Company NameEnterprise Plastics Limited
DirectorsRobert William Petty and Nicholas Richard Breare
Company StatusDissolved
Company Number00828820
CategoryPrivate Limited Company
Incorporation Date25 November 1964(59 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert William Petty
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1991(26 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressLindy Lou 16 Rawdon Road
Horsforth
Leeds
West Yorkshire
LS18 5DL
Secretary NameNicholas Richard Breare
NationalityBritish
StatusCurrent
Appointed22 April 1991(26 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address2 The Nook
Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Director NameNicholas Richard Breare
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(31 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address2 The Nook
Hallowes Park Road
Cullingworth
West Yorkshire
BD13 5AS
Director NameBrian John Archer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address22 Lindum Drive
Wickersley
Rotherham
South Yorkshire
S66 0JW

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£535,196
Current Liabilities£50,667

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
23 October 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Registered office changed on 25/10/00 from: bowling iron works bradford west yorkshire BD4 8SX (1 page)
24 October 2000Appointment of a voluntary liquidator (1 page)
19 October 2000Declaration of solvency (3 pages)
19 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 May 1999Return made up to 24/04/99; no change of members (4 pages)
23 February 1999Particulars of mortgage/charge (11 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 May 1997Return made up to 24/04/97; no change of members (4 pages)
2 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
8 May 1996Return made up to 24/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)