Company NameD.S.F. Plastics Ltd
DirectorsDavid Adlington and Victor Leslie Wileman
Company StatusDissolved
Company Number03095172
CategoryPrivate Limited Company
Incorporation Date24 August 1995(28 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameDavid Adlington
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressNether Farm Stubbing
Wingerworth
Chesterfield
Derbyshire
S42 6QX
Director NameVictor Leslie Wileman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleManagement Consultant
Correspondence Address113 Clays Lane
Branston
Burton On Trent
Staffordshire
DE14 3HT
Secretary NameVictor Leslie Wileman
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 week, 1 day after company formation)
Appointment Duration28 years, 8 months
RoleManagement Consultant
Correspondence Address113 Clays Lane
Branston
Burton On Trent
Staffordshire
DE14 3HT
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed24 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressGrant Thornton St Johns Centre
110 Albion Street
Leeds
West Yorkshire
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

18 December 1998Dissolved (1 page)
18 September 1998Return of final meeting of creditors (8 pages)
19 January 1998Appointment of a liquidator (1 page)
16 January 1998Registered office changed on 16/01/98 from: whittington house south street north new whittington chesterfield derbyshire S43 2BP (1 page)
19 November 1997Order of court to wind up (1 page)
10 November 1997Court order notice of winding up (1 page)
18 December 1996Return made up to 24/08/96; full list of members (5 pages)
5 June 1996Ad 01/03/96--------- £ si 60000@1 (2 pages)
5 June 1996Particulars of contract relating to shares (4 pages)
22 May 1996Ad 01/03/96--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Registered office changed on 08/12/95 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
8 December 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Director resigned (2 pages)
24 August 1995Incorporation (20 pages)