Company NamePlasticon UK Limited
Company StatusDissolved
Company Number01118219
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 11 months ago)
Dissolution Date24 June 2021 (2 years, 10 months ago)
Previous NamesGarlway Limited and Garlway (Holdings) Limited

Business Activity

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

Directors

Secretary NameMr Ian Nicholas Fisher
StatusClosed
Appointed01 August 2013(40 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 24 June 2021)
RoleCompany Director
Correspondence AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Director NameMr Mike Reilly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(40 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 24 June 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Director NameMr Glenn Edmond Alois Dedecker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed20 January 2017(43 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 24 June 2021)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
Director NameMr Michael Clive Turner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 January 2005)
RoleCo Director
Correspondence AddressWestfield House West Terrace
Brigg
North Lincolnshire
DN20 8LX
Director NameMr Barrie David Scott
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 November 1997)
RoleCo Director
Correspondence AddressBellandean Plaxton Bridge Road
Woodmansey
Beverley
North Humberside
HU17 0RT
Director NameMr Peter Gray
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 January 2001)
RoleCo Director
Correspondence Address18 Main Street
Middleton-On-The-Wolds
Driffield
N Humberside
YO25 9UA
Secretary NameMr Michael Clive Turner
NationalityBritish
StatusResigned
Appointed31 August 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressWestfield House West Terrace
Brigg
North Lincolnshire
DN20 8LX
Director NameMichael Robert Kerr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 June 2004)
RoleCompany Director
Correspondence Address66 Londesborough Road
Market Weighton
York
East Yorkshire
YO4 3HS
Director NameMr John Francis Neill
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 June 2004)
RoleCo Director
Correspondence Address71 Beech View
Cranswick
Driffield
East Yorkshire
YO25 9QQ
Director NameMr Floris Johannes Groeneveld
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed04 June 2004(30 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 November 2012)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressN/A Kees V Baaren Str 7
Hengelo
7558 Dc
Netherlands
Director NameArnoldus Kusters
Date of BirthMay 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed04 June 2004(30 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 May 2008)
RoleChief Financial Officer
Correspondence AddressGerst 14
Borne
7623 Hy
The Netherlands
Secretary NameMartyn Philip Gelder
NationalityBritish
StatusResigned
Appointed01 February 2005(31 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address173 Carr Lane
Willerby
Kingston Upon Hull
North Humberside
HU10 6JZ
Secretary NameJohn William Sage
NationalityBritish
StatusResigned
Appointed30 June 2007(34 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2008)
RoleCompany Director
Correspondence AddressSeagull Cottage
Nutana Avenue
Hornsea
HU18 1JU
Secretary NameMr Christopher Michael Burdall
NationalityBritish
StatusResigned
Appointed17 September 2008(35 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 2013)
RoleAccountant
Correspondence Address35 Colleridge Grove
Beverley
North Humberside
HU17 8XD
Director NameMr Michael Day
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(38 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44c Stockholm Road Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0XW
Director NameKeith Worrall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2012(39 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44c Stockholm Road Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0XW
Director NameMr Tiemen Berger
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2013(40 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 August 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address44c Stockholm Road Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0XW
Director NameMr Wolter De Lange
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityNetherlnd
StatusResigned
Appointed26 November 2013(40 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address44c Stockholm Road Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0XW
Director NameMr Martin Paul Mossinkoff
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed15 August 2016(43 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2018)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence Address44c Stockholm Road Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0XW
Director NamePlasticon Europe B V (Corporation)
StatusResigned
Appointed04 November 1997(24 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 August 2013)
Correspondence AddressParallelstraat 52 Oldenzaal 7575 An
Oldenzaal
Netherlands
Director NamePlasticon Europe Bv (Corporation)
StatusResigned
Appointed20 February 2018(44 years, 8 months after company formation)
Appointment Duration1 month (resigned 26 March 2018)
Correspondence Address44c Stockholm Road Stockholm Road
Hull
HU7 0XW

Contact

Websiteplasticoneurope.com

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Plasticon Europe Bv
100.00%
Ordinary

Financials

Year2014
Turnover£9,112,017
Gross Profit£2,601,591
Net Worth£2,118,974
Cash£79,422
Current Liabilities£3,906,743

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

18 July 2011Delivered on: 20 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44C sutton fields industrial estate stockholm road hull t/n HS85933, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 September 2006Delivered on: 21 September 2006
Persons entitled: Abn Amro Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company and/or any of the other entities which constitute the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H piece or parcel of land and buildings on the west side of beck view road at beveley east riding of yorkshire, f/h land and buildings with t/no HS233982 k/a land and buildings on the west side of dunlop way scunthorpe north lincolnshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 April 1998Delivered on: 5 May 1998
Satisfied on: 21 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 1 beckside north industrial estate beverley east riding of yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 January 1998Delivered on: 21 January 1998
Satisfied on: 21 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 March 1994Delivered on: 31 March 1994
Satisfied on: 4 November 2011
Persons entitled: The English Industrial Estates Corporation,

Classification: Legal charge.
Secured details: All moneys due or to become due from the company to the english industrial estates corporation pursuant to a facility letter dated 23RD september 1993 and/or this charge,.
Particulars: Freehold property known as site number bt 569/7 on the queensway enterprise estate, scunthorpe, humberside,.
Fully Satisfied
21 October 1980Delivered on: 29 October 1980
Satisfied on: 21 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties fixed & floating charges over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. F/h property known as plot 1 beckside north industrial estate beverley humberside.
Fully Satisfied

Filing History

24 June 2021Final Gazette dissolved following liquidation (1 page)
24 March 2021Notice of move from Administration to Dissolution (26 pages)
13 November 2020Administrator's progress report (25 pages)
6 May 2020Administrator's progress report (26 pages)
17 March 2020Notice of extension of period of Administration (4 pages)
6 November 2019Administrator's progress report (25 pages)
15 May 2019Administrator's progress report (26 pages)
19 January 2019Notice of extension of period of Administration (4 pages)
14 December 2018Statement of affairs with form AM02SOA (8 pages)
9 November 2018Administrator's progress report (27 pages)
12 July 2018Result of meeting of creditors (5 pages)
8 June 2018Statement of administrator's proposal (48 pages)
27 April 2018Registered office address changed from 44C Stockholm Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0XW to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 27 April 2018 (2 pages)
20 April 2018Appointment of an administrator (4 pages)
26 March 2018Termination of appointment of Plasticon Europe Bv as a director on 26 March 2018 (1 page)
27 February 2018Appointment of Plasticon Europe Bv as a director on 20 February 2018 (2 pages)
27 February 2018Termination of appointment of Martin Paul Mossinkoff as a director on 20 February 2018 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (28 pages)
7 April 2017Full accounts made up to 30 June 2016 (28 pages)
2 February 2017Appointment of Mr Glenn Edmond Alois Dedecker as a director on 20 January 2017 (2 pages)
2 February 2017Appointment of Mr Glenn Edmond Alois Dedecker as a director on 20 January 2017 (2 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Appointment of Mr Martin Paul Mossinkoff as a director on 15 August 2016 (2 pages)
9 September 2016Appointment of Mr Martin Paul Mossinkoff as a director on 15 August 2016 (2 pages)
8 September 2016Termination of appointment of Tiemen Berger as a director on 15 August 2015 (1 page)
8 September 2016Termination of appointment of Tiemen Berger as a director on 15 August 2015 (1 page)
6 January 2016Full accounts made up to 30 June 2015 (22 pages)
6 January 2016Full accounts made up to 30 June 2015 (22 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(4 pages)
26 March 2015Full accounts made up to 30 June 2014 (20 pages)
26 March 2015Full accounts made up to 30 June 2014 (20 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(4 pages)
16 July 2014Auditor's resignation (1 page)
16 July 2014Auditor's resignation (1 page)
9 April 2014Appointment of Mr Mike Reilly as a director (2 pages)
9 April 2014Appointment of Mr Mike Reilly as a director (2 pages)
8 April 2014Termination of appointment of Wolter De Lange as a director (1 page)
8 April 2014Termination of appointment of Wolter De Lange as a director (1 page)
28 November 2013Termination of appointment of Keith Worrall as a director (1 page)
28 November 2013Termination of appointment of Keith Worrall as a director (1 page)
28 November 2013Appointment of Mr Wolter De Lange as a director (2 pages)
28 November 2013Appointment of Mr Wolter De Lange as a director (2 pages)
14 October 2013Full accounts made up to 30 June 2013 (17 pages)
14 October 2013Full accounts made up to 30 June 2013 (17 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(4 pages)
28 August 2013Termination of appointment of Plasticon Europe B V as a director (1 page)
28 August 2013Termination of appointment of Plasticon Europe B V as a director (1 page)
21 August 2013Appointment of Mr Ian Nicholas Fisher as a secretary (1 page)
21 August 2013Appointment of Mr Tiemen Berger as a director (2 pages)
21 August 2013Appointment of Mr Tiemen Berger as a director (2 pages)
21 August 2013Appointment of Mr Ian Nicholas Fisher as a secretary (1 page)
18 July 2013Termination of appointment of Christopher Burdall as a secretary (1 page)
18 July 2013Termination of appointment of Christopher Burdall as a secretary (1 page)
9 April 2013Accounts for a medium company made up to 30 June 2012 (16 pages)
9 April 2013Accounts for a medium company made up to 30 June 2012 (16 pages)
11 December 2012Appointment of Mr Keith Worrall as a director (2 pages)
11 December 2012Appointment of Mr Keith Worrall as a director (2 pages)
11 December 2012Termination of appointment of Floris Groeneveld as a director (1 page)
11 December 2012Termination of appointment of Floris Groeneveld as a director (1 page)
6 September 2012Termination of appointment of Michael Day as a director (1 page)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
6 September 2012Termination of appointment of Michael Day as a director (1 page)
12 March 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
12 March 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
28 January 2012Appointment of Mr Michael Day as a director (2 pages)
28 January 2012Appointment of Mr Michael Day as a director (2 pages)
4 January 2012Registered office address changed from Beck View Road Grovehill Industrial Estate Beverley East Yorkshire HU17 0JT on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Beck View Road Grovehill Industrial Estate Beverley East Yorkshire HU17 0JT on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Beck View Road Grovehill Industrial Estate Beverley East Yorkshire HU17 0JT on 4 January 2012 (1 page)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 March 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
25 March 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
16 February 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (4 pages)
16 February 2011Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (4 pages)
1 September 2010Director's details changed for Plasticon Europe B V on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Plasticon Europe B V on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Floris Johannes Groeneveld on 31 August 2010 (3 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Floris Johannes Groeneveld on 31 August 2010 (3 pages)
18 December 2009Full accounts made up to 30 June 2009 (21 pages)
18 December 2009Full accounts made up to 30 June 2009 (21 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 January 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
16 January 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
18 September 2008Appointment terminated secretary john sage (1 page)
18 September 2008Secretary appointed mr christopher michael burdall (1 page)
18 September 2008Secretary appointed mr christopher michael burdall (1 page)
18 September 2008Appointment terminated secretary john sage (1 page)
4 September 2008Return made up to 31/08/08; full list of members (3 pages)
4 September 2008Return made up to 31/08/08; full list of members (3 pages)
4 September 2008Appointment terminated director arnoldus kusters (1 page)
4 September 2008Appointment terminated director arnoldus kusters (1 page)
27 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
27 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
19 September 2007Return made up to 31/08/07; full list of members (3 pages)
19 September 2007Return made up to 31/08/07; full list of members (3 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007New secretary appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Secretary resigned (1 page)
24 November 2006Full accounts made up to 30 June 2006 (18 pages)
24 November 2006Full accounts made up to 30 June 2006 (18 pages)
22 September 2006Return made up to 31/08/06; full list of members (3 pages)
22 September 2006Location of register of members (non legible) (1 page)
22 September 2006Return made up to 31/08/06; full list of members (3 pages)
22 September 2006Location of register of members (non legible) (1 page)
21 September 2006Location of debenture register (1 page)
21 September 2006Particulars of mortgage/charge (8 pages)
21 September 2006Location of debenture register (1 page)
21 September 2006Particulars of mortgage/charge (8 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
15 March 2006Accounts for a medium company made up to 30 June 2005 (20 pages)
28 September 2005Return made up to 31/08/05; full list of members (3 pages)
28 September 2005Return made up to 31/08/05; full list of members (3 pages)
11 February 2005Secretary resigned;director resigned (1 page)
11 February 2005Secretary resigned;director resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
15 November 2004Accounts for a medium company made up to 30 June 2004 (20 pages)
15 November 2004Accounts for a medium company made up to 30 June 2004 (20 pages)
28 September 2004Return made up to 31/08/04; full list of members (8 pages)
28 September 2004Return made up to 31/08/04; full list of members (8 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 February 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
24 February 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
28 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2003Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/09/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
12 February 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
22 October 2002Return made up to 31/08/02; full list of members (9 pages)
22 October 2002Return made up to 31/08/02; full list of members (9 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
25 June 2002Company name changed garlway (holdings) LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed garlway (holdings) LIMITED\certificate issued on 25/06/02 (2 pages)
19 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
19 June 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
14 May 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
14 May 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
4 October 2001Return made up to 31/08/01; full list of members (8 pages)
4 October 2001Return made up to 31/08/01; full list of members (8 pages)
24 May 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
24 May 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
8 November 2000Return made up to 31/08/00; full list of members (8 pages)
8 November 2000Return made up to 31/08/00; full list of members (8 pages)
13 June 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
13 June 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
29 October 1999Return made up to 31/08/99; full list of members (6 pages)
29 October 1999Return made up to 31/08/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (18 pages)
19 May 1999Full accounts made up to 31 December 1998 (18 pages)
16 September 1998Return made up to 31/08/98; change of members (6 pages)
16 September 1998Return made up to 31/08/98; change of members (6 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
27 October 1997Full group accounts made up to 31 December 1996 (26 pages)
27 October 1997Full group accounts made up to 31 December 1996 (26 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
1 October 1997Return made up to 31/08/97; no change of members (4 pages)
6 November 1996Return made up to 31/08/96; full list of members (5 pages)
6 November 1996Return made up to 31/08/96; full list of members (5 pages)
5 June 1996Ad 01/02/96--------- £ si 50@1=50 £ ic 830/880 (2 pages)
5 June 1996Ad 01/02/96--------- £ si 120@1=120 £ ic 880/1000 (2 pages)
5 June 1996Ad 01/02/96--------- £ si 50@1=50 £ ic 830/880 (2 pages)
5 June 1996Ad 01/02/96--------- £ si 120@1=120 £ ic 880/1000 (2 pages)
8 May 1996Full group accounts made up to 31 December 1995 (22 pages)
8 May 1996Full group accounts made up to 31 December 1995 (22 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
24 November 1995Return made up to 31/08/95; no change of members (4 pages)
24 November 1995Return made up to 31/08/95; no change of members (4 pages)
26 May 1995Full group accounts made up to 31 December 1994 (21 pages)
26 May 1995Full group accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
23 January 1988Memorandum and Articles of Association (10 pages)
23 January 1988Memorandum and Articles of Association (10 pages)
7 October 1987Company name changed garlway LIMITED\certificate issued on 08/10/87 (2 pages)
7 October 1987Company name changed garlway LIMITED\certificate issued on 08/10/87 (2 pages)
29 October 1980Particulars of mortgage/charge (3 pages)
29 October 1980Particulars of mortgage/charge (3 pages)
9 July 1973Dir / sec appoint / resign (1 page)
9 July 1973New secretary appointed (2 pages)
9 July 1973New secretary appointed (2 pages)
9 July 1973Dir / sec appoint / resign (1 page)