About

Registered Number: 06660089
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: The Wilton Centre, Wilton, Redcar, TS10 4RF,

 

Having been setup in 2008, Plaxica Ltd are based in Redcar. The current directors of Plaxica Ltd are Cooke, George Dunstan, Cooke, Dunstan, Mulhollem, Paul, Hamlin, John Edward, Dr, Hook, Alexander Martin Henry, Marshall, Edward Leslie, Riediker, Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Dunstan 29 August 2017 - 1
MULHOLLEM, Paul 01 July 2013 - 1
HAMLIN, John Edward, Dr 05 February 2009 09 February 2016 1
HOOK, Alexander Martin Henry 13 August 2010 09 February 2016 1
MARSHALL, Edward Leslie 05 February 2009 31 August 2017 1
RIEDIKER, Martin 26 March 2010 09 February 2016 1
Secretary Name Appointed Resigned Total Appointments
COOKE, George Dunstan 18 April 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
MR04 - N/A 19 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 08 October 2018
TM01 - Termination of appointment of director 11 September 2018
RESOLUTIONS - N/A 15 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2018
SH19 - Statement of capital 15 August 2018
CAP-SS - N/A 15 August 2018
RESOLUTIONS - N/A 29 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2017
SH19 - Statement of capital 29 November 2017
CAP-SS - N/A 29 November 2017
AP01 - Appointment of director 30 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 07 August 2017
MR01 - N/A 06 September 2016
CS01 - N/A 11 August 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AD01 - Change of registered office address 15 March 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 09 January 2016
RESOLUTIONS - N/A 17 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 08 July 2015
MISC - Miscellaneous document 24 November 2014
AR01 - Annual Return 11 August 2014
RESOLUTIONS - N/A 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 17 January 2014
AP01 - Appointment of director 16 December 2013
AA01 - Change of accounting reference date 07 October 2013
RESOLUTIONS - N/A 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2013
SH08 - Notice of name or other designation of class of shares 17 September 2013
AR01 - Annual Return 06 September 2013
TM01 - Termination of appointment of director 22 July 2013
AA - Annual Accounts 21 March 2013
RESOLUTIONS - N/A 07 December 2012
SH01 - Return of Allotment of shares 07 December 2012
AR01 - Annual Return 17 August 2012
AP03 - Appointment of secretary 01 August 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 15 May 2012
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 21 October 2011
RESOLUTIONS - N/A 28 September 2011
SH01 - Return of Allotment of shares 28 September 2011
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
RESOLUTIONS - N/A 26 August 2010
SH01 - Return of Allotment of shares 26 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 16 August 2010
AP01 - Appointment of director 06 August 2010
TM01 - Termination of appointment of director 06 August 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 12 April 2010
RESOLUTIONS - N/A 23 November 2009
SH01 - Return of Allotment of shares 23 November 2009
AP01 - Appointment of director 05 November 2009
RESOLUTIONS - N/A 25 October 2009
SH01 - Return of Allotment of shares 20 October 2009
287 - Change in situation or address of Registered Office 28 September 2009
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
225 - Change of Accounting Reference Date 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2009
RESOLUTIONS - N/A 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.