About

Registered Number: 02353719
Date of Incorporation: 01/03/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2015 (8 years and 4 months ago)
Registered Address: 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

 

Plastics (Manchester) Ltd was founded on 01 March 1989 and has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Gouthrie, Melvyn Howard is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOUTHRIE, Melvyn Howard 30 November 1992 28 June 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2015
LIQ MISC OC - N/A 18 August 2015
4.40 - N/A 18 August 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2015
4.68 - Liquidator's statement of receipts and payments 30 January 2015
4.68 - Liquidator's statement of receipts and payments 02 July 2014
4.68 - Liquidator's statement of receipts and payments 15 January 2014
4.68 - Liquidator's statement of receipts and payments 03 July 2013
AD01 - Change of registered office address 03 June 2013
4.68 - Liquidator's statement of receipts and payments 14 January 2013
4.68 - Liquidator's statement of receipts and payments 03 July 2012
LIQ MISC OC - N/A 20 June 2012
4.40 - N/A 20 June 2012
AD01 - Change of registered office address 29 May 2012
4.68 - Liquidator's statement of receipts and payments 03 January 2012
4.68 - Liquidator's statement of receipts and payments 04 July 2011
4.68 - Liquidator's statement of receipts and payments 13 January 2011
2.34B - N/A 17 December 2009
2.24B - N/A 28 July 2009
2.23B - N/A 21 March 2009
2.16B - N/A 12 March 2009
2.17B - N/A 23 February 2009
2.12B - N/A 09 January 2009
287 - Change in situation or address of Registered Office 31 December 2008
395 - Particulars of a mortgage or charge 17 December 2008
363a - Annual Return 02 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 May 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 10 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 02 February 2004
RESOLUTIONS - N/A 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 14 June 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 31 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 01 February 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 14 December 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 24 January 1999
287 - Change in situation or address of Registered Office 12 January 1999
363s - Annual Return 30 April 1998
AA - Annual Accounts 25 January 1998
288c - Notice of change of directors or secretaries or in their particulars 23 January 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 08 January 1997
288 - N/A 11 April 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 03 August 1995
395 - Particulars of a mortgage or charge 13 May 1995
363s - Annual Return 24 April 1995
395 - Particulars of a mortgage or charge 31 March 1995
395 - Particulars of a mortgage or charge 25 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1995
AA - Annual Accounts 22 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1994
363s - Annual Return 15 April 1994
AUD - Auditor's letter of resignation 13 April 1994
AA - Annual Accounts 08 February 1994
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 19 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1993
395 - Particulars of a mortgage or charge 25 October 1993
395 - Particulars of a mortgage or charge 27 August 1993
363s - Annual Return 06 July 1993
288 - N/A 06 July 1993
RESOLUTIONS - N/A 28 May 1993
395 - Particulars of a mortgage or charge 14 May 1993
395 - Particulars of a mortgage or charge 14 May 1993
363s - Annual Return 12 January 1993
288 - N/A 08 January 1993
AA - Annual Accounts 09 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1992
395 - Particulars of a mortgage or charge 04 March 1992
395 - Particulars of a mortgage or charge 17 February 1992
395 - Particulars of a mortgage or charge 06 February 1992
RESOLUTIONS - N/A 18 November 1991
RESOLUTIONS - N/A 18 November 1991
RESOLUTIONS - N/A 18 November 1991
123 - Notice of increase in nominal capital 18 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1991
AA - Annual Accounts 30 September 1991
363a - Annual Return 16 April 1991
395 - Particulars of a mortgage or charge 19 November 1990
AA - Annual Accounts 26 October 1990
395 - Particulars of a mortgage or charge 09 October 1990
363 - Annual Return 24 May 1990
88(2)P - N/A 15 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1989
RESOLUTIONS - N/A 02 October 1989
RESOLUTIONS - N/A 02 October 1989
RESOLUTIONS - N/A 02 October 1989
123 - Notice of increase in nominal capital 02 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1989
CERTNM - Change of name certificate 01 September 1989
288 - N/A 24 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1989
288 - N/A 02 May 1989
287 - Change in situation or address of Registered Office 02 May 1989
NEWINC - New incorporation documents 01 March 1989
NEWINC - New incorporation documents 01 March 1989

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 16 December 2008 Outstanding

N/A

Fixed charge over book debts 11 May 1995 Outstanding

N/A

Legal charge 22 March 1995 Outstanding

N/A

Fixed and floating charge 22 March 1995 Outstanding

N/A

Fixed charge 21 October 1993 Fully Satisfied

N/A

Bill of sale 16 August 1993 Fully Satisfied

N/A

Debenture 11 May 1993 Fully Satisfied

N/A

Debenture 11 May 1993 Fully Satisfied

N/A

Legal charge 25 February 1992 Fully Satisfied

N/A

Legal charge 07 February 1992 Fully Satisfied

N/A

Debenture 28 January 1992 Fully Satisfied

N/A

Legal charge 05 November 1990 Fully Satisfied

N/A

Debenture 03 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.