Rugby Plastics (Leicester) Ltd was founded on 18 December 1958 and are based in Dudley in West Midlands, it's status is listed as "Dissolved". Parker, Jason James, Barthus, Pauline, Colborne, Derek William, Barthus, Gregory Paul, Hupfield, Anthony, Tull, Eileen Barbara are listed as the directors of the organisation. We don't know the number of employees at Rugby Plastics (Leicester) Ltd.
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 |
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 |