Rugby Plastics (Leicester) Ltd was registered on 18 December 1958, it has a status of "Dissolved". This business has 6 directors. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTHUS, Gregory Paul | 20 December 1994 | 04 July 2016 | 1 |
HUPFIELD, Anthony | N/A | 11 August 1999 | 1 |
TULL, Eileen Barbara | N/A | 23 August 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKER, Jason James | 04 July 2016 | - | 1 |
BARTHUS, Pauline | 19 December 2009 | 04 July 2016 | 1 |
COLBORNE, Derek William | N/A | 21 June 1996 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Gregory Paul Barthus/
1950-01 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 November 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 20 August 2019 | |
DS01 - Striking off application by a company | 13 August 2019 | |
CS01 - N/A | 16 May 2019 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 24 May 2018 | |
RESOLUTIONS - N/A | 11 May 2018 | |
CONNOT - N/A | 11 May 2018 | |
AD01 - Change of registered office address | 10 May 2018 | |
PSC05 - N/A | 10 May 2018 | |
AA01 - Change of accounting reference date | 22 June 2017 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 30 March 2017 | |
MR04 - N/A | 05 October 2016 | |
AP01 - Appointment of director | 02 August 2016 | |
AP03 - Appointment of secretary | 20 July 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
AP01 - Appointment of director | 18 July 2016 | |
AA01 - Change of accounting reference date | 18 July 2016 | |
TM02 - Termination of appointment of secretary | 18 July 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
TM01 - Termination of appointment of director | 18 July 2016 | |
RESOLUTIONS - N/A | 15 July 2016 | |
MR04 - N/A | 30 June 2016 | |
MR04 - N/A | 30 June 2016 | |
AR01 - Annual Return | 24 May 2016 | |
MR04 - N/A | 26 February 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AD01 - Change of registered office address | 17 September 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 23 April 2010 | |
CH03 - Change of particulars for secretary | 11 February 2010 | |
AP03 - Appointment of secretary | 05 January 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
TM02 - Termination of appointment of secretary | 04 January 2010 | |
TM02 - Termination of appointment of secretary | 04 January 2010 | |
TM02 - Termination of appointment of secretary | 04 January 2010 | |
AA - Annual Accounts | 03 September 2009 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 13 October 2008 | |
395 - Particulars of a mortgage or charge | 01 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2008 | |
363a - Annual Return | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363s - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 12 May 2006 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 26 April 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 08 May 2003 | |
395 - Particulars of a mortgage or charge | 04 February 2003 | |
RESOLUTIONS - N/A | 04 November 2002 | |
RESOLUTIONS - N/A | 04 November 2002 | |
RESOLUTIONS - N/A | 04 November 2002 | |
RESOLUTIONS - N/A | 04 November 2002 | |
RESOLUTIONS - N/A | 04 November 2002 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 27 September 2002 | |
363s - Annual Return | 10 August 2002 | |
288a - Notice of appointment of directors or secretaries | 18 February 2002 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 02 July 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 29 June 2000 | |
AA - Annual Accounts | 31 August 1999 | |
288b - Notice of resignation of directors or secretaries | 27 August 1999 | |
363s - Annual Return | 28 July 1999 | |
AA - Annual Accounts | 15 July 1998 | |
363s - Annual Return | 10 June 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 19 June 1997 | |
AUD - Auditor's letter of resignation | 11 December 1996 | |
288 - N/A | 29 July 1996 | |
363s - Annual Return | 18 July 1996 | |
288 - N/A | 05 July 1996 | |
AA - Annual Accounts | 05 July 1996 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 22 May 1995 | |
288 - N/A | 03 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 05 September 1994 | |
363s - Annual Return | 16 May 1994 | |
AA - Annual Accounts | 10 May 1994 | |
123 - Notice of increase in nominal capital | 26 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1993 | |
AA - Annual Accounts | 05 July 1993 | |
RESOLUTIONS - N/A | 04 June 1993 | |
363s - Annual Return | 18 May 1993 | |
395 - Particulars of a mortgage or charge | 13 June 1992 | |
363(287) - N/A | 10 June 1992 | |
363s - Annual Return | 05 June 1992 | |
AA - Annual Accounts | 05 June 1992 | |
363(287) - N/A | 05 June 1992 | |
AA - Annual Accounts | 04 July 1991 | |
363a - Annual Return | 04 July 1991 | |
AA - Annual Accounts | 15 August 1990 | |
363 - Annual Return | 15 August 1990 | |
363 - Annual Return | 24 October 1989 | |
AA - Annual Accounts | 03 October 1989 | |
AA - Annual Accounts | 28 October 1988 | |
363 - Annual Return | 28 October 1988 | |
47 - N/A | 28 July 1988 | |
287 - Change in situation or address of Registered Office | 27 July 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 April 1988 | |
395 - Particulars of a mortgage or charge | 03 March 1988 | |
288 - N/A | 01 December 1987 | |
AA - Annual Accounts | 23 August 1987 | |
363 - Annual Return | 23 August 1987 | |
AA - Annual Accounts | 27 June 1986 | |
363 - Annual Return | 27 June 1986 | |
NEWINC - New incorporation documents | 18 December 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 April 2010 | Fully Satisfied |
N/A |
Legal charge | 25 July 2008 | Fully Satisfied |
N/A |
Debenture | 17 January 2003 | Fully Satisfied |
N/A |
Legal charge | 12 June 1992 | Fully Satisfied |
N/A |
Legal charge | 18 July 1988 | Fully Satisfied |
N/A |
Legal charge | 29 February 1988 | Fully Satisfied |
N/A |
Charge | 18 February 1976 | Fully Satisfied |
N/A |