Company NameThwaites Plastics Limited
Company StatusDissolved
Company Number01278231
CategoryPrivate Limited Company
Incorporation Date22 September 1976(47 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard Thwaites
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(15 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 15 September 2009)
RolePlastics Manufacturer
Country of ResidenceMalta
Correspondence Address1132 St Angelo Mansions
Vittorioso Waterfront
Vittorioso Cspo9
Malta
Director NameMr Colin Thwaites
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(15 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 1997)
RolePlastics Manufacturer
Correspondence Address23 Meadowbank Crescent
Mirfield
West Yorkshire
WF14 9QL
Director NameMr Peter Thwaites
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2000)
RolePlastics Manufacturer
Correspondence AddressDunelm Croft
Boathouse Lane
Mirfield
West Yorkshire
WF14 8HQ
Secretary NameMr Peter Thwaites
NationalityBritish
StatusResigned
Appointed28 March 1992(15 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 14 January 2009)
RoleCompany Director
Correspondence AddressDunelm Croft
Boathouse Lane
Mirfield
West Yorkshire
WF14 8HQ

Location

Registered Address31 Bretton Street
Savile Town
Dewsbury
West Yorkshire
WF12 9BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£17,883
Cash£1,000
Current Liabilities£823

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Appointment terminated secretary peter thwaites (1 page)
28 March 2008Return made up to 28/03/08; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 March 2007Return made up to 28/03/07; full list of members (2 pages)
30 March 2006Return made up to 28/03/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
22 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 April 2003Return made up to 28/03/03; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 April 2002Return made up to 28/03/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 April 2001Return made up to 28/03/01; full list of members (6 pages)
18 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Director resigned (1 page)
14 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 March 2000£ ic 4500/2250 20/12/99 £ sr 2250@1=2250 (1 page)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 March 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
18 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 April 1999Return made up to 28/03/99; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 June 1997£ ic 5000/4500 21/05/97 £ sr 500@1=500 (1 page)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1997Director resigned (1 page)
9 April 1997Return made up to 28/03/97; full list of members (6 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 June 1996Return made up to 28/03/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 March 1995Return made up to 28/03/95; no change of members (4 pages)