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