PLASTICS (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

PLASTICS (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02353719

Incorporation date

28/02/1989

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1989)
dot icon20/12/2015
Final Gazette dissolved following liquidation
dot icon20/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2015
Appointment of a voluntary liquidator
dot icon17/08/2015
Insolvency court order
dot icon17/08/2015
Notice of ceasing to act as a voluntary liquidator
dot icon29/07/2015
Liquidators' statement of receipts and payments to 2015-06-16
dot icon29/01/2015
Liquidators' statement of receipts and payments to 2014-12-16
dot icon01/07/2014
Liquidators' statement of receipts and payments to 2014-06-16
dot icon14/01/2014
Liquidators' statement of receipts and payments to 2013-12-16
dot icon02/07/2013
Liquidators' statement of receipts and payments to 2013-06-16
dot icon02/06/2013
Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2013-06-03
dot icon13/01/2013
Liquidators' statement of receipts and payments to 2012-12-16
dot icon02/07/2012
Liquidators' statement of receipts and payments to 2012-06-16
dot icon19/06/2012
Insolvency court order
dot icon19/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon28/05/2012
Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 2012-05-29
dot icon02/01/2012
Liquidators' statement of receipts and payments to 2011-12-16
dot icon03/07/2011
Liquidators' statement of receipts and payments to 2011-06-16
dot icon12/01/2011
Liquidators' statement of receipts and payments to 2010-12-16
dot icon16/12/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon27/07/2009
Administrator's progress report to 2009-06-21
dot icon20/03/2009
Result of meeting of creditors
dot icon11/03/2009
Statement of affairs with form 2.15B/2.14B
dot icon22/02/2009
Statement of administrator's proposal
dot icon08/01/2009
Appointment of an administrator
dot icon30/12/2008
Registered office changed on 31/12/2008 from bridge works ferry road hessle north humberside HU13 0TP
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 13
dot icon01/06/2008
Return made up to 04/04/08; full list of members
dot icon20/05/2008
Declaration of assistance for shares acquisition
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 04/04/07; no change of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon09/04/2006
Return made up to 04/04/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon10/04/2005
Return made up to 04/04/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon12/04/2004
Return made up to 04/04/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Resolutions
dot icon11/04/2003
Return made up to 04/04/03; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon13/06/2002
New director appointed
dot icon08/04/2002
Return made up to 04/04/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon09/04/2001
Return made up to 04/04/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon10/04/2000
Return made up to 04/04/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon13/12/1999
New director appointed
dot icon13/12/1999
Director resigned
dot icon13/12/1999
Director resigned
dot icon12/04/1999
Return made up to 04/04/99; no change of members
dot icon23/01/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Registered office changed on 12/01/99 from: plasman industrial centre peter moss way levenshulme manchester, M19 3JH
dot icon29/04/1998
Return made up to 04/04/98; no change of members
dot icon24/01/1998
Full accounts made up to 1997-03-31
dot icon22/01/1998
Director's particulars changed
dot icon21/04/1997
Return made up to 04/04/97; full list of members
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon10/04/1996
New director appointed
dot icon10/04/1996
Return made up to 04/04/96; no change of members
dot icon02/08/1995
Full accounts made up to 1995-03-31
dot icon12/05/1995
Particulars of mortgage/charge
dot icon23/04/1995
Return made up to 04/04/95; no change of members
dot icon30/03/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon24/03/1995
Declaration of satisfaction of mortgage/charge
dot icon24/03/1995
Declaration of satisfaction of mortgage/charge
dot icon24/03/1995
Declaration of satisfaction of mortgage/charge
dot icon24/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
Declaration of satisfaction of mortgage/charge
dot icon25/05/1994
Declaration of satisfaction of mortgage/charge
dot icon14/04/1994
Return made up to 04/04/94; full list of members
dot icon12/04/1994
Auditor's resignation
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Resolutions
dot icon18/12/1993
Resolutions
dot icon14/12/1993
Director resigned;new director appointed
dot icon14/12/1993
New secretary appointed;director resigned;new director appointed
dot icon14/12/1993
Secretary resigned;new director appointed
dot icon14/12/1993
Director resigned;new director appointed
dot icon09/12/1993
Declaration of satisfaction of mortgage/charge
dot icon09/12/1993
Declaration of satisfaction of mortgage/charge
dot icon24/10/1993
Particulars of mortgage/charge
dot icon26/08/1993
Particulars of mortgage/charge
dot icon05/07/1993
Return made up to 02/04/93; no change of members
dot icon05/07/1993
Secretary resigned;new secretary appointed
dot icon27/05/1993
Resolutions
dot icon13/05/1993
Particulars of mortgage/charge
dot icon13/05/1993
Particulars of mortgage/charge
dot icon11/01/1993
Return made up to 04/04/92; change of members
dot icon07/01/1993
Secretary resigned;new secretary appointed
dot icon08/10/1992
Accounts for a medium company made up to 1992-03-31
dot icon06/03/1992
Declaration of satisfaction of mortgage/charge
dot icon03/03/1992
Particulars of mortgage/charge
dot icon16/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Particulars of mortgage/charge
dot icon17/11/1991
Resolutions
dot icon17/11/1991
Resolutions
dot icon17/11/1991
Resolutions
dot icon17/11/1991
Nc inc already adjusted 07/11/91
dot icon17/11/1991
Ad 07/11/91--------- £ si 5616@1=5616 £ ic 6864/12480
dot icon29/09/1991
Accounts for a medium company made up to 1991-03-31
dot icon15/04/1991
Return made up to 04/04/91; full list of members
dot icon18/11/1990
Particulars of mortgage/charge
dot icon25/10/1990
Accounts for a medium company made up to 1990-03-31
dot icon08/10/1990
Particulars of mortgage/charge
dot icon23/05/1990
Return made up to 30/04/90; full list of members
dot icon14/11/1989
Ad 31/08/89--------- £ si 6662@1=6662 £ ic 202/6864
dot icon01/11/1989
Ad 31/08/89--------- £ si 200@1=200 £ ic 2/202
dot icon01/10/1989
Resolutions
dot icon01/10/1989
Resolutions
dot icon01/10/1989
Resolutions
dot icon01/10/1989
£ nc 1000/6864
dot icon19/09/1989
Accounting reference date extended from 30/09 to 31/03
dot icon31/08/1989
Certificate of change of name
dot icon23/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon17/05/1989
Accounting reference date notified as 30/09
dot icon01/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/05/1989
Registered office changed on 02/05/89 from: 2 baches street london N1 6UB
dot icon28/02/1989
Incorporation
dot icon28/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clynes, Richard
Director
01/12/1999 - Present
16
Khan, Nabiel
Director
01/06/2002 - Present
18
Eavis, Andrew James
Director
26/11/1993 - 01/12/1999
10
Brophy, Richard Patrick
Director
01/04/1996 - 31/03/2003
6
Wray, Stephen John
Director
26/11/1993 - Present
8

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 PLASTICS (MANCHESTER) LIMITED

PLASTICS (MANCHESTER) LIMITED is an(a) Dissolved company incorporated on 28/02/1989 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU. There are currently 4 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 PLASTICS (MANCHESTER) LIMITED?

toggle

PLASTICS (MANCHESTER) LIMITED is currently Dissolved. It was registered on 28/02/1989 and dissolved on 20/12/2015.

Where is PLASTICS (MANCHESTER) LIMITED located?

toggle

PLASTICS (MANCHESTER) LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU.

What does PLASTICS (MANCHESTER) LIMITED do?

toggle

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

What is the latest filing for PLASTICS (MANCHESTER) LIMITED?

toggle

The latest filing was on 20/12/2015: Final Gazette dissolved following liquidation.