Company NameAurora Plastics Limited
Company StatusDissolved
Company Number02404679
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 8 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Graham Hall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHook Farm
Bunce Common Road
Leigh
Surrey
RH2 8NS
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameMr Peter David Shepherd
NationalityBritish
StatusClosed
Appointed08 February 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 21 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Michael Harry Hardy
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration12 years, 10 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmbleside Pitt Lane
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4SG
Director NameDavid Mason
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressThe Maples
West Street Thorne
Doncaster
DN8 5QU
Director NameMr Kevin McDonald
Date of BirthOctober 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSerlby Hall
Serlby
Bawtry
Nottinghamshire
DN10 6BA
Director NameHarold Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 February 1992)
RoleCompany Director
Correspondence Address8 Rotherhill Close
Rotherham
South Yorkshire
S65 2DH
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Secretary NameEdward Alan Cox
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address1 Rays Rise
Todwick
Sheffield
South Yorkshire
S31 04y
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed20 November 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed30 June 1999(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameAndrew Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2004)
RoleChartered Accountant
Correspondence Address42 Barrie Grove
Hellaby
Rotherham
S66 8HH
Director NameMr Richard Blair Illingworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalterlee House
Salterlee
Halifax
West Yorkshire
HX3 6XN
Director NameMr David John Holloway
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN
Secretary NameMr David John Holloway
NationalityBritish
StatusResigned
Appointed07 October 2004(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Edgar Road
St Cross
Winchester
Hampshire
SO23 9TN

Location

Registered AddressBroomhouse Lane
Edlington
Doncaster
DN12 1ES
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishEdlington
WardEdlington & Warmsworth
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
21 March 2009Application for striking-off (1 page)
4 September 2008Return made up to 17/07/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 August 2007Return made up to 17/07/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 July 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 December 2004New secretary appointed;new director appointed (3 pages)
2 December 2004Secretary resigned;director resigned (1 page)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2004New director appointed (3 pages)
17 August 2004Director resigned (1 page)
29 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Return made up to 17/07/03; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 August 2001Return made up to 17/07/01; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 August 2000Return made up to 17/07/00; full list of members (6 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
17 November 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
15 September 1999Return made up to 17/07/99; full list of members (6 pages)
7 September 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned (1 page)
23 June 1999Director resigned (1 page)
11 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
5 August 1998Return made up to 17/07/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
9 September 1997Return made up to 17/07/97; no change of members (4 pages)
7 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
21 August 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
18 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
25 August 1995Return made up to 17/07/95; no change of members (4 pages)
23 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
13 July 1990Company name changed derwent mac dee LIMITED\certificate issued on 16/07/90 (2 pages)
22 August 1989Wd 16/08/89 ad 26/07/89--------- £ si 8340000@1=8340000 £ ic 2/8340002 (1 page)
14 August 1989Company name changed simco 281 LIMITED\certificate issued on 15/08/89 (2 pages)
17 July 1989Incorporation (17 pages)