About

Registered Number: 06560987
Date of Incorporation: 10/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (8 years and 9 months ago)
Registered Address: Unit 21 Shepley Industial Estate South, Shepley Road, Audenshaw, Manchester, M34 5DW

 

Audenshaw Plastics Ltd was founded on 10 April 2008. The organisation has one director listed as Hollinshead, Peter at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINSHEAD, Peter 10 April 2008 31 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 30 March 2016
AA - Annual Accounts 13 July 2015
CERTNM - Change of name certificate 19 May 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 11 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 07 May 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 09 May 2009
225 - Change of Accounting Reference Date 28 July 2008
395 - Particulars of a mortgage or charge 01 July 2008
395 - Particulars of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 June 2008 Outstanding

N/A

Debenture 16 June 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 07 May 2008 Outstanding

N/A

Floating charge (all assets) 07 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.