About

Registered Number: 01001360
Date of Incorporation: 01/02/1971 (53 years and 3 months ago)
Company Status: Liquidation
Registered Address: 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

 

Based in Preston, G. & A. Plastics Ltd was setup in 1971, it has a status of "Liquidation". We don't currently know the number of employees at the organisation. The company has 4 directors listed as Ashton, Stephanie, Challans, David, Sharrocks, Raymond, Smith, Janet Bishop.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLANS, David N/A - 1
SHARROCKS, Raymond N/A 31 May 2002 1
SMITH, Janet Bishop N/A 03 March 1997 1
Secretary Name Appointed Resigned Total Appointments
ASHTON, Stephanie 03 March 1997 - 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2020
AM22 - N/A 14 February 2020
AM10 - N/A 14 February 2020
AM02 - N/A 11 February 2020
AM10 - N/A 14 October 2019
AM07 - N/A 15 May 2019
AM03 - N/A 26 April 2019
AD01 - Change of registered office address 29 March 2019
AM01 - N/A 28 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 27 September 2017
PSC07 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
CH03 - Change of particulars for secretary 21 September 2017
AA - Annual Accounts 21 October 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 23 September 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 15 September 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 13 November 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 13 September 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 14 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 30 July 1997
288b - Notice of resignation of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 11 August 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 25 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 08 September 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 14 September 1993
395 - Particulars of a mortgage or charge 01 September 1993
363s - Annual Return 07 December 1992
395 - Particulars of a mortgage or charge 30 October 1992
395 - Particulars of a mortgage or charge 14 August 1992
AA - Annual Accounts 13 August 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 13 December 1990
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
363 - Annual Return 10 October 1988
AA - Annual Accounts 07 September 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 22 April 1988
47 - N/A 22 December 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
NEWINC - New incorporation documents 01 February 1979
MISC - Miscellaneous document 01 February 1971

Mortgages & Charges

Description Date Status Charge by
Prompt credit application 19 August 1993 Fully Satisfied

N/A

Debenture 22 October 1992 Outstanding

N/A

A credit agreement 07 August 1992 Fully Satisfied

N/A

Legal charge 15 December 1986 Outstanding

N/A

Debenture 29 August 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.