About

Registered Number: 01499185
Date of Incorporation: 30/05/1980 (44 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (10 years and 1 month ago)
Registered Address: Unit 2 Williton Trading Estate, Williton, Taunton, Somerset, TA4 4RF

 

Quantock Plastics Ltd was established in 1980, it has a status of "Dissolved". There are 2 directors listed as Cahill, Lisa Jayne, Pennington-ridge, Patrick Anthony for this organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNINGTON-RIDGE, Patrick Anthony N/A 24 April 2001 1
Secretary Name Appointed Resigned Total Appointments
CAHILL, Lisa Jayne 09 May 2001 09 November 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014 View (1 Pages)
DS01 - Striking off application by a company 28 November 2014 View (3 Pages)
AA - Annual Accounts 12 September 2014 View (6 Pages)
AR01 - Annual Return 22 January 2014 View (4 Pages)
AA - Annual Accounts 10 September 2013 View (11 Pages)
AR01 - Annual Return 22 January 2013 View (4 Pages)
TM02 - Termination of appointment of secretary 09 November 2012 View (1 Pages)
AA - Annual Accounts 14 September 2012 View (5 Pages)
AR01 - Annual Return 26 January 2012 View (5 Pages)
AD01 - Change of registered office address 26 January 2012 View (1 Pages)
AA - Annual Accounts 07 June 2011 View (5 Pages)
AR01 - Annual Return 10 March 2011 View (5 Pages)
AA - Annual Accounts 16 March 2010 View (7 Pages)
AR01 - Annual Return 12 March 2010 View (5 Pages)
CH01 - Change of particulars for director 12 March 2010 View (2 Pages)
AA - Annual Accounts 15 April 2009 View (5 Pages)
363a - Annual Return 05 March 2009 View (4 Pages)
AA - Annual Accounts 15 July 2008 View (5 Pages)
363a - Annual Return 09 April 2008 View (4 Pages)
363a - Annual Return 22 January 2008 View (3 Pages)
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008 View (1 Pages)
AA - Annual Accounts 29 October 2007 View (6 Pages)
AA - Annual Accounts 19 July 2006 View (6 Pages)
363a - Annual Return 14 March 2006 View (3 Pages)
225 - Change of Accounting Reference Date 22 August 2005 View (1 Pages)
AA - Annual Accounts 23 February 2005 View (7 Pages)
363s - Annual Return 29 January 2005 View (7 Pages)
AA - Annual Accounts 28 May 2004 View (6 Pages)
363s - Annual Return 10 February 2004 View (7 Pages)
AA - Annual Accounts 04 June 2003 View (8 Pages)
363s - Annual Return 06 February 2003 View (7 Pages)
AA - Annual Accounts 30 July 2002 View (15 Pages)
363s - Annual Return 25 April 2002 View (6 Pages)
288a - Notice of appointment of directors or secretaries 12 July 2001 View (2 Pages)
288b - Notice of resignation of directors or secretaries 12 July 2001 View (1 Pages)
288b - Notice of resignation of directors or secretaries 12 July 2001 View (1 Pages)
AA - Annual Accounts 14 February 2001 View (7 Pages)
363s - Annual Return 24 January 2001 View (7 Pages)
AA - Annual Accounts 02 June 2000 View (11 Pages)
363s - Annual Return 16 April 2000 View (7 Pages)
363s - Annual Return 30 March 1999 View (4 Pages)
AA - Annual Accounts 03 November 1998 View (7 Pages)
AA - Annual Accounts 19 March 1998 View (7 Pages)
363s - Annual Return 16 February 1998 View (6 Pages)
AA - Annual Accounts 10 July 1997 View (8 Pages)
363s - Annual Return 27 February 1997 View (4 Pages)
AA - Annual Accounts 31 May 1996 View (9 Pages)
363s - Annual Return 20 February 1996 View (6 Pages)
RESOLUTIONS - N/A 10 November 1995 View (1 Pages)
AUD - Auditor's letter of resignation 10 November 1995 View (1 Pages)
AA - Annual Accounts 06 June 1995 View (8 Pages)
363s - Annual Return 07 March 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 01 June 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 02 July 1992
363b - Annual Return 16 February 1992
363a - Annual Return 20 August 1991
AA - Annual Accounts 13 August 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
363 - Annual Return 10 May 1989
395 - Particulars of a mortgage or charge 21 July 1988
AA - Annual Accounts 03 May 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 11 March 1987
NEWINC - New incorporation documents 30 May 1980 View (14 Pages)

Mortgages & Charges

Description Date Status Charge by
Corporate mortgage 11 July 1988 Outstanding

N/A

Debenture 24 September 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.