Kirk Burton
Huddersfield
West Yorkshire
HD8 0PY
Secretary Name | Mr Alan Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 16 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westfield Park Elloughton Brough East Yorkshire HU15 1AN |
Director Name | Mr David Painter |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 November 2002) |
Role | Plastics Manufacturer |
Correspondence Address | Acre Farm Acre Lane Luddendenfoot Halifax West Yorkshire HX2 6JP |
Director Name | Mrs Margaret Painter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 November 2002) |
Role | Housewife |
Correspondence Address | Acre Farm Acre Lane Luddendenfoot Halifax West Yorkshire HX2 6JP |
Secretary Name | Mrs Margaret Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Acre Farm Acre Lane Luddendenfoot Halifax West Yorkshire HX2 6JP |
Secretary Name | Nigel Townley Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | Lee Cross Cottage Diggle Oldham Lancashire OL3 5JX |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Nigel Townley Green |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2005) |
Role | Accountant |
Correspondence Address | Lee Cross Cottage Diggle Oldham Lancashire OL3 5JX |
Secretary Name | Anthony Paul Sapsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
Director Name | Mr Anthony Paul Sapsford |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 11 The Mile Pocklington York North Yorkshire YO4 2HQ |
Secretary Name | Mr Howard John Waghorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(24 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northwood Park Kirk Burton Huddersfield West Yorkshire HD8 0PY |
Registered Address | Ridings Business Park Hopwood Lane Halifax HX1 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
100 at £1 | I-plas Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders Statement of capital on 2012-01-04
|
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Termination of appointment of Paul Lever as a director (1 page) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Termination of appointment of Paul Lever as a director (1 page) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
7 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
7 October 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 Alignment with Parent or Subsidiary (1 page) |
6 October 2008 | Appointment terminated secretary howard waghorn (1 page) |
6 October 2008 | Appointment Terminated Secretary howard waghorn (1 page) |
6 October 2008 | Secretary appointed mr alan wilson (1 page) |
6 October 2008 | Secretary appointed mr alan wilson (1 page) |
25 June 2008 | Appointment terminate, director and secretary paul sapsford logged form (1 page) |
25 June 2008 | Appointment Terminate, Director And Secretary Paul Sapsford Logged Form (1 page) |
24 June 2008 | Secretary appointed howard waghorn (2 pages) |
24 June 2008 | Secretary appointed howard waghorn (2 pages) |
4 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
4 April 2008 | Full accounts made up to 31 December 2006 (15 pages) |
31 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Return made up to 02/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 02/01/06; full list of members (2 pages) |
8 December 2005 | Auditor's resignation (1 page) |
8 December 2005 | Auditor's resignation (1 page) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | New director appointed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
24 January 2005 | Return made up to 02/01/05; full list of members
|
24 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
19 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
29 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
22 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
22 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
17 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
17 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (4 pages) |
3 December 2002 | Resolutions
|
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
5 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
8 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
26 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
7 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |