About

Registered Number: 05189490
Date of Incorporation: 26/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 5 Boughton Close, St John'S, Worcester, Worcestershire, WR2 5ED,

 

Having been setup in 2004, Plastech Mouldings Ltd has its registered office in Worcestershire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are Griffin, Wayne, Griffin, Wayne Edward, Sansom, Bridget Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Wayne 07 August 2006 - 1
GRIFFIN, Wayne Edward 27 September 2004 03 March 2005 1
SANSOM, Bridget Ann 02 March 2005 07 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
DISS16(SOAS) - N/A 10 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AD01 - Change of registered office address 16 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 23 May 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 05 September 2012
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 21 September 2010
TM01 - Termination of appointment of director 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 01 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
363s - Annual Return 14 September 2005
225 - Change of Accounting Reference Date 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 26 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.