About

Registered Number: 04242794
Date of Incorporation: 28/06/2001 (23 years ago)
Company Status: Liquidation
Registered Address: Sanderlings Llp Sanderling, House 1071 Warwick Road, Acocks Green, Birmingham, B27 6QT

 

Founded in 2001, Plate Rollers (UK) Ltd are based in Acocks Green. Povey, Julia Mary, Clark, Ian Michael, Povey, William Bedford are the current directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Ian Michael 19 November 2001 - 1
POVEY, William Bedford 13 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
POVEY, Julia Mary 13 July 2001 - 1

Filing History

Document Type Date
4.72 - Return of final meeting in creditors' voluntary winding-up 22 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
RESOLUTIONS - N/A 07 October 2008
OC-DV - Order of Court - dissolution void 06 October 2008
LIQ - N/A 16 February 2008
4.72 - Return of final meeting in creditors' voluntary winding-up 16 November 2007
4.68 - Liquidator's statement of receipts and payments 19 September 2007
4.68 - Liquidator's statement of receipts and payments 04 April 2007
4.68 - Liquidator's statement of receipts and payments 29 September 2006
287 - Change in situation or address of Registered Office 15 September 2005
RESOLUTIONS - N/A 09 September 2005
4.20 - N/A 09 September 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 05 August 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 01 May 2003
287 - Change in situation or address of Registered Office 25 September 2002
363s - Annual Return 04 August 2002
225 - Change of Accounting Reference Date 03 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
395 - Particulars of a mortgage or charge 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
CERTNM - Change of name certificate 23 October 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 20 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.