Hessle
East Yorkshire
HU13 0PY
Secretary Name | Mr Stephen John Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Humber View Hessle East Yorkshire HU13 0PY |
Director Name | Mr Richard Clynes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1999(10 years, 9 months after company formation) |
Appointment Duration | 16 years (closed 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Flaxmoss Close Helmshore Rossendale Lancashire BB4 4PX |
Director Name | Mr Nabiel Khan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 21 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bartrams Welton East Yorkshire HU15 1LX |
Director Name | Alan Asher Salem |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1993) |
Role | Manufacturer |
Correspondence Address | Melville Bowden House Lane Dean Row Wilmslow Cheshire SK9 2BU |
Director Name | Mr Jonathan Michael Salem |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1993) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | 2 Maggoty Lane Gawsworth Macclesfield Cheshire SK11 9JG |
Director Name | Rebecca Hilary Salem |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1993) |
Role | Manufacturer |
Correspondence Address | Melville Bowden House Lane Off Dean Row Wilmslow Cheshire SK9 2BU |
Secretary Name | Morris Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 10 Troutbeck Road Gatley Cheadle Cheshire SK8 4RR |
Secretary Name | Mr Melvyn Howard Gouthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 June 1993) |
Role | Mhg Accountant & Secretary |
Correspondence Address | 23 Hall Avenue Timperley Altrincham Cheshire WA15 6SD |
Secretary Name | Mr Malcolm Lawson Shilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(4 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 26 November 1993) |
Role | Financial Controller |
Correspondence Address | 37 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | Mr Kenneth Darby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | Lyme House 19 Bishop Burton Road, Cherry Burton Beverley North Humberside HU17 7RW |
Director Name | Mr Andrew James Eavis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tides Reach Redcliff Road Hessle East Yorkshire HU13 0HA |
Director Name | Mr Noel Arthur Thompson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(4 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Park House Creyke Lane Welton East Yorkshire HU15 1NQ |
Director Name | Richard Patrick Brophy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 1 Froscoles Close Manor Road North Cave Brough East Yorkshire HU15 2NS |
Website | www.plastics-manchester.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,325,371 |
Gross Profit | £944,031 |
Net Worth | £1,374,896 |
Cash | £60,031 |
Current Liabilities | £2,641,935 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2015 | Final Gazette dissolved following liquidation (1 page) |
21 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 August 2015 | Court order INSOLVENCY:replacement liquidator (34 pages) |
18 August 2015 | Court order INSOLVENCY:replacement liquidator (34 pages) |
18 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
18 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 August 2015 | Appointment of a voluntary liquidator (1 page) |
30 July 2015 | Liquidators' statement of receipts and payments to 16 June 2015 (7 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 16 June 2015 (7 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 16 June 2015 (7 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 16 December 2014 (5 pages) |
30 January 2015 | Liquidators statement of receipts and payments to 16 December 2014 (5 pages) |
30 January 2015 | Liquidators' statement of receipts and payments to 16 December 2014 (5 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 16 June 2014 (5 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 16 June 2014 (5 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 16 June 2014 (5 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 16 December 2013 (5 pages) |
15 January 2014 | Liquidators' statement of receipts and payments to 16 December 2013 (5 pages) |
15 January 2014 | Liquidators statement of receipts and payments to 16 December 2013 (5 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (5 pages) |
3 July 2013 | Liquidators statement of receipts and payments to 16 June 2013 (5 pages) |
3 July 2013 | Liquidators' statement of receipts and payments to 16 June 2013 (5 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (5 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 16 December 2012 (5 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 16 December 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (5 pages) |
3 July 2012 | Liquidators statement of receipts and payments to 16 June 2012 (5 pages) |
3 July 2012 | Liquidators' statement of receipts and payments to 16 June 2012 (5 pages) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Court order insolvency:removal of liquidator (34 pages) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages) |
3 January 2012 | Liquidators statement of receipts and payments to 16 December 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
3 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
4 July 2011 | Liquidators statement of receipts and payments to 16 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
4 July 2011 | Liquidators' statement of receipts and payments to 16 June 2011 (5 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (8 pages) |
13 January 2011 | Liquidators' statement of receipts and payments to 16 December 2010 (8 pages) |
13 January 2011 | Liquidators statement of receipts and payments to 16 December 2010 (8 pages) |
17 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
17 December 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
28 July 2009 | Administrator's progress report to 21 June 2009 (12 pages) |
28 July 2009 | Administrator's progress report to 21 June 2009 (12 pages) |
21 March 2009 | Result of meeting of creditors (1 page) |
21 March 2009 | Result of meeting of creditors (1 page) |
12 March 2009 | Statement of affairs with form 2.15B/2.14B (19 pages) |
12 March 2009 | Statement of affairs with form 2.15B/2.14B (19 pages) |
23 February 2009 | Statement of administrator's proposal (21 pages) |
23 February 2009 | Statement of administrator's proposal (21 pages) |
9 January 2009 | Appointment of an administrator (1 page) |
9 January 2009 | Appointment of an administrator (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from bridge works ferry road hessle north humberside HU13 0TP (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from bridge works ferry road hessle north humberside HU13 0TP (1 page) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
2 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
21 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
2 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members
|
13 April 2004 | Return made up to 04/04/04; full list of members
|
2 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
12 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
12 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (18 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
9 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
10 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
11 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
13 April 1999 | Return made up to 04/04/99; no change of members (7 pages) |
13 April 1999 | Return made up to 04/04/99; no change of members (7 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: plasman industrial centre peter moss way levenshulme manchester, M19 3JH (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: plasman industrial centre peter moss way levenshulme manchester, M19 3JH (1 page) |
30 April 1998 | Return made up to 04/04/98; no change of members (7 pages) |
30 April 1998 | Return made up to 04/04/98; no change of members (7 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
23 January 1998 | Director's particulars changed (1 page) |
23 January 1998 | Director's particulars changed (1 page) |
22 April 1997 | Return made up to 04/04/97; full list of members (9 pages) |
22 April 1997 | Return made up to 04/04/97; full list of members (9 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
11 April 1996 | New director appointed (3 pages) |
11 April 1996 | Return made up to 04/04/96; no change of members (5 pages) |
11 April 1996 | Return made up to 04/04/96; no change of members (5 pages) |
11 April 1996 | New director appointed (3 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Return made up to 04/04/95; no change of members
|
24 April 1995 | Return made up to 04/04/95; no change of members
|
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
25 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
19 December 1993 | Resolutions
|
19 December 1993 | Resolutions
|
1 March 1989 | Incorporation (9 pages) |
1 March 1989 | Incorporation (9 pages) |