Aldridge Plastics Ltd was registered on 02 April 1968 with its registered office in Bagnall Street, Hill Top, it's status in the Companies House registry is set to "Active". 101-250 people work at Aldridge Plastics Ltd. Breese, David Gwyn, Clayton, James Henry, Harrington, Ronald, Humpage, George, Nicholls, Eric Ernest Graham are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREESE, David Gwyn | N/A | 30 April 2002 | 1 |
CLAYTON, James Henry | 01 March 2002 | 30 November 2005 | 1 |
HARRINGTON, Ronald | 21 January 2005 | 28 February 2006 | 1 |
HUMPAGE, George | N/A | 31 March 2000 | 1 |
NICHOLLS, Eric Ernest Graham | N/A | 21 January 2005 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 28 July 2016 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 June 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 March 2011 | |
DS01 - Striking off application by a company | 25 February 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 29 June 2010 | |
AA - Annual Accounts | 14 September 2009 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
288a - Notice of appointment of directors or secretaries | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
287 - Change in situation or address of Registered Office | 13 February 2008 | |
AA - Annual Accounts | 07 January 2008 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363a - Annual Return | 04 August 2006 | |
288b - Notice of resignation of directors or secretaries | 13 March 2006 | |
288a - Notice of appointment of directors or secretaries | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 25 January 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 21 July 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
225 - Change of Accounting Reference Date | 07 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 18 March 2004 | |
363a - Annual Return | 28 July 2003 | |
AA - Annual Accounts | 09 June 2003 | |
363a - Annual Return | 22 July 2002 | |
AA - Annual Accounts | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288a - Notice of appointment of directors or secretaries | 01 May 2002 | |
363a - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 05 April 2001 | |
353 - Register of members | 05 February 2001 | |
363a - Annual Return | 26 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2000 | |
AA - Annual Accounts | 25 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
363a - Annual Return | 12 August 1999 | |
AA - Annual Accounts | 14 July 1999 | |
363a - Annual Return | 08 September 1998 | |
AA - Annual Accounts | 21 May 1998 | |
363a - Annual Return | 07 August 1997 | |
288b - Notice of resignation of directors or secretaries | 07 August 1997 | |
353 - Register of members | 23 July 1997 | |
AA - Annual Accounts | 12 May 1997 | |
395 - Particulars of a mortgage or charge | 03 October 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1996 | |
363s - Annual Return | 19 July 1996 | |
AA - Annual Accounts | 12 June 1996 | |
363s - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 06 July 1995 | |
363s - Annual Return | 20 July 1994 | |
AA - Annual Accounts | 08 April 1994 | |
363s - Annual Return | 20 July 1993 | |
AA - Annual Accounts | 12 May 1993 | |
395 - Particulars of a mortgage or charge | 09 January 1993 | |
363s - Annual Return | 28 July 1992 | |
AA - Annual Accounts | 15 April 1992 | |
395 - Particulars of a mortgage or charge | 08 January 1992 | |
363b - Annual Return | 19 July 1991 | |
AA - Annual Accounts | 28 June 1991 | |
395 - Particulars of a mortgage or charge | 05 January 1991 | |
AA - Annual Accounts | 19 July 1990 | |
363 - Annual Return | 19 July 1990 | |
288 - N/A | 14 February 1990 | |
363 - Annual Return | 15 November 1989 | |
AA - Annual Accounts | 09 May 1989 | |
363 - Annual Return | 28 April 1988 | |
AA - Annual Accounts | 14 March 1988 | |
395 - Particulars of a mortgage or charge | 28 September 1987 | |
AA - Annual Accounts | 21 September 1987 | |
363 - Annual Return | 28 March 1987 | |
MISC - Miscellaneous document | 02 April 1968 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee and debenture | 25 September 1996 | Outstanding |
N/A |
A credit agreement | 06 January 1993 | Fully Satisfied |
N/A |
Credit agreement | 30 December 1991 | Fully Satisfied |
N/A |
Credit agreement | 20 December 1990 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture | 17 September 1987 | Fully Satisfied |
N/A |
Chattel mortgage | 28 April 1986 | Fully Satisfied |
N/A |
Legal charge | 25 May 1984 | Fully Satisfied |
N/A |
Supplemental legal charge | 28 March 1984 | Fully Satisfied |
N/A |
Debenture | 18 March 1982 | Fully Satisfied |
N/A |
Chattel mortgage | 18 March 1982 | Fully Satisfied |
N/A |
Debenture | 27 April 1970 | Fully Satisfied |
N/A |