About

Registered Number: 00929896
Date of Incorporation: 02/04/1968 (56 years ago)
Company Status: Active
Date of Dissolution: 21/06/2011 (12 years and 10 months ago)
Registered Address: C/O Colson Castors Limited, Golds Green Works, Bagnall Street, Hill Top, West Bromwich, B70 0TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.