Company NameAce Plastics Limited
Company StatusDissolved
Company Number00473364
CategoryPrivate Limited Company
Incorporation Date29 September 1949(74 years, 7 months ago)
Dissolution Date22 August 2013 (10 years, 8 months ago)
Previous NameBrowning's Laboratory & Supply Co. Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Stephen John Wray
NationalityBritish
StatusClosed
Appointed06 April 1993(43 years, 6 months after company formation)
Appointment Duration20 years, 4 months (closed 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY
Director NameMr Stephen John Wray
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(50 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY
Director NameMr Richard Clynes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(53 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Flaxmoss Close
Helmshore
Rossendale
Lancashire
BB4 4PX
Director NameMr Nabiel Khan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(58 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 22 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bartrams
Welton
East Yorkshire
HU15 1LX
Director NameMr John Sloan Coats
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1993)
RoleAccountant
Correspondence Address3 Canterbury Drive
Hull
North Humberside
HU8 9US
Director NameMr Ronald Millard
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 1994)
RoleManager
Correspondence Address70 Wansbeck Road
Hull
North Humberside
HU8 9SS
Director NameMr Terence Michael Pullan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1993)
RoleManagement Accountant
Correspondence Address1 Lyngarth Avenue
Cottingham
North Humberside
HU16 4LJ
Director NameMr Thomas Edward White
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(41 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 1992)
RoleManager
Correspondence AddressThe Old Post House
Main Street Beswick
Driffield
North Humberside
YO25 9AS
Secretary NameMr Terence Michael Pullan
NationalityBritish
StatusResigned
Appointed22 January 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address1 Lyngarth Avenue
Cottingham
North Humberside
HU16 4LJ
Director NameMr Andrew James Eavis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(43 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTides Reach Redcliff Road
Hessle
East Yorkshire
HU13 0HA
Director NameMr Noel Arthur Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(43 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressPark House
Creyke Lane
Welton
East Yorkshire
HU15 1NQ
Director NameRichard Patrick Brophy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(50 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address1 Froscoles Close Manor Road
North Cave
Brough
East Yorkshire
HU15 2NS

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 August 2013Final Gazette dissolved following liquidation (1 page)
22 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2013Final Gazette dissolved following liquidation (1 page)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
22 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2012Liquidators' statement of receipts and payments to 4 December 2012 (5 pages)
18 December 2012Liquidators statement of receipts and payments to 4 December 2012 (5 pages)
18 December 2012Liquidators' statement of receipts and payments to 4 December 2012 (5 pages)
18 December 2012Liquidators statement of receipts and payments to 4 December 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 4 June 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 4 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 4 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 4 June 2012 (5 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
22 December 2011Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 4 December 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 4 December 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
21 June 2011Liquidators statement of receipts and payments to 4 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 4 June 2011 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
23 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (5 pages)
23 December 2010Liquidators statement of receipts and payments to 4 December 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 4 June 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (5 pages)
6 July 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Statement of affairs with form 4.19 (6 pages)
6 July 2009Statement of affairs with form 4.19 (6 pages)
6 July 2009Appointment of a voluntary liquidator (1 page)
1 July 2009Statement of affairs with form 4.19 (6 pages)
1 July 2009Statement of affairs with form 4.19 (6 pages)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-05
(1 page)
4 June 2009Registered office changed on 04/06/2009 from bridge works hessle east yorkshire HU13 otp (1 page)
4 June 2009Registered office changed on 04/06/2009 from bridge works hessle east yorkshire HU13 otp (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2008Director appointed nabiel khan (2 pages)
19 May 2008Director appointed nabiel khan (2 pages)
19 March 2008Return made up to 22/01/08; full list of members (4 pages)
19 March 2008Return made up to 22/01/08; full list of members (4 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (10 pages)
13 February 2007Return made up to 22/01/07; full list of members (7 pages)
13 February 2007Return made up to 22/01/07; full list of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2006Return made up to 22/01/06; full list of members (8 pages)
8 February 2006Return made up to 22/01/06; full list of members (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (6 pages)
3 February 2005Full accounts made up to 31 March 2004 (6 pages)
3 February 2005Full accounts made up to 31 March 2004 (6 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
1 February 2005Return made up to 22/01/05; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (6 pages)
2 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Full accounts made up to 31 March 2003 (6 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
31 January 2003Return made up to 22/01/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (6 pages)
31 January 2003Full accounts made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 22/01/03; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (6 pages)
30 January 2002Return made up to 22/01/02; full list of members (6 pages)
30 January 2002Return made up to 22/01/02; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
24 January 2001Return made up to 22/01/01; full list of members (6 pages)
12 October 2000Company name changed browning's laboratory & supply c O. LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed browning's laboratory & supply c O. LIMITED\certificate issued on 13/10/00 (2 pages)
10 February 2000Return made up to 22/01/00; full list of members (6 pages)
10 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (6 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
31 January 1999Return made up to 22/01/99; no change of members (3 pages)
31 January 1999Return made up to 22/01/99; no change of members (3 pages)
24 January 1999Full accounts made up to 31 March 1998 (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (6 pages)
30 January 1998Return made up to 22/01/98; no change of members (5 pages)
30 January 1998Return made up to 22/01/98; no change of members (5 pages)
25 January 1998Full accounts made up to 31 March 1997 (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (6 pages)
27 January 1997Return made up to 22/01/97; full list of members (7 pages)
27 January 1997Return made up to 22/01/97; full list of members (7 pages)
8 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1996Return made up to 22/01/96; no change of members (5 pages)
4 February 1996Return made up to 22/01/96; no change of members (5 pages)
3 August 1995Full accounts made up to 31 March 1995 (8 pages)
3 August 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)