Company NamePlastics (Manchester) Limited
Company StatusDissolved
Company Number02353719
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 2 months ago)
Dissolution Date21 December 2015 (8 years, 4 months ago)
Previous NameDongift Limited

Business Activity

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

Directors

Director NameMr Stephen John Wray
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(4 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY
Secretary NameMr Stephen John Wray
NationalityBritish
StatusClosed
Appointed26 November 1993(4 years, 9 months after company formation)
Appointment Duration22 years, 1 month (closed 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Humber View
Hessle
East Yorkshire
HU13 0PY
Director NameMr Richard Clynes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(10 years, 9 months after company formation)
Appointment Duration16 years (closed 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Flaxmoss Close
Helmshore
Rossendale
Lancashire
BB4 4PX
Director NameMr Nabiel Khan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(13 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 21 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bartrams
Welton
East Yorkshire
HU15 1LX
Director NameAlan Asher Salem
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1993)
RoleManufacturer
Correspondence AddressMelville
Bowden House Lane Dean Row
Wilmslow
Cheshire
SK9 2BU
Director NameMr Jonathan Michael Salem
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1993)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address2 Maggoty Lane
Gawsworth
Macclesfield
Cheshire
SK11 9JG
Director NameRebecca Hilary Salem
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1993)
RoleManufacturer
Correspondence AddressMelville Bowden House Lane
Off Dean Row
Wilmslow
Cheshire
SK9 2BU
Secretary NameMorris Adam
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address10 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RR
Secretary NameMr Melvyn Howard Gouthrie
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 June 1993)
RoleMhg Accountant & Secretary
Correspondence Address23 Hall Avenue
Timperley
Altrincham
Cheshire
WA15 6SD
Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusResigned
Appointed28 June 1993(4 years, 3 months after company formation)
Appointment Duration5 months (resigned 26 November 1993)
RoleFinancial Controller
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Kenneth Darby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressLyme House
19 Bishop Burton Road, Cherry Burton
Beverley
North Humberside
HU17 7RW
Director NameMr Andrew James Eavis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTides Reach Redcliff Road
Hessle
East Yorkshire
HU13 0HA
Director NameMr Noel Arthur Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressPark House
Creyke Lane
Welton
East Yorkshire
HU15 1NQ
Director NameRichard Patrick Brophy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address1 Froscoles Close Manor Road
North Cave
Brough
East Yorkshire
HU15 2NS

Contact

Websitewww.plastics-manchester.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,325,371
Gross Profit£944,031
Net Worth£1,374,896
Cash£60,031
Current Liabilities£2,641,935

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 December 2015Final Gazette dissolved following liquidation (1 page)
21 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2015Final Gazette dissolved following liquidation (1 page)
21 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 2015Court order INSOLVENCY:replacement liquidator (34 pages)
18 August 2015Court order INSOLVENCY:replacement liquidator (34 pages)
18 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2015Appointment of a voluntary liquidator (1 page)
30 July 2015Liquidators' statement of receipts and payments to 16 June 2015 (7 pages)
30 July 2015Liquidators' statement of receipts and payments to 16 June 2015 (7 pages)
30 July 2015Liquidators statement of receipts and payments to 16 June 2015 (7 pages)
30 January 2015Liquidators' statement of receipts and payments to 16 December 2014 (5 pages)
30 January 2015Liquidators statement of receipts and payments to 16 December 2014 (5 pages)
30 January 2015Liquidators' statement of receipts and payments to 16 December 2014 (5 pages)
2 July 2014Liquidators' statement of receipts and payments to 16 June 2014 (5 pages)
2 July 2014Liquidators statement of receipts and payments to 16 June 2014 (5 pages)
2 July 2014Liquidators' statement of receipts and payments to 16 June 2014 (5 pages)
15 January 2014Liquidators' statement of receipts and payments to 16 December 2013 (5 pages)
15 January 2014Liquidators' statement of receipts and payments to 16 December 2013 (5 pages)
15 January 2014Liquidators statement of receipts and payments to 16 December 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (5 pages)
3 July 2013Liquidators statement of receipts and payments to 16 June 2013 (5 pages)
3 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (5 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
3 June 2013Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages)
14 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
14 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
14 January 2013Liquidators statement of receipts and payments to 16 December 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
3 July 2012Liquidators statement of receipts and payments to 16 June 2012 (5 pages)
3 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Court order insolvency:removal of liquidator (34 pages)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 29 May 2012 (2 pages)
3 January 2012Liquidators statement of receipts and payments to 16 December 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
4 July 2011Liquidators statement of receipts and payments to 16 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
4 July 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (8 pages)
13 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (8 pages)
13 January 2011Liquidators statement of receipts and payments to 16 December 2010 (8 pages)
17 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
17 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
28 July 2009Administrator's progress report to 21 June 2009 (12 pages)
28 July 2009Administrator's progress report to 21 June 2009 (12 pages)
21 March 2009Result of meeting of creditors (1 page)
21 March 2009Result of meeting of creditors (1 page)
12 March 2009Statement of affairs with form 2.15B/2.14B (19 pages)
12 March 2009Statement of affairs with form 2.15B/2.14B (19 pages)
23 February 2009Statement of administrator's proposal (21 pages)
23 February 2009Statement of administrator's proposal (21 pages)
9 January 2009Appointment of an administrator (1 page)
9 January 2009Appointment of an administrator (1 page)
31 December 2008Registered office changed on 31/12/2008 from bridge works ferry road hessle north humberside HU13 0TP (1 page)
31 December 2008Registered office changed on 31/12/2008 from bridge works ferry road hessle north humberside HU13 0TP (1 page)
17 December 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
2 June 2008Return made up to 04/04/08; full list of members (4 pages)
2 June 2008Return made up to 04/04/08; full list of members (4 pages)
21 May 2008Declaration of assistance for shares acquisition (10 pages)
21 May 2008Declaration of assistance for shares acquisition (10 pages)
25 January 2008Full accounts made up to 31 March 2007 (19 pages)
25 January 2008Full accounts made up to 31 March 2007 (19 pages)
2 May 2007Return made up to 04/04/07; no change of members (7 pages)
2 May 2007Return made up to 04/04/07; no change of members (7 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
10 April 2006Return made up to 04/04/06; full list of members (7 pages)
10 April 2006Return made up to 04/04/06; full list of members (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
4 February 2006Full accounts made up to 31 March 2005 (19 pages)
11 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 April 2005Return made up to 04/04/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (19 pages)
3 February 2005Full accounts made up to 31 March 2004 (19 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Full accounts made up to 31 March 2003 (19 pages)
2 February 2004Full accounts made up to 31 March 2003 (19 pages)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2003Director resigned (1 page)
13 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
12 April 2003Return made up to 04/04/03; full list of members (8 pages)
12 April 2003Return made up to 04/04/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (18 pages)
31 January 2003Full accounts made up to 31 March 2002 (18 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
9 April 2002Return made up to 04/04/02; full list of members (7 pages)
9 April 2002Return made up to 04/04/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Return made up to 04/04/01; full list of members (7 pages)
10 April 2001Return made up to 04/04/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
11 April 2000Return made up to 04/04/00; full list of members (7 pages)
11 April 2000Return made up to 04/04/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (17 pages)
1 February 2000Full accounts made up to 31 March 1999 (17 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
13 April 1999Return made up to 04/04/99; no change of members (7 pages)
13 April 1999Return made up to 04/04/99; no change of members (7 pages)
24 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 January 1999Full accounts made up to 31 March 1998 (17 pages)
12 January 1999Registered office changed on 12/01/99 from: plasman industrial centre peter moss way levenshulme manchester, M19 3JH (1 page)
12 January 1999Registered office changed on 12/01/99 from: plasman industrial centre peter moss way levenshulme manchester, M19 3JH (1 page)
30 April 1998Return made up to 04/04/98; no change of members (7 pages)
30 April 1998Return made up to 04/04/98; no change of members (7 pages)
25 January 1998Full accounts made up to 31 March 1997 (17 pages)
25 January 1998Full accounts made up to 31 March 1997 (17 pages)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
22 April 1997Return made up to 04/04/97; full list of members (9 pages)
22 April 1997Return made up to 04/04/97; full list of members (9 pages)
8 January 1997Full accounts made up to 31 March 1996 (17 pages)
8 January 1997Full accounts made up to 31 March 1996 (17 pages)
11 April 1996New director appointed (3 pages)
11 April 1996Return made up to 04/04/96; no change of members (5 pages)
11 April 1996Return made up to 04/04/96; no change of members (5 pages)
11 April 1996New director appointed (3 pages)
3 August 1995Full accounts made up to 31 March 1995 (20 pages)
3 August 1995Full accounts made up to 31 March 1995 (20 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
24 April 1995Return made up to 04/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1995Return made up to 04/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
19 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 December 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 March 1989Incorporation (9 pages)
1 March 1989Incorporation (9 pages)