Company NameSpeci-Plast UK Limited
Company StatusDissolved
Company Number03407223
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Robert Allen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1997(same day as company formation)
RoleEngineer
Correspondence Address60 Spitalfields
Yarm
Cleveland
TS15 9HJ
Director NameLinda Annette Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1997(same day as company formation)
RoleHousewife
Correspondence Address8 Sandringham Way
Brierley Hill
West Midlands
DY5 3JR
Secretary NameJohn Robert Allen
NationalityBritish
StatusCurrent
Appointed23 July 1997(same day as company formation)
RoleEngineer
Correspondence Address60 Spitalfields
Yarm
Cleveland
TS15 9HJ
Director NameSteven Roy Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence Address8 Sandringham Way
Brierley Hill
West Midlands
DY5 3JR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£24,328
Cash£10
Current Liabilities£85,593

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 October 2004Dissolved (1 page)
19 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 July 2004Liquidators statement of receipts and payments (5 pages)
6 May 2004Liquidators statement of receipts and payments (5 pages)
23 April 2003Registered office changed on 23/04/03 from: millenium house 49A high street yarm cleveland TS15 9BH (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 July 2001Return made up to 23/07/01; full list of members (7 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 July 2000Return made up to 23/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 August 1999Return made up to 23/07/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
10 November 1998New director appointed (2 pages)
19 August 1998Return made up to 23/07/98; full list of members (6 pages)
19 August 1998Ad 13/08/98--------- £ si 64@1=64 £ ic 2/66 (2 pages)
27 July 1997Secretary resigned (1 page)
23 July 1997Incorporation (21 pages)