THOMPSON PLASTICS GROUP LIMITED

Register to unlock more data on OkredoRegister

THOMPSON PLASTICS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01630671

Incorporation date

21/04/1982

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 21/04/1982)
dot icon28/03/2016
Final Gazette dissolved following liquidation
dot icon24/02/2016
Insolvency filing
dot icon28/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon02/08/2015
Insolvency filing
dot icon02/08/2015
Appointment of a voluntary liquidator
dot icon02/08/2015
Notice of ceasing to act as a voluntary liquidator
dot icon10/03/2015
Liquidators' statement of receipts and payments to 2015-02-03
dot icon18/08/2014
Liquidators' statement of receipts and payments to 2014-08-03
dot icon09/03/2014
Liquidators' statement of receipts and payments to 2014-02-03
dot icon21/08/2013
Liquidators' statement of receipts and payments to 2013-08-03
dot icon02/06/2013
Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2013-06-03
dot icon14/02/2013
Liquidators' statement of receipts and payments to 2013-02-03
dot icon16/08/2012
Liquidators' statement of receipts and payments to 2012-08-03
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 icon20/02/2012
Liquidators' statement of receipts and payments to 2012-02-03
dot icon18/08/2011
Liquidators' statement of receipts and payments to 2011-08-03
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-02-03
dot icon03/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/09/2009
Administrator's progress report to 2009-08-08
dot icon14/06/2009
Statement of administrator's proposal
dot icon26/05/2009
Statement of administrator's proposal
dot icon22/04/2009
Statement of administrator's proposal
dot icon16/03/2009
Statement of affairs with form 2.14B
dot icon18/02/2009
Registered office changed on 19/02/2009 from bridge works hessle east yorkshire HU13 0TP
dot icon18/02/2009
Appointment of an administrator
dot icon19/05/2008
Director appointed nabiel khan
dot icon19/05/2008
Director appointed richard clynes
dot icon19/05/2008
Appointment terminated director andrew eavis
dot icon19/05/2008
Appointment terminated director lilian eavis
dot icon19/05/2008
Declaration of assistance for shares acquisition
dot icon19/05/2008
Declaration of assistance for shares acquisition
dot icon19/05/2008
Declaration of assistance for shares acquisition
dot icon19/05/2008
Declaration of assistance for shares acquisition
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon13/01/2008
Return made up to 10/01/08; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon22/01/2007
Return made up to 10/01/07; full list of members
dot icon16/02/2006
Return made up to 10/01/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon30/01/2005
Return made up to 10/01/05; full list of members
dot icon03/02/2004
Return made up to 10/01/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon08/12/2003
New director appointed
dot icon08/12/2003
New director appointed
dot icon05/11/2003
Director resigned
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 10/01/03; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 10/01/02; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Return made up to 10/01/01; full list of members
dot icon22/10/2000
Certificate of change of name
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon13/01/2000
Return made up to 10/01/00; full list of members
dot icon23/01/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Return made up to 10/01/99; no change of members
dot icon24/01/1998
Full accounts made up to 1997-03-31
dot icon22/01/1998
Return made up to 10/01/98; no change of members
dot icon22/01/1998
Director's particulars changed
dot icon13/01/1997
Return made up to 10/01/97; full list of members
dot icon07/01/1997
Full accounts made up to 1996-03-31
dot icon10/04/1996
New director appointed
dot icon24/03/1996
Director resigned
dot icon15/01/1996
Return made up to 10/01/96; no change of members
dot icon01/08/1995
Full accounts made up to 1995-03-31
dot icon26/01/1995
Return made up to 10/01/95; no change of members
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 icon11/04/1994
New director appointed
dot icon28/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/02/1994
Return made up to 10/01/94; full list of members
dot icon01/11/1993
Resolutions
dot icon23/09/1993
Accounts for a medium company made up to 1993-03-31
dot icon26/01/1993
Return made up to 10/01/93; no change of members
dot icon14/12/1992
Accounts for a medium company made up to 1992-03-31
dot icon14/01/1992
Accounts for a small company made up to 1991-03-31
dot icon14/01/1992
Return made up to 10/01/92; full list of members
dot icon17/09/1991
Particulars of mortgage/charge
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Declaration of assistance for shares acquisition
dot icon12/09/1991
Declaration of assistance for shares acquisition
dot icon12/09/1991
Director resigned
dot icon04/02/1991
Return made up to 28/01/91; no change of members
dot icon11/12/1990
Accounts for a medium company made up to 1990-03-31
dot icon13/08/1990
Registered office changed on 14/08/90 from: atlantic warehouse tower street hull HU9 1TU
dot icon25/06/1990
Memorandum and Articles of Association
dot icon23/04/1990
Certificate of change of name
dot icon10/04/1990
Resolutions
dot icon10/04/1990
Resolutions
dot icon10/04/1990
Resolutions
dot icon18/02/1990
Accounts for a medium company made up to 1989-03-31
dot icon18/02/1990
Return made up to 28/01/90; full list of members
dot icon22/01/1990
Resolutions
dot icon16/10/1989
Particulars of mortgage/charge
dot icon07/06/1989
Particulars of contract relating to shares
dot icon11/05/1989
Wd 03/05/89 ad 20/04/89--------- £ si 99000@1=99000 £ ic 51000/150000
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon03/05/1989
£ nc 51000/150000
dot icon06/04/1989
Accounts for a medium company made up to 1988-03-31
dot icon06/04/1989
Return made up to 10/03/89; full list of members
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon04/01/1988
Accounts for a small company made up to 1987-03-31
dot icon04/01/1988
Return made up to 15/12/87; full list of members
dot icon16/12/1986
Accounts for a small company made up to 1986-03-31
dot icon16/12/1986
Return made up to 01/12/86; full list of members
dot icon21/04/1982
Miscellaneous

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wray, Stephen John
Director
22/03/1994 - Present
8
Eavis, Lilian
Director
01/10/2003 - 15/05/2008
2
Clynes, Richard
Director
09/04/2008 - Present
16
Khan, Nabiel
Director
09/04/2008 - Present
18
Brophy, Richard Patrick
Director
01/04/1996 - 08/11/2002
6

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 THOMPSON PLASTICS GROUP LIMITED

THOMPSON PLASTICS GROUP LIMITED is an(a) Dissolved company incorporated on 21/04/1982 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 THOMPSON PLASTICS GROUP LIMITED?

toggle

THOMPSON PLASTICS GROUP LIMITED is currently Dissolved. It was registered on 21/04/1982 and dissolved on 28/03/2016.

Where is THOMPSON PLASTICS GROUP LIMITED located?

toggle

THOMPSON PLASTICS GROUP LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5RU.

What does THOMPSON PLASTICS GROUP LIMITED do?

toggle

THOMPSON PLASTICS GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for THOMPSON PLASTICS GROUP LIMITED?

toggle

The latest filing was on 28/03/2016: Final Gazette dissolved following liquidation.