PROCESS PLASTICS LIMITED

Register to unlock more data on OkredoRegister

PROCESS PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02188290

Incorporation date

02/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stoughton House, Harborough Road, Oadby, Leicester LE2 4LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1987)
dot icon16/08/2013
Final Gazette dissolved following liquidation
dot icon16/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-04-15
dot icon19/06/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon26/04/2010
Statement of affairs with form 4.19
dot icon26/04/2010
Appointment of a voluntary liquidator
dot icon26/04/2010
Resolutions
dot icon08/04/2010
Registered office address changed from Process House Norwich Street Rochdale Lancs OL11 1LJ on 2010-04-09
dot icon15/02/2010
Total exemption small company accounts made up to 2008-12-31
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Joseph Stockton on 2010-02-09
dot icon08/02/2010
Director's details changed for John Michael Cloughley on 2010-02-09
dot icon25/06/2009
Nc inc already adjusted 04/12/92
dot icon25/06/2009
Resolutions
dot icon04/05/2009
First Gazette notice for compulsory strike-off
dot icon01/05/2009
Compulsory strike-off action has been discontinued
dot icon30/04/2009
Director's Change of Particulars / joseph stockton / 01/10/2006 / Title was: , now: mr
dot icon28/04/2009
Return made up to 31/12/08; full list of members
dot icon28/04/2009
Director's Change of Particulars / joseph stockton / 01/10/2008 / HouseName/Number was: , now: 1; Street was: 1 hatherway court, now: hatherway court; Occupation was: manager, now: managing director
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon04/12/2007
Registered office changed on 05/12/07 from: process house norwich street rochdale lancashire OL11 1LJ
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
Secretary's particulars changed
dot icon04/01/2007
Amended accounts made up to 2005-12-31
dot icon11/10/2006
New director appointed
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/08/2006
Return made up to 31/12/05; full list of members
dot icon20/06/2006
Particulars of mortgage/charge
dot icon06/11/2005
Accounts for a small company made up to 2004-12-31
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
Secretary resigned
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Registered office changed on 06/01/05
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon02/03/2004
Return made up to 31/12/03; full list of members
dot icon16/10/2003
Accounts for a small company made up to 2002-12-31
dot icon18/06/2003
Secretary resigned;director resigned
dot icon18/06/2003
New secretary appointed
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon01/11/2002
Accounts for a small company made up to 2001-12-31
dot icon14/04/2002
Resolutions
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon22/01/2002
New director appointed
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon04/12/1999
Accounts for a small company made up to 1998-12-31
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon19/02/1998
Return made up to 31/12/97; no change of members
dot icon09/11/1997
Accounts for a small company made up to 1996-12-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon14/01/1997
Director resigned
dot icon19/12/1996
Accounts for a small company made up to 1995-12-31
dot icon02/09/1996
Secretary resigned
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New secretary appointed
dot icon20/03/1996
Return made up to 31/12/95; full list of members
dot icon20/03/1996
Secretary's particulars changed
dot icon20/03/1996
Registered office changed on 21/03/96
dot icon03/02/1996
Director's particulars changed
dot icon14/11/1995
Accounts for a small company made up to 1994-12-31
dot icon02/10/1995
New secretary appointed
dot icon02/10/1995
Secretary resigned
dot icon08/03/1995
Director's particulars changed
dot icon06/03/1995
Secretary resigned;new secretary appointed
dot icon06/03/1995
Return made up to 31/12/94; full list of members
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 icon16/10/1994
Particulars of mortgage/charge
dot icon04/10/1994
Registered office changed on 05/10/94 from: process house bentfield, stockfield road chadderton oldham OL9 9LL
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon06/09/1994
Registered office changed on 07/09/94 from: units 3& 4 butler green, thompson lane, chadderton, oldham, OL9 8NR.
dot icon12/06/1994
Return made up to 31/12/93; full list of members
dot icon22/03/1994
Secretary resigned;new secretary appointed
dot icon22/02/1994
Ad 22/12/93--------- £ si 50000@1=50000 £ ic 100/50100
dot icon05/10/1993
Accounts for a small company made up to 1992-12-31
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon07/01/1993
£ nc 1000/100900 04/12/92
dot icon07/01/1993
Resolutions
dot icon07/01/1993
Resolutions
dot icon30/03/1992
Accounts for a small company made up to 1991-12-31
dot icon09/03/1992
Full accounts made up to 1990-12-31
dot icon09/03/1992
Full accounts made up to 1989-12-31
dot icon09/03/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon02/03/1992
Return made up to 31/12/91; full list of members
dot icon29/06/1991
New secretary appointed;director resigned
dot icon29/06/1991
Return made up to 31/12/90; full list of members
dot icon27/02/1991
Registered office changed on 28/02/91 from: 103 high street new mills derbyshire SK12 4BL
dot icon22/03/1990
Full accounts made up to 1988-12-31
dot icon22/03/1990
Return made up to 31/12/89; full list of members
dot icon17/08/1989
Return made up to 31/12/88; full list of members
dot icon15/05/1988
Wd 11/04/88 ad 16/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon14/04/1988
Certificate of change of name
dot icon11/01/1988
Secretary resigned;director resigned;new director appointed
dot icon14/12/1987
Memorandum and Articles of Association
dot icon14/12/1987
Resolutions
dot icon08/12/1987
Secretary resigned;new secretary appointed
dot icon08/12/1987
Director resigned;new director appointed
dot icon08/12/1987
Registered office changed on 09/12/87 from: 2 baches street london N1 6UB
dot icon02/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Kay, Charles John
Director
01/01/2002 - 20/05/2003
7
Mairs, Brian James
Director
09/08/1996 - 11/12/1996
2
Stockton, Joseph
Director
18/09/2006 - Present
1
Kay, Charles John
Secretary
28/09/2000 - 20/05/2003
1
Chainani, Upendra Gagan
Secretary
09/08/1996 - 28/09/2000
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 PROCESS PLASTICS LIMITED

PROCESS PLASTICS LIMITED is an(a) Dissolved company incorporated on 02/11/1987 with the registered office located at Stoughton House, Harborough Road, Oadby, Leicester LE2 4LP. There are currently 2 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 PROCESS PLASTICS LIMITED?

toggle

PROCESS PLASTICS LIMITED is currently Dissolved. It was registered on 02/11/1987 and dissolved on 16/08/2013.

Where is PROCESS PLASTICS LIMITED located?

toggle

PROCESS PLASTICS LIMITED is registered at Stoughton House, Harborough Road, Oadby, Leicester LE2 4LP.

What does PROCESS PLASTICS LIMITED do?

toggle

PROCESS PLASTICS LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for PROCESS PLASTICS LIMITED?

toggle

The latest filing was on 16/08/2013: Final Gazette dissolved following liquidation.