Company NameE.M.J. Plastics Limited
Company StatusDissolved
Company Number00664609
CategoryPrivate Limited Company
Incorporation Date8 July 1960(63 years, 10 months ago)
Dissolution Date18 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Dixon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 18 July 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Wrangham Drive
Hunmanby
Filey
North Yorkshire
YO14 0PZ
Director NameJohn David Sykes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 18 July 2000)
RoleCompany Director
Correspondence AddressThe Old Vicarage
North Road Scalby
Scarborough
Yorkshire
Yo13 Orp
Director NameMr Malcolm Sykes
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 18 July 2000)
RoleFuels Merchant
Correspondence AddressField House Manor Road
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameMr Timothy Paul Sykes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1991(31 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood House
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ
Secretary NameMr Timothy Paul Sykes
NationalityBritish
StatusClosed
Appointed01 October 1992(32 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarnley Wood House
Almondbury
Huddersfield
West Yorkshire
HD4 6SJ
Secretary NameJohn David Sykes
NationalityBritish
StatusResigned
Appointed15 September 1991(31 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
HD4 6UJ

Location

Registered AddressFarnley House
Manor Road Farnley Tyas
Huddersfield
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000First Gazette notice for voluntary strike-off (1 page)
17 February 2000Application for striking-off (1 page)
2 December 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
6 November 1998Registered office changed on 06/11/98 from: sunside house birdsedge huddersfield HD8 8XW (1 page)
7 October 1998Return made up to 15/09/98; no change of members (4 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 September 1997Return made up to 15/09/97; no change of members (4 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
10 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
20 September 1996Return made up to 15/09/96; full list of members (6 pages)
7 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 October 1995Return made up to 15/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)