RUSSELL PLASTIC MOULDINGS LIMITED

Register to unlock more data on OkredoRegister

RUSSELL PLASTIC MOULDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02322452

Incorporation date

27/11/1988

Size

Full

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1988)
dot icon14/08/2017
Final Gazette dissolved following liquidation
dot icon14/05/2017
Return of final meeting in a members' voluntary winding up
dot icon08/05/2017
Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2017-05-09
dot icon27/09/2016
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 2016-09-28
dot icon22/09/2016
Appointment of a voluntary liquidator
dot icon22/09/2016
Resolutions
dot icon22/09/2016
Declaration of solvency
dot icon28/06/2016
Appointment of Vishal Puri as a director on 2016-06-29
dot icon28/06/2016
Termination of appointment of Larry Jose Zea Betancourt as a director on 2016-06-29
dot icon05/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon31/05/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon23/03/2015
Appointment of Mr Larry Jose Zea Betancourt as a director on 2015-03-23
dot icon23/03/2015
Termination of appointment of Michael Leslie Collins as a director on 2015-03-23
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon15/05/2014
Statement by directors
dot icon15/05/2014
Statement of capital on 2014-05-16
dot icon15/05/2014
Solvency statement dated 13/05/14
dot icon15/05/2014
Resolutions
dot icon26/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon30/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon26/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/10/2011
Appointment of Jason Alexander Smalley as a director
dot icon05/10/2011
Termination of appointment of Andrew Smith as a director
dot icon30/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon10/06/2010
Annual return made up to 2010-05-31
dot icon17/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/11/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon13/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon10/06/2009
Return made up to 31/05/09; full list of members
dot icon27/05/2009
Appointment terminated director peter gillard
dot icon31/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/06/2008
Return made up to 31/05/08; no change of members
dot icon10/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/07/2007
Return made up to 31/05/07; no change of members
dot icon27/06/2007
New director appointed
dot icon02/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon18/06/2006
Return made up to 31/05/06; full list of members
dot icon09/05/2006
New director appointed
dot icon16/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/06/2005
Return made up to 31/05/05; full list of members
dot icon29/03/2005
Registered office changed on 30/03/05 from: rmc house coldharbour lane thorpe egham surrey TW20 8TD
dot icon16/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/06/2004
Return made up to 31/05/04; full list of members
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon26/10/2003
Full accounts made up to 2002-12-31
dot icon03/08/2003
Auditor's resignation
dot icon06/06/2003
Return made up to 31/05/03; full list of members
dot icon25/02/2003
Director resigned
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 31/05/02; full list of members
dot icon18/03/2002
New secretary appointed
dot icon18/03/2002
Secretary resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon19/06/2001
Return made up to 31/05/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 31/05/00; full list of members
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon20/06/1999
Return made up to 31/05/99; full list of members
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon03/08/1998
Particulars of mortgage/charge
dot icon09/07/1998
Return made up to 31/05/98; no change of members
dot icon02/09/1997
New secretary appointed
dot icon02/09/1997
Secretary resigned
dot icon13/08/1997
Particulars of mortgage/charge
dot icon16/07/1997
Resolutions
dot icon16/07/1997
Resolutions
dot icon16/07/1997
Resolutions
dot icon09/06/1997
Full accounts made up to 1996-12-31
dot icon09/06/1997
Return made up to 31/05/97; no change of members
dot icon11/02/1997
Return made up to 01/01/97; full list of members
dot icon09/02/1997
Accounts for a small company made up to 1996-04-30
dot icon31/12/1996
Certificate of change of name
dot icon21/12/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon10/12/1996
Director resigned
dot icon10/09/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Registered office changed on 29/08/96 from: unit 12 anderstaff industrial es hawkins lane burton on trent staffordshire
dot icon18/08/1996
Auditor's resignation
dot icon17/08/1996
New secretary appointed
dot icon12/02/1996
Return made up to 01/01/96; full list of members
dot icon29/08/1995
Accounts for a small company made up to 1995-04-30
dot icon16/01/1995
Return made up to 01/01/95; change of members
dot icon14/01/1995
Accounts for a small company made up to 1994-04-30
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 icon19/09/1994
Certificate of change of name
dot icon16/08/1994
Director resigned
dot icon28/06/1994
Resolutions
dot icon22/02/1994
Registered office changed on 23/02/94 from: unit 12 anderstaff industrial es hawkins lane burton on trent DE14 1QH
dot icon13/02/1994
Return made up to 01/01/94; no change of members
dot icon30/06/1993
Accounts for a small company made up to 1993-04-30
dot icon27/02/1993
Secretary resigned;new secretary appointed
dot icon17/01/1993
Return made up to 01/01/93; full list of members
dot icon20/08/1992
Accounts for a small company made up to 1992-04-30
dot icon03/03/1992
Return made up to 01/01/92; no change of members
dot icon28/07/1991
Accounts for a small company made up to 1991-04-30
dot icon17/03/1991
Return made up to 01/01/91; no change of members
dot icon05/03/1991
Particulars of mortgage/charge
dot icon11/09/1990
Accounts for a small company made up to 1990-04-30
dot icon05/02/1990
Return made up to 01/01/90; full list of members
dot icon26/10/1989
Accounting reference date extended from 31/03 to 30/04
dot icon29/05/1989
Registered office changed on 30/05/89 from: 2 baches street london N1 6UB
dot icon29/05/1989
Director resigned;new director appointed
dot icon29/05/1989
Secretary resigned;new secretary appointed
dot icon09/03/1989
Certificate of change of name
dot icon06/03/1989
Wd 24/02/89 ad 23/02/89--------- £ si 998@1=998 £ ic 2/1000
dot icon05/03/1989
New director appointed
dot icon05/03/1989
Accounting reference date notified as 31/03
dot icon23/02/1989
Resolutions
dot icon23/02/1989
Memorandum and Articles of Association
dot icon27/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Puri, Vishal
Director
29/06/2016 - Present
105
Gillard, Peter Henry
Director
12/06/2007 - 22/05/2009
140
Rosie, Paul George
Director
31/07/1996 - 30/12/2002
15
Collins, Michael Leslie
Director
31/07/2001 - 23/03/2015
184
Bottle, Stephen
Director
01/04/2004 - 12/04/2006
143

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 RUSSELL PLASTIC MOULDINGS LIMITED

RUSSELL PLASTIC MOULDINGS LIMITED is an(a) Dissolved company incorporated on 27/11/1988 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS. There are currently 3 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 RUSSELL PLASTIC MOULDINGS LIMITED?

toggle

RUSSELL PLASTIC MOULDINGS LIMITED is currently Dissolved. It was registered on 27/11/1988 and dissolved on 14/08/2017.

Where is RUSSELL PLASTIC MOULDINGS LIMITED located?

toggle

RUSSELL PLASTIC MOULDINGS LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS.

What does RUSSELL PLASTIC MOULDINGS LIMITED do?

toggle

RUSSELL PLASTIC MOULDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RUSSELL PLASTIC MOULDINGS LIMITED?

toggle

The latest filing was on 14/08/2017: Final Gazette dissolved following liquidation.