Company NamePlasticisers Engineering Limited
DirectorPeter Jan Patrik Valentin Gyllenhammar
Company StatusDissolved
Company Number00639403
CategoryPrivate Limited Company
Incorporation Date13 October 1959(64 years, 6 months ago)
Previous NamePlasticisers (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed17 May 2011(51 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameKenneth John Pease
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(31 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleEngineering Designer
Correspondence AddressCottage 3 Eccup Reservoir
Harrogate Road
Leeds
West Yorkshire
LS17 7RJ
Director NameKeith Bailey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(31 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 1995)
RoleCompany Director
Correspondence AddressLa Corbiere
Cottingley Cliffe Road
Cottingley Bingley
West Yorkshire
BD16 1UW
Director NameTrevor Ward
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(32 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 April 1996)
RoleTechnical Director
Correspondence Address105 The Chandlers
The Calls
Leeds
West Yorkshire
LS2 7EJ
Director NameMartin Henry Firth
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressMytholm Dell
Halifax Old Road Hipperholme
Halifax
West Yorkshire
HX3 8HR
Director NameGeoffrey Wilson Thornton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressLittle Moor Farm Little Moor
Queensbury
Bradford
West Yorkshire
BD13 1DB
Director NameJohn Michael Sutcliffe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address4 St Oswalds Garth
Guiseley
Leeds
West Yorkshire
LS20 9BN
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameColin Firth
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 1995)
RoleCompany Director
Correspondence Address3 Church Meadows
Birstall
Batley
West Yorkshire
WF17 9PS
Director NameDavid Geoffrey Ellis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address31 The Avenue
Roundhay
Leeds
LS8 1JG
Secretary NameJohn Michael Sutcliffe
NationalityBritish
StatusResigned
Appointed30 May 1992(32 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address4 St Oswalds Garth
Guiseley
Leeds
West Yorkshire
LS20 9BN
Director NameSalvador Gomez Tejero
Date of BirthMarch 1949 (Born 75 years ago)
NationalitySpanish
StatusResigned
Appointed20 June 1994(34 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address20 Windsor Road
Hazel Grove
Stockport
Cheshire
SK7 4SW
Secretary NameMartin Henry Firth
NationalityBritish
StatusResigned
Appointed09 December 1994(35 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressMytholm Dell
Halifax Old Road Hipperholme
Halifax
West Yorkshire
HX3 8HR
Director NameBrian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 1996)
RoleCompany Director
Correspondence AddressMuslin House 11 Briarfield Road
Wooldale Holmfirth
Huddersfield
West Yorkshire
HD7 2TG
Secretary NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(35 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameKenneth John Laverty
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(35 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressPlumbtree House 3 Greenways Drive
Wistow
Selby
North Yorkshire
YO8 0FR
Director NameJohn Davies
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(36 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address1 Richmond Avenue
Harrogate
North Yorkshire
HG2 9AN
Director NameMichael Harold Bly
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(36 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2004)
RoleChairman
Correspondence AddressHill Top Farm Hill Top Bank
New Mill
Holmfirth
HD7 7DN
Director NameMr Richard Everett Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Secretary NameMr Richard Everett Shaw
NationalityBritish
StatusResigned
Appointed02 December 1996(37 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1998)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameJeremy David Hale
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(38 years, 1 month after company formation)
Appointment Duration11 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address2 Broomecourt
Broompark
Durham
DH7 7QX
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed01 May 1998(38 years, 6 months after company formation)
Appointment Duration3 months (resigned 03 August 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Secretary NameJohn David Riley
NationalityBritish
StatusResigned
Appointed03 August 1998(38 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 July 1999)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr Richard James Thornton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(39 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(39 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(39 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(39 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameRichard James Thornton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(39 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2001)
RoleSecretary
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(41 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Secretary NameChristopher Andrew Williams
NationalityBritish
StatusResigned
Appointed30 September 2001(41 years, 12 months after company formation)
Appointment Duration5 years (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hall Close, Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZA
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(43 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed13 October 2006(47 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(47 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL
Secretary NameMiss Kathryn Anne Davenport
StatusResigned
Appointed01 October 2010(51 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 2011)
RoleCompany Director
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY

Location

Registered AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (4 pages)
18 May 2011Termination of appointment of Kathryn Davenport as a secretary (1 page)
18 May 2011Termination of appointment of Andrew Williams as a director (1 page)
17 May 2011Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages)
16 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 1,000
(5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Return made up to 30/05/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page)
27 June 2008Return made up to 30/05/08; full list of members (4 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
17 July 2007Return made up to 30/05/07; full list of members (3 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 June 2006Return made up to 30/05/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
30 June 2005Return made up to 30/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
16 April 2004Director resigned (1 page)
26 January 2004Full accounts made up to 31 March 2003 (10 pages)
13 August 2003Director's particulars changed (1 page)
30 June 2003Return made up to 30/05/03; full list of members (8 pages)
14 February 2003Auditor's resignation (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
16 January 2003New director appointed (3 pages)
16 January 2003Director resigned (1 page)
25 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Secretary resigned (1 page)
20 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2000Particulars of mortgage/charge (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (13 pages)
22 June 2000Return made up to 30/05/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
27 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Return made up to 30/05/99; no change of members (4 pages)
4 July 1999Registered office changed on 04/07/99 from: old mills drighlington near bradford BD11 1BY (1 page)
2 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/04/99
(1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
24 December 1998Full accounts made up to 31 March 1998 (13 pages)
26 October 1998Auditor's resignation (1 page)
22 October 1998Director resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 June 1998New secretary appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
24 November 1997Director resigned (1 page)
24 November 1997New director appointed (2 pages)
6 June 1997Return made up to 30/05/97; no change of members (6 pages)
10 January 1997Director resigned (1 page)
15 December 1996Full accounts made up to 31 March 1996 (12 pages)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Secretary resigned;director resigned (1 page)
26 November 1996Director resigned (1 page)
25 September 1996Memorandum and Articles of Association (16 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 June 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
10 November 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
6 July 1995New director appointed (2 pages)
19 June 1995Return made up to 30/05/95; no change of members (6 pages)