About

Registered Number: 05427343
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: 50 Tollemache Road, Prenton, Merseyside, CH43 8SZ

 

Having been setup in 2005, Plas Madoc Group Ltd have registered office in Prenton in Merseyside, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
L64.04 - Directions to defer dissolution 03 June 2015
L64.07 - Release of Official Receiver 20 May 2015
COCOMP - Order to wind up 24 November 2014
COCOMP - Order to wind up 24 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 20 December 2013
AD01 - Change of registered office address 25 November 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM02 - Termination of appointment of secretary 15 May 2012
AR01 - Annual Return 11 May 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 May 2011
AA01 - Change of accounting reference date 24 June 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 27 February 2007
225 - Change of Accounting Reference Date 21 September 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
395 - Particulars of a mortgage or charge 03 January 2006
287 - Change in situation or address of Registered Office 27 July 2005
287 - Change in situation or address of Registered Office 15 June 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.