Company NameCaley Plastics Limited
Company StatusDissolved
Company Number01952861
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 6 months ago)
Dissolution Date31 January 2009 (15 years, 2 months ago)
Previous NameT.A. Caley Plastics Limited

Business Activity

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

Directors

Director NameLeonard Caley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1992(6 years, 4 months after company formation)
Appointment Duration17 years (closed 31 January 2009)
RoleCompany Director
Correspondence Address9 The Groves
Driffield
North Humberside
YO25 7YZ
Director NameValerie Ann Caley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1998(12 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 31 January 2009)
RoleOffice Manager
Correspondence Address9 The Groves
Driffield
East Yorkshire
YO25 7YZ
Secretary NameValerie Ann Caley
NationalityBritish
StatusClosed
Appointed26 August 1998(12 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 31 January 2009)
RoleOffice Manager
Correspondence Address9 The Groves
Driffield
East Yorkshire
YO25 7YZ
Director NameTrevor Joseph Humphreys
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressThe Manse Weardale Street
Spennymoor
County Durham
DL16 6EP
Secretary NameTrevor Joseph Humphreys
NationalityBritish
StatusResigned
Appointed02 February 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 August 1998)
RoleCompany Director
Correspondence AddressThe Manse Weardale Street
Spennymoor
County Durham
DL16 6EP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,208
Cash£11,190
Current Liabilities£443,402

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

31 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 2008Liquidators statement of receipts and payments to 1 December 2008 (5 pages)
31 December 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
12 December 2006Liquidators statement of receipts and payments (5 pages)
22 June 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
4 January 2005Liquidators statement of receipts and payments (5 pages)
8 December 2003Statement of affairs (13 pages)
8 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2003Appointment of a voluntary liquidator (1 page)
13 November 2003Registered office changed on 13/11/03 from: unit 19/20 courtney street industrial estat hull HU8 7QF (1 page)
18 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 June 2002Return made up to 02/02/02; full list of members (6 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
3 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 February 2001Return made up to 02/02/01; full list of members (6 pages)
20 June 2000£ nc 100/150 05/06/00 (1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 2000Company name changed T.A. caley plastics LIMITED\certificate issued on 16/02/00 (2 pages)
9 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
29 April 1999£ sr 50@1 26/08/98 (1 page)
24 February 1999Return made up to 02/02/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 October 1998Registered office changed on 12/10/98 from: tudhoe industrial estate spennymoor co durham DL16 6TQ (1 page)
20 April 1998Return made up to 02/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1998Accounts for a small company made up to 31 January 1997 (7 pages)
18 February 1997Return made up to 02/02/97; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
14 April 1996Return made up to 02/02/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
4 May 1995Return made up to 02/02/95; full list of members (16 pages)