About

Registered Number: 02766564
Date of Incorporation: 20/11/1992 (31 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Unit 12 Ash Road, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9JT

 

Having been setup in 1992, Tenax Plastics Ltd have registered office in Wrexham in Clwyd. There are 4 directors listed as Bazocchi, Augusto, Carr, Michael John, De Giuseppe, Giulio, Dr, Nicholson, Geoffrey Maurice John for the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAZOCCHI, Augusto 20 November 1992 26 February 1996 1
CARR, Michael John 23 May 1997 11 August 1999 1
DE GIUSEPPE, Giulio, Dr 23 May 1997 11 August 1999 1
NICHOLSON, Geoffrey Maurice John 23 May 1997 11 March 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
TM01 - Termination of appointment of director 30 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 16 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 04 December 2015
AD01 - Change of registered office address 04 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 18 November 2013
CH03 - Change of particulars for secretary 17 November 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 18 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 21 October 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
363a - Annual Return 15 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 24 October 2001
AUD - Auditor's letter of resignation 17 January 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 17 December 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
AA - Annual Accounts 08 September 1999
287 - Change in situation or address of Registered Office 09 July 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 18 June 1998
288a - Notice of appointment of directors or secretaries 11 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 12 September 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
363s - Annual Return 25 January 1997
AA - Annual Accounts 28 October 1996
395 - Particulars of a mortgage or charge 25 June 1996
288 - N/A 21 April 1996
287 - Change in situation or address of Registered Office 26 February 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 16 October 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 25 February 1994
288 - N/A 07 October 1993
288 - N/A 07 October 1993
MEM/ARTS - N/A 02 March 1993
288 - N/A 06 January 1993
288 - N/A 23 December 1992
RESOLUTIONS - N/A 15 December 1992
RESOLUTIONS - N/A 15 December 1992
RESOLUTIONS - N/A 15 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1992
123 - Notice of increase in nominal capital 15 December 1992
287 - Change in situation or address of Registered Office 15 December 1992
288 - N/A 07 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1992
288 - N/A 27 November 1992
288 - N/A 27 November 1992
288 - N/A 25 November 1992
NEWINC - New incorporation documents 20 November 1992

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debentures 31 January 2013 Outstanding

N/A

Fixed and floating charge 24 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.