About

Registered Number: 00399253
Date of Incorporation: 09/10/1945 (78 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

 

Established in 1945, Stewart Plastics Ltd are based in Manchester, it has a status of "Dissolved". The current directors of Stewart Plastics Ltd are Horton, Paul, Wood, Martin Richard, Barback, Keith, Beales, Christina Margaret, Das, Ko, Davis, Peter, May, Michael Hans. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBACK, Keith N/A 06 January 1997 1
BEALES, Christina Margaret 23 October 1995 16 August 1996 1
DAS, Ko 30 May 1997 01 January 1999 1
DAVIS, Peter N/A 08 September 1994 1
MAY, Michael Hans N/A 28 October 1995 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Paul 01 July 2013 26 February 2016 1
WOOD, Martin Richard 26 February 2016 03 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2019
LIQ13 - N/A 09 January 2019
PSC05 - N/A 16 May 2018
AD01 - Change of registered office address 15 May 2018
RESOLUTIONS - N/A 14 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2018
LIQ01 - N/A 14 May 2018
TM01 - Termination of appointment of director 19 April 2018
MR04 - N/A 21 December 2017
CS01 - N/A 14 August 2017
PSC02 - N/A 02 August 2017
AA03 - Notice of resolution removing auditors 15 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AP01 - Appointment of director 08 March 2017
AD01 - Change of registered office address 08 March 2017
AA01 - Change of accounting reference date 08 March 2017
AAMD - Amended Accounts 28 February 2017
AA - Annual Accounts 20 February 2017
MR01 - N/A 11 October 2016
MR04 - N/A 05 September 2016
CS01 - N/A 01 August 2016
AP03 - Appointment of secretary 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 03 July 2015
MR01 - N/A 24 April 2015
MR01 - N/A 24 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
TM01 - Termination of appointment of director 17 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 04 June 2014
AP01 - Appointment of director 07 February 2014
MR01 - N/A 08 January 2014
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AP03 - Appointment of secretary 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
MR01 - N/A 11 July 2013
AA - Annual Accounts 26 June 2013
MG01 - Particulars of a mortgage or charge 29 December 2012
CH01 - Change of particulars for director 07 December 2012
CH03 - Change of particulars for secretary 07 December 2012
CH03 - Change of particulars for secretary 29 November 2012
AD01 - Change of registered office address 29 November 2012
AD01 - Change of registered office address 22 November 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AR01 - Annual Return 10 August 2012
AUD - Auditor's letter of resignation 07 August 2012
AP01 - Appointment of director 14 June 2012
AA - Annual Accounts 31 May 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
AR01 - Annual Return 15 August 2011
RESOLUTIONS - N/A 21 June 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AA - Annual Accounts 24 December 2009
RESOLUTIONS - N/A 24 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2009
363a - Annual Return 05 August 2009
RESOLUTIONS - N/A 30 July 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2009
MISC - Miscellaneous document 30 July 2009
CAP-SS - N/A 30 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 06 August 2008
391 - N/A 15 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 02 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 23 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AUD - Auditor's letter of resignation 02 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
AA - Annual Accounts 30 January 2007
1.4 - Notice of completion of voluntary arrangement 20 October 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 October 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
363a - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 24 March 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 29 September 2005
287 - Change in situation or address of Registered Office 23 June 2005
2.24B - N/A 03 June 2005
2.32B - N/A 03 June 2005
2.24B - N/A 03 June 2005
2.26B - N/A 11 February 2005
2.16B - N/A 18 January 2005
2.23B - N/A 13 January 2005
1.1 - Report of meeting approving voluntary arrangement 12 January 2005
2.17B - N/A 10 January 2005
287 - Change in situation or address of Registered Office 11 November 2004
2.12B - N/A 10 November 2004
RESOLUTIONS - N/A 06 September 2004
RESOLUTIONS - N/A 06 September 2004
RESOLUTIONS - N/A 06 September 2004
RESOLUTIONS - N/A 06 September 2004
RESOLUTIONS - N/A 06 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
123 - Notice of increase in nominal capital 06 September 2004
128(4) - Notice of assignment of name or new name to any class of shares 06 September 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
395 - Particulars of a mortgage or charge 24 December 2003
225 - Change of Accounting Reference Date 18 September 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 11 August 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2003
395 - Particulars of a mortgage or charge 25 March 2003
395 - Particulars of a mortgage or charge 21 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 2003
RESOLUTIONS - N/A 25 January 2003
RESOLUTIONS - N/A 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2003
123 - Notice of increase in nominal capital 25 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 09 August 2001
225 - Change of Accounting Reference Date 12 December 2000
AA - Annual Accounts 17 October 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2000
MISC - Miscellaneous document 04 January 2000
AUD - Auditor's letter of resignation 04 January 2000
225 - Change of Accounting Reference Date 04 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
395 - Particulars of a mortgage or charge 24 December 1999
RESOLUTIONS - N/A 23 December 1999
RESOLUTIONS - N/A 23 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1999
123 - Notice of increase in nominal capital 23 December 1999
363a - Annual Return 06 September 1999
AA - Annual Accounts 24 August 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288c - Notice of change of directors or secretaries or in their particulars 01 February 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
363a - Annual Return 01 September 1998
AA - Annual Accounts 24 August 1998
288c - Notice of change of directors or secretaries or in their particulars 11 January 1998
RESOLUTIONS - N/A 09 December 1997
123 - Notice of increase in nominal capital 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
363a - Annual Return 19 September 1997
AA - Annual Accounts 11 July 1997
288c - Notice of change of directors or secretaries or in their particulars 23 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
AA - Annual Accounts 25 September 1996
363a - Annual Return 11 September 1996
288 - N/A 08 September 1996
288 - N/A 29 August 1996
CERTNM - Change of name certificate 22 February 1996
288 - N/A 17 November 1995
288 - N/A 06 November 1995
363x - Annual Return 11 September 1995
AA - Annual Accounts 22 June 1995
288 - N/A 27 September 1994
363x - Annual Return 05 September 1994
AA - Annual Accounts 13 April 1994
288 - N/A 13 April 1994
288 - N/A 13 April 1994
363x - Annual Return 09 September 1993
AA - Annual Accounts 25 July 1993
287 - Change in situation or address of Registered Office 12 July 1993
MEM/ARTS - N/A 24 June 1993
288 - N/A 21 October 1992
363x - Annual Return 22 September 1992
288 - N/A 21 June 1992
AA - Annual Accounts 22 May 1992
288 - N/A 16 April 1992
288 - N/A 23 March 1992
288 - N/A 15 January 1992
288 - N/A 27 September 1991
288 - N/A 25 September 1991
363x - Annual Return 05 September 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
RESOLUTIONS - N/A 19 August 1991
AA - Annual Accounts 17 July 1991
288 - N/A 29 November 1990
288 - N/A 13 November 1990
363 - Annual Return 24 August 1990
AA - Annual Accounts 08 August 1990
288 - N/A 19 July 1990
288 - N/A 19 July 1990
288 - N/A 11 June 1990
288 - N/A 31 May 1990
288 - N/A 15 May 1990
288 - N/A 02 May 1990
MEM/ARTS - N/A 04 January 1990
RESOLUTIONS - N/A 03 January 1990
CERT11 - Re-registration of a company from public to private with a change of name 03 January 1990
MAR - Memorandum and Articles - used in re-registration 03 January 1990
53 - Application by a public company for re-registration as a private company 03 January 1990
288 - N/A 25 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 04 August 1989
288 - N/A 04 August 1989
288 - N/A 17 July 1989
288 - N/A 12 December 1988
288 - N/A 16 November 1988
AA - Annual Accounts 27 October 1988
363 - Annual Return 12 October 1988
288 - N/A 12 October 1988
288 - N/A 27 June 1988
288 - N/A 27 April 1988
288 - N/A 01 February 1988
287 - Change in situation or address of Registered Office 11 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 January 1988
AA - Annual Accounts 11 November 1987
288 - N/A 08 July 1987
363 - Annual Return 12 May 1987
AA - Annual Accounts 21 February 1987
CERT5 - Re-registration of a company from private to public 05 January 1982
MAR - Memorandum and Articles - used in re-registration 16 December 1981
NEWINC - New incorporation documents 09 October 1945

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Fully Satisfied

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

A registered charge 20 December 2013 Fully Satisfied

N/A

A registered charge 04 July 2013 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Debenture 04 September 2012 Fully Satisfied

N/A

Debenture 22 December 2011 Fully Satisfied

N/A

All assets debenture 08 March 2010 Fully Satisfied

N/A

Fixed and floating charge 19 December 2003 Fully Satisfied

N/A

Composite guarantee and debenture 14 March 2003 Fully Satisfied

N/A

Tooling debenture 14 March 2003 Fully Satisfied

N/A

Debenture 21 December 1999 Fully Satisfied

N/A

Deed of substitution of mortgage 25 October 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.