About

Registered Number: 03651053
Date of Incorporation: 16/10/1998 (25 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Quantuma Llp 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

 

Goran Plastics Ltd was setup in 1998, it's status at Companies House is "Liquidation". The companies directors are listed as King, Christopher Robin, Foreman, Martin John at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KING, Christopher Robin 30 March 2017 - 1
FOREMAN, Martin John 15 February 2014 30 March 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 January 2019
RESOLUTIONS - N/A 21 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2018
LIQ02 - N/A 21 December 2018
CS01 - N/A 18 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 21 November 2017
PSC01 - N/A 11 September 2017
PSC07 - N/A 11 September 2017
TM01 - Termination of appointment of director 15 August 2017
TM02 - Termination of appointment of secretary 15 August 2017
AD01 - Change of registered office address 15 August 2017
AP03 - Appointment of secretary 15 August 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 17 December 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 21 November 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 11 April 2014
RESOLUTIONS - N/A 08 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 April 2014
SH19 - Statement of capital 08 April 2014
CAP-SS - N/A 08 April 2014
RESOLUTIONS - N/A 01 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 April 2014
SH19 - Statement of capital 01 April 2014
CAP-SS - N/A 01 April 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AP03 - Appointment of secretary 10 March 2014
AD01 - Change of registered office address 10 March 2014
AA01 - Change of accounting reference date 03 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 January 2014
RESOLUTIONS - N/A 19 December 2013
CAP-SS - N/A 19 December 2013
AR01 - Annual Return 12 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 October 2013
AA - Annual Accounts 03 April 2013
RESOLUTIONS - N/A 26 March 2013
RESOLUTIONS - N/A 26 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2013
RESOLUTIONS - N/A 25 January 2013
SH01 - Return of Allotment of shares 25 January 2013
RESOLUTIONS - N/A 09 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2013
CAP-SS - N/A 09 January 2013
RESOLUTIONS - N/A 10 December 2012
CC04 - Statement of companies objects 10 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 16 May 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
RESOLUTIONS - N/A 19 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
MISC - Miscellaneous document 18 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
RESOLUTIONS - N/A 09 March 2009
123 - Notice of increase in nominal capital 09 March 2009
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 13 June 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 01 April 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 17 March 2003
RESOLUTIONS - N/A 17 December 2002
RESOLUTIONS - N/A 17 December 2002
363s - Annual Return 17 December 2002
123 - Notice of increase in nominal capital 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2002
AA - Annual Accounts 27 October 2002
RESOLUTIONS - N/A 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
123 - Notice of increase in nominal capital 19 February 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2001
RESOLUTIONS - N/A 06 March 2001
123 - Notice of increase in nominal capital 06 March 2001
395 - Particulars of a mortgage or charge 17 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2001
RESOLUTIONS - N/A 02 February 2001
123 - Notice of increase in nominal capital 02 February 2001
363s - Annual Return 13 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2000
RESOLUTIONS - N/A 19 October 2000
123 - Notice of increase in nominal capital 19 October 2000
287 - Change in situation or address of Registered Office 04 August 2000
AA - Annual Accounts 26 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
RESOLUTIONS - N/A 16 December 1999
123 - Notice of increase in nominal capital 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
363s - Annual Return 03 November 1999
287 - Change in situation or address of Registered Office 21 September 1999
395 - Particulars of a mortgage or charge 03 March 1999
395 - Particulars of a mortgage or charge 01 February 1999
225 - Change of Accounting Reference Date 05 November 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
287 - Change in situation or address of Registered Office 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 22 October 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
NEWINC - New incorporation documents 16 October 1998

Mortgages & Charges

Description Date Status Charge by
Charge by way of debenture 03 December 2009 Outstanding

N/A

Rent deposit deed 12 February 2001 Outstanding

N/A

Charge over book debts 23 February 1999 Outstanding

N/A

Debenture 12 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.