Company NameResin Industries Limited
DirectorsMark Jonathan Baker and Michael Green
Company StatusDissolved
Company Number03122989
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 4 months ago)

Directors

Director NameMr Mark Jonathan Baker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1995(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Church End
Arlesey
Bedfordshire
SG15 6UY
Director NameMr Michael Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Potterton Close
Barwick In Elmet
Leeds
West Yorkshire
LS15 4DY
Secretary NameMr Michael Green
NationalityBritish
StatusCurrent
Appointed07 November 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Potterton Close
Barwick In Elmet
Leeds
West Yorkshire
LS15 4DY
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressCoopers & Lybrand
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 May 2000Dissolved (1 page)
7 March 2000Receiver ceasing to act (1 page)
7 March 2000Receiver ceasing to act (1 page)
21 February 2000Receiver's abstract of receipts and payments (3 pages)
4 January 2000Receiver's abstract of receipts and payments (3 pages)
4 January 2000Receiver's abstract of receipts and payments (3 pages)
22 February 1999Receiver's abstract of receipts and payments (3 pages)
22 February 1999Receiver's abstract of receipts and payments (3 pages)
20 April 1998Notice to Secretary of State for direction (1 page)
20 April 1998Dissolution deferment (1 page)
20 April 1998Completion of winding up (1 page)
16 January 1998Receiver's abstract of receipts and payments (3 pages)
16 January 1998Receiver's abstract of receipts and payments (3 pages)
9 June 1997Order of court to wind up (1 page)
19 March 1997Statement of Affairs in administrative receivership following report to creditors (29 pages)
10 March 1997Administrative Receiver's report (7 pages)
10 January 1997Appointment of receiver/manager (1 page)
10 January 1997Appointment of receiver/manager (1 page)
9 January 1997Registered office changed on 09/01/97 from: unit 11/12 whitwood enterprise park castleford west yorkshire WF10 5PX (1 page)
17 October 1996Ad 10/10/96--------- £ si 15828@1=15828 £ ic 113332/129160 (2 pages)
17 October 1996Nc inc already adjusted 10/10/96 (1 page)
17 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
26 June 1996Accounting reference date notified as 31/12 (1 page)
9 May 1996Particulars of mortgage/charge (3 pages)
18 March 1996Ad 09/02/96--------- £ si 113330@1=113330 £ ic 2/113332 (2 pages)
18 March 1996Nc inc already adjusted 09/02/96 (1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
26 February 1996Particulars of mortgage/charge (15 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Secretary resigned (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 129 queen street cardiff CF1 4BJ (1 page)
13 November 1995New secretary appointed;new director appointed (2 pages)
7 November 1995Incorporation (16 pages)