About

Registered Number: 03489179
Date of Incorporation: 06/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: Unit 85 Hartlebury Trading, Estate, Hartlebury, Kidderminster, Worcestershire, DY10 4JB

 

Based in Kidderminster in Worcestershire, Temco Plastics Ltd was established in 1998. Haley, Francis, Haley, Margaret Ann, Haley, Margaret, Morris, Gillian, Jacobs, Ian Leonard are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, Francis 06 January 1998 - 1
JACOBS, Ian Leonard 01 April 1998 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HALEY, Margaret Ann 23 January 2001 02 July 2001 1
HALEY, Margaret 06 January 1998 15 January 2001 1
MORRIS, Gillian 02 July 2001 02 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 23 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 31 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM02 - Termination of appointment of secretary 04 April 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
363a - Annual Return 26 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 09 January 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 20 January 2004
363s - Annual Return 09 January 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288b - Notice of resignation of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 21 July 1999
363s - Annual Return 25 January 1999
225 - Change of Accounting Reference Date 30 October 1998
RESOLUTIONS - N/A 28 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288b - Notice of resignation of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
287 - Change in situation or address of Registered Office 30 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1998
NEWINC - New incorporation documents 06 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.