PLASWOOD PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

PLASWOOD PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02400126

Incorporation date

02/07/1989

Size

Small

Contacts

Registered address

Registered address

C/O Baker Tilly 1st Floor, 46 Clarendon Road, Watford, Herts WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1989)
dot icon14/11/2011
Final Gazette dissolved following liquidation
dot icon14/08/2011
Liquidators' statement of receipts and payments to 2011-08-01
dot icon14/08/2011
Return of final meeting in a creditors' voluntary winding up
dot icon25/04/2011
Liquidators' statement of receipts and payments to 2011-03-31
dot icon19/10/2010
Liquidators' statement of receipts and payments to 2010-09-30
dot icon27/04/2010
Liquidators' statement of receipts and payments to 2010-03-31
dot icon28/10/2009
Liquidators' statement of receipts and payments to 2009-09-30
dot icon24/04/2009
Liquidators' statement of receipts and payments to 2009-03-31
dot icon14/10/2008
Liquidators' statement of receipts and payments to 2008-09-30
dot icon25/04/2008
Liquidators' statement of receipts and payments to 2008-09-30
dot icon08/05/2007
Notice of completion of voluntary arrangement
dot icon26/04/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-04-13
dot icon20/04/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-02-26
dot icon31/03/2007
Administrator's progress report
dot icon31/03/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/11/2006
Administrator's progress report
dot icon25/06/2006
Result of meeting of creditors
dot icon08/06/2006
Statement of administrator's proposal
dot icon18/05/2006
Registered office changed on 19/05/06 from: threxton house threxton road indust, watton thetford norfolk IP25 6NG
dot icon25/04/2006
Director resigned
dot icon20/04/2006
Director resigned
dot icon18/04/2006
Appointment of an administrator
dot icon15/03/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-02-26
dot icon30/11/2005
Accounts for a small company made up to 2005-02-28
dot icon04/08/2005
Return made up to 03/07/05; full list of members
dot icon03/05/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-02-26
dot icon23/12/2004
Accounts for a small company made up to 2004-02-29
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Declaration of satisfaction of mortgage/charge
dot icon26/09/2004
New director appointed
dot icon27/06/2004
Return made up to 03/07/04; full list of members
dot icon19/04/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-02-26
dot icon04/03/2004
Auditor's resignation
dot icon12/01/2004
Accounts for a medium company made up to 2003-02-28
dot icon28/08/2003
Return made up to 03/07/03; full list of members
dot icon28/08/2003
Secretary's particulars changed;director's particulars changed
dot icon04/06/2003
Particulars of mortgage/charge
dot icon23/04/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-02-26
dot icon11/07/2002
Return made up to 03/07/02; full list of members
dot icon11/07/2002
Secretary's particulars changed;director's particulars changed;director resigned
dot icon09/07/2002
Accounts for a medium company made up to 2002-02-28
dot icon17/05/2002
Particulars of mortgage/charge
dot icon21/04/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-02-26
dot icon01/01/2002
Accounts for a medium company made up to 2001-02-28
dot icon04/09/2001
Memorandum and Articles of Association
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon24/07/2001
Ad 18/07/01--------- £ si 2400@1=2400 £ ic 26565/28965
dot icon08/07/2001
Return made up to 03/07/01; full list of members
dot icon08/07/2001
Secretary's particulars changed;director's particulars changed
dot icon19/06/2001
New director appointed
dot icon16/04/2001
Director resigned
dot icon29/03/2001
Accounting reference date shortened from 31/03/01 to 28/02/01
dot icon16/03/2001
Particulars of mortgage/charge
dot icon15/03/2001
Director resigned
dot icon28/02/2001
Notice to Registrar of companies voluntary arrangement taking effect
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Director resigned
dot icon15/11/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon09/10/2000
New director appointed
dot icon28/08/2000
Accounts for a medium company made up to 1999-11-30
dot icon17/08/2000
Director resigned
dot icon09/08/2000
Return made up to 03/07/00; full list of members
dot icon09/08/2000
Secretary's particulars changed;director's particulars changed
dot icon09/08/2000
Location of register of members address changed
dot icon09/08/2000
Location of debenture register address changed
dot icon16/05/2000
New director appointed
dot icon04/08/1999
Return made up to 03/07/99; full list of members
dot icon04/08/1999
Secretary's particulars changed;director's particulars changed
dot icon04/08/1999
Registered office changed on 05/08/99
dot icon22/05/1999
Full accounts made up to 1998-11-30
dot icon26/04/1999
Registered office changed on 27/04/99 from: 20 griston road watton nr. Thetford norfolk IP25 6DL
dot icon10/12/1998
Resolutions
dot icon10/12/1998
£ ic 27074/24165 30/11/98 £ sr 2909@1=2909
dot icon07/07/1998
Return made up to 03/07/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-11-30
dot icon09/07/1997
Return made up to 03/07/97; full list of members
dot icon28/06/1997
New director appointed
dot icon25/06/1997
Full accounts made up to 1996-11-30
dot icon11/07/1996
Return made up to 03/07/96; full list of members
dot icon01/07/1996
Full accounts made up to 1995-11-30
dot icon11/02/1996
Director resigned
dot icon12/10/1995
New director appointed
dot icon12/10/1995
New director appointed
dot icon16/08/1995
Full accounts made up to 1994-11-30
dot icon25/07/1995
New director appointed
dot icon23/07/1995
Return made up to 03/07/95; full list of members
dot icon12/06/1995
Director resigned
dot icon12/06/1995
New director appointed
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon26/02/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
£ ic 40000/27074 14/09/94 £ sr 12926@1=12926
dot icon02/10/1994
Full accounts made up to 1993-11-30
dot icon25/09/1994
Return made up to 03/07/94; full list of members
dot icon25/09/1994
Location of debenture register address changed
dot icon04/09/1994
Resolutions
dot icon10/08/1994
Particulars of mortgage/charge
dot icon08/08/1994
Particulars of mortgage/charge
dot icon27/07/1994
Particulars of mortgage/charge
dot icon18/05/1994
Particulars of mortgage/charge
dot icon28/09/1993
Particulars of mortgage/charge
dot icon12/07/1993
Full accounts made up to 1992-11-30
dot icon18/08/1992
New director appointed
dot icon17/08/1992
Particulars of mortgage/charge
dot icon09/08/1992
Full accounts made up to 1990-11-30
dot icon24/06/1992
Full accounts made up to 1991-11-30
dot icon24/06/1992
Return made up to 03/07/92; full list of members
dot icon24/06/1992
Registered office changed on 25/06/92
dot icon24/06/1992
Secretary's particulars changed;director's particulars changed
dot icon24/10/1991
Return made up to 31/07/91; no change of members
dot icon15/10/1991
Particulars of mortgage/charge
dot icon10/10/1991
Registered office changed on 11/10/91 from: griston road watton nr. Thetford norfolk IP25 6DL
dot icon16/06/1991
Return made up to 31/03/91; change of members
dot icon16/06/1991
Return made up to 31/03/90; full list of members
dot icon16/06/1991
Accounts made up to 1990-03-31
dot icon16/06/1991
Resolutions
dot icon10/06/1991
Accounting reference date shortened from 31/03 to 30/11
dot icon26/04/1991
Ad 02/04/91--------- £ si 39998@1=39998 £ ic 2/40000
dot icon04/02/1991
Particulars of mortgage/charge
dot icon06/01/1991
Memorandum and Articles of Association
dot icon06/01/1991
Resolutions
dot icon02/01/1991
Certificate of change of name
dot icon13/12/1990
Resolutions
dot icon13/12/1990
£ nc 100/50000 30/11/90
dot icon05/12/1990
Director resigned;new director appointed
dot icon05/12/1990
Registered office changed on 06/12/90 from: 92A isledon road london N7 7JS
dot icon27/09/1989
Director resigned;new director appointed
dot icon27/09/1989
Secretary resigned;new secretary appointed
dot icon27/09/1989
Registered office changed on 28/09/89 from: 110 whitchurch road cardiff CF4 3LY
dot icon02/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2005
dot iconLast change occurred
27/02/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/02/2005
dot iconNext account date
27/02/2006
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Deborah Stephenie
Director
26/07/1995 - Present
2
Laing, Susan Judith
Director
17/05/1995 - 31/08/2000
11
Langley, Simon John
Director
01/09/2004 - 12/04/2006
10
Ward, Stephen
Director
01/09/2000 - 19/01/2001
5
Dockerill, John Stuart
Director
18/06/2001 - 18/04/2006
4

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 PLASWOOD PRODUCTS LIMITED

PLASWOOD PRODUCTS LIMITED is an(a) Dissolved company incorporated on 02/07/1989 with the registered office located at C/O Baker Tilly 1st Floor, 46 Clarendon Road, Watford, Herts WD17 1JJ. 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 PLASWOOD PRODUCTS LIMITED?

toggle

PLASWOOD PRODUCTS LIMITED is currently Dissolved. It was registered on 02/07/1989 and dissolved on 14/11/2011.

Where is PLASWOOD PRODUCTS LIMITED located?

toggle

PLASWOOD PRODUCTS LIMITED is registered at C/O Baker Tilly 1st Floor, 46 Clarendon Road, Watford, Herts WD17 1JJ.

What does PLASWOOD PRODUCTS LIMITED do?

toggle

PLASWOOD PRODUCTS LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for PLASWOOD PRODUCTS LIMITED?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved following liquidation.