16/01/1994
Director resigned
dot icon10/12/1993
Director resigned
dot icon09/07/1993
Director resigned
dot icon18/06/1993
Full accounts made up to 1993-04-02
dot icon29/05/1993
Particulars of mortgage/charge
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon04/01/1993
Full accounts made up to 1992-03-27
dot icon14/09/1992
Declaration of satisfaction of mortgage/charge
dot icon11/09/1992
Particulars of mortgage/charge
dot icon04/09/1992
Particulars of mortgage/charge
dot icon06/04/1992
New director appointed
dot icon06/04/1992
New director appointed
dot icon27/03/1992
Full accounts made up to 1990-03-31
dot icon27/03/1992
Full accounts made up to 1991-03-31
dot icon21/02/1992
Return made up to 31/12/91; full list of members
dot icon20/01/1992
Registered office changed on 20/01/92 from: abacus house 32 friar lane leicester LE1 5RA
dot icon14/11/1991
Particulars of mortgage/charge
dot icon22/08/1991
New director appointed
dot icon12/07/1991
Director resigned
dot icon06/03/1991
Director resigned
dot icon20/02/1991
Return made up to 31/12/90; full list of members
dot icon12/11/1990
Director resigned
dot icon02/11/1990
Director resigned
dot icon16/10/1990
Director resigned
dot icon24/08/1990
Declaration of satisfaction of mortgage/charge
dot icon13/08/1990
Particulars of mortgage/charge
dot icon27/07/1990
New director appointed
dot icon17/04/1990
Full accounts made up to 1989-03-31
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon08/09/1989
New director appointed
dot icon12/07/1989
Director resigned
dot icon19/05/1989
Director resigned
dot icon30/03/1989
Declaration of satisfaction of mortgage/charge
dot icon13/03/1989
Certificate of change of name
dot icon07/03/1989
Return made up to 02/09/88; full list of members
dot icon04/02/1989
Full accounts made up to 1988-03-31
dot icon19/01/1989
Declaration of satisfaction of mortgage/charge
dot icon19/01/1989
Declaration of satisfaction of mortgage/charge
dot icon17/12/1988
Particulars of mortgage/charge
dot icon17/12/1988
Particulars of mortgage/charge
dot icon21/11/1988
New director appointed
dot icon21/11/1988
New director appointed
dot icon21/11/1988
Director resigned
dot icon11/03/1988
New director appointed
dot icon11/03/1988
Director resigned;new director appointed
dot icon11/03/1988
Director resigned
dot icon11/03/1988
Full accounts made up to 1987-03-31
dot icon11/03/1988
Return made up to 31/12/87; full list of members
dot icon12/02/1988
Particulars of mortgage/charge
dot icon17/11/1987
Declaration of satisfaction of mortgage/charge
dot icon17/11/1987
Declaration of satisfaction of mortgage/charge
dot icon24/09/1987
Particulars of mortgage/charge
dot icon24/08/1987
Particulars of mortgage/charge
dot icon13/08/1987
Registered office changed on 13/08/87 from: abacus house 32 friar lane leicester LE1 5RA
dot icon24/06/1987
Resolutions
dot icon16/04/1987
Full accounts made up to 1986-03-31
dot icon25/02/1987
Registered office changed on 25/02/87 from: sheridan house 11 vernon street derby DE1 1FR
dot icon14/02/1987
Full accounts made up to 1985-03-31
dot icon15/05/1986
New director appointed
dot icon14/05/1974
Allotment of shares
dot icon08/03/1973
Allotment of shares
dot icon03/01/1973
Miscellaneous
dot icon04/12/1972
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2006
dot iconLast change occurred
30/09/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2006
dot iconNext account date
30/09/2007
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
Turner, Neale Andrew
Director
01/04/1992 - Present
8
Swash, Nicholas Royston
Director
28/09/1998 - 30/06/1999
15
Pain, Guy Nickson
Director
20/08/1996 - 18/12/1998
20
Howard, David Stewart
Director
18/11/2004 - 31/07/2005
41
Hepworth, Paul Steabben
Director
01/04/1992 - 30/09/2006
-

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 PLASPLUGS LIMITED

PLASPLUGS LIMITED is an(a) Dissolved company incorporated on 04/12/1972 with the registered office located at 11 St James Square, Manchester M2 6DN. 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 PLASPLUGS LIMITED?

toggle

PLASPLUGS LIMITED is currently Dissolved. It was registered on 04/12/1972 and dissolved on 05/06/2010.

Where is PLASPLUGS LIMITED located?

toggle

PLASPLUGS LIMITED is registered at 11 St James Square, Manchester M2 6DN.

What does PLASPLUGS LIMITED do?

toggle

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

What is the latest filing for PLASPLUGS LIMITED?

toggle

The latest filing was on 05/06/2010: Final Gazette dissolved following liquidation.