Company NamePlastics Equipment Limited
Company StatusDissolved
Company Number00691999
CategoryPrivate Limited Company
Incorporation Date8 May 1961(63 years ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameAnthony Edward Williams
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(38 years after company formation)
Appointment Duration4 years, 2 months (closed 12 August 2003)
RoleTechnical Director
Correspondence Address30 Pear Tree Lane
Newbury
Berkshire
RG14 2LX
Director NameKeith James Scutter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(38 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address3 Saxon Court
Bishop Auckland
County Durham
DL14 7UA
Secretary NameNicola Anderson
NationalityBritish
StatusClosed
Appointed11 December 2001(40 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 August 2003)
RoleCompany Accountant
Correspondence Address2 Spaunton Close
Milton Grange
Middlesbrough
TS8 9RE
Director NameJack Davis
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(30 years, 9 months after company formation)
Appointment Duration6 months (resigned 22 August 1992)
RoleCompany Director
Correspondence AddressOak Hills 10 Spring Lake
Stanmore
Middlesex
HA7 3BX
Director NameRichard Neil Torns
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JL
Secretary NameRichard Neil Torns
NationalityBritish
StatusResigned
Appointed21 February 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JL
Director NameHilda Davis
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(31 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address53 Homecedars House
Elstree Road
Bushey Heath
Hertfordshire
WD2 3EN
Director NamePhilip Steven Parton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address25 Beech Farm Croft
Birmingham
West Midlands
B31 2LG
Director NameNeil Rodrigues
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2001)
RoleCompany Director
Correspondence Address12 Bishop Close
Darlington
County Durham
DL1 2DH
Secretary NameNeil Rodrigues
NationalityBritish
StatusResigned
Appointed25 November 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address12 Bishop Close
Darlington
County Durham
DL1 2DH
Secretary NameAlison Mary Dawson
NationalityBritish
StatusResigned
Appointed31 March 2001(39 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 2001)
RoleCompany Director
Correspondence AddressIngleside
Front Street
Ingleton
County Durham
DL2 3HS

Location

Registered AddressRichmonds House
White Rose Way
Doncaster
South Yorkshire
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£43,503
Current Liabilities£43,503

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
6 February 2003Application for striking-off (1 page)
12 September 2002Full accounts made up to 31 December 2001 (15 pages)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
28 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 July 2001Return made up to 21/02/01; full list of members (7 pages)
15 June 2001Secretary resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 37 broadhurst gardens london NW6 3QT (1 page)
8 June 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (10 pages)
11 April 2000Registered office changed on 11/04/00 from: bank chambers 9 kensington bishop auckland county durham DL14 6HX (1 page)
9 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
2 March 2000Full accounts made up to 30 April 1999 (7 pages)
24 February 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 2000Registered office changed on 16/02/00 from: folk house church street reading RG1 2SB (1 page)
3 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Secretary resigned (1 page)
7 July 1999New director appointed (2 pages)
5 March 1999Return made up to 21/02/99; no change of members (5 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
15 October 1998Registered office changed on 15/10/98 from: suntex estate thorney lane iver bucks SL0 9JH (1 page)
2 March 1998Return made up to 21/02/98; full list of members (6 pages)
20 February 1998Full accounts made up to 30 April 1997 (7 pages)
11 March 1997Return made up to 21/02/97; full list of members (6 pages)
25 February 1997Full accounts made up to 30 April 1996 (7 pages)
23 April 1996Return made up to 21/02/96; full list of members (5 pages)
29 February 1996Full accounts made up to 30 April 1995 (5 pages)
21 April 1995Return made up to 21/02/95; full list of members (12 pages)