Company NameMirus Plastics Limited
Company StatusDissolved
Company Number01745518
CategoryPrivate Limited Company
Incorporation Date11 August 1983(40 years, 9 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NameMirus Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard John Waghorn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2002(19 years after company formation)
Appointment Duration10 years, 11 months (closed 16 July 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northwood Park
Kirk Burton
Huddersfield
West Yorkshire
HD8 0PY
Secretary NameMr Alan Wilson
NationalityBritish
StatusClosed
Appointed01 October 2008(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 16 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameMr David Painter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 November 2002)
RolePlastics Manufacturer
Correspondence AddressAcre Farm Acre Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6JP
Director NameMrs Margaret Painter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 November 2002)
RoleHousewife
Correspondence AddressAcre Farm Acre Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6JP
Secretary NameMrs Margaret Painter
NationalityBritish
StatusResigned
Appointed02 January 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAcre Farm Acre Lane
Luddendenfoot
Halifax
West Yorkshire
HX2 6JP
Secretary NameNigel Townley Green
NationalityBritish
StatusResigned
Appointed01 June 1998(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressLee Cross Cottage
Diggle
Oldham
Lancashire
OL3 5JX
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(19 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameNigel Townley Green
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 March 2005)
RoleAccountant
Correspondence AddressLee Cross Cottage
Diggle
Oldham
Lancashire
OL3 5JX
Secretary NameAnthony Paul Sapsford
NationalityBritish
StatusResigned
Appointed01 March 2005(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2008)
RoleChartered Accountant
Correspondence AddressRidings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
Director NameMr Anthony Paul Sapsford
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(21 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUplands 11 The Mile
Pocklington
York
North Yorkshire
YO4 2HQ
Secretary NameMr Howard John Waghorn
NationalityBritish
StatusResigned
Appointed31 March 2008(24 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northwood Park
Kirk Burton
Huddersfield
West Yorkshire
HD8 0PY

Location

Registered AddressRidings Business Park
Hopwood Lane
Halifax
HX1 3TT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

100 at £1I-plas Products LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(4 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(4 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(4 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (10 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
14 January 2010Termination of appointment of Paul Lever as a director (1 page)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
14 January 2010Termination of appointment of Paul Lever as a director (1 page)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
16 January 2009Return made up to 02/01/09; full list of members (3 pages)
16 January 2009Return made up to 02/01/09; full list of members (3 pages)
7 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary (1 page)
7 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 Alignment with Parent or Subsidiary (1 page)
6 October 2008Appointment terminated secretary howard waghorn (1 page)
6 October 2008Appointment Terminated Secretary howard waghorn (1 page)
6 October 2008Secretary appointed mr alan wilson (1 page)
6 October 2008Secretary appointed mr alan wilson (1 page)
25 June 2008Appointment terminate, director and secretary paul sapsford logged form (1 page)
25 June 2008Appointment Terminate, Director And Secretary Paul Sapsford Logged Form (1 page)
24 June 2008Secretary appointed howard waghorn (2 pages)
24 June 2008Secretary appointed howard waghorn (2 pages)
4 April 2008Full accounts made up to 31 December 2006 (15 pages)
4 April 2008Full accounts made up to 31 December 2006 (15 pages)
31 January 2008Return made up to 02/01/08; full list of members (2 pages)
31 January 2008Return made up to 02/01/08; full list of members (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Return made up to 02/01/07; full list of members (2 pages)
26 January 2007Return made up to 02/01/07; full list of members (2 pages)
21 August 2006Full accounts made up to 31 December 2005 (15 pages)
21 August 2006Full accounts made up to 31 December 2005 (15 pages)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 02/01/06; full list of members (2 pages)
21 February 2006Return made up to 02/01/06; full list of members (2 pages)
8 December 2005Auditor's resignation (1 page)
8 December 2005Auditor's resignation (1 page)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 August 2005New director appointed (1 page)
23 August 2005New director appointed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New secretary appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Director resigned (1 page)
24 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Return made up to 02/01/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 January 2004Return made up to 02/01/04; full list of members (7 pages)
12 January 2004Return made up to 02/01/04; full list of members (7 pages)
19 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
29 January 2003Return made up to 02/01/03; full list of members (7 pages)
29 January 2003Return made up to 02/01/03; full list of members (7 pages)
22 January 2003Declaration of assistance for shares acquisition (9 pages)
22 January 2003Declaration of assistance for shares acquisition (9 pages)
17 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
17 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 December 2002Director resigned (1 page)
3 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
7 January 2002Return made up to 02/01/02; full list of members (6 pages)
7 January 2002Return made up to 02/01/02; full list of members (6 pages)
5 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
5 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 January 2001Return made up to 02/01/01; full list of members (6 pages)
21 January 2001Return made up to 02/01/01; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 January 2000Return made up to 02/01/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 January 2000Return made up to 02/01/00; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 February 1999Return made up to 02/01/99; no change of members (4 pages)
8 February 1999Return made up to 02/01/99; no change of members (4 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998Secretary resigned (1 page)
12 June 1998New secretary appointed (2 pages)
26 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
7 January 1997Return made up to 02/01/97; full list of members (6 pages)
7 January 1997Return made up to 02/01/97; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 January 1996Return made up to 02/01/96; no change of members (4 pages)
11 January 1996Return made up to 02/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)