About

Registered Number: 01558389
Date of Incorporation: 27/04/1981 (43 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2014 (9 years and 7 months ago)
Registered Address: Poppleton & Appleby, 35 Ludgate Hill, Birmingham, West Midlands, B3 1EH

 

Based in Birmingham in West Midlands, Plastex Ltd was setup in 1981, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSELL, Roger Joiner N/A - 1
WHITEHOUSE, Maurice N/A 01 September 2009 1
Secretary Name Appointed Resigned Total Appointments
SOUTHAM, Victoria Ann N/A 30 June 1993 1
WALKER, Jennifer Anne 31 December 1998 29 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 04 June 2014
4.68 - Liquidator's statement of receipts and payments 20 March 2014
4.68 - Liquidator's statement of receipts and payments 01 August 2013
4.68 - Liquidator's statement of receipts and payments 08 February 2013
4.68 - Liquidator's statement of receipts and payments 03 August 2012
4.68 - Liquidator's statement of receipts and payments 10 February 2012
4.68 - Liquidator's statement of receipts and payments 09 August 2011
3.6 - Abstract of receipt and payments in receivership 25 February 2011
LQ02 - Notice of ceasing to act as receiver or manager 25 February 2011
4.68 - Liquidator's statement of receipts and payments 09 February 2011
3.6 - Abstract of receipt and payments in receivership 31 January 2011
RESOLUTIONS - N/A 05 February 2010
4.20 - N/A 05 February 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 05 February 2010
LQ01 - Notice of appointment of receiver or manager 29 January 2010
AD01 - Change of registered office address 21 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 06 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 21 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 22 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 24 December 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 03 December 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 07 December 1999
395 - Particulars of a mortgage or charge 18 August 1999
AA - Annual Accounts 21 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 19 January 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 22 March 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 17 March 1994
363s - Annual Return 26 January 1994
288 - N/A 13 July 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 20 January 1993
RESOLUTIONS - N/A 10 August 1992
RESOLUTIONS - N/A 10 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1992
395 - Particulars of a mortgage or charge 07 April 1992
AA - Annual Accounts 15 February 1992
363b - Annual Return 29 January 1992
363a - Annual Return 22 May 1991
AA - Annual Accounts 28 March 1991
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 11 April 1989
363 - Annual Return 11 April 1989
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 22 July 1987
AA - Annual Accounts 22 June 1987
395 - Particulars of a mortgage or charge 26 August 1986
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
363 - Annual Return 17 July 1986
PUC 2 - N/A 04 September 1981
NEWINC - New incorporation documents 27 April 1981

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 1999 Fully Satisfied

N/A

Legal mortgage 30 March 1992 Outstanding

N/A

Legal charge 14 August 1986 Fully Satisfied

N/A

Mortgage debenture 17 September 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.