Willerby
Kingston Upon Hull
North Humberside
HU10 6JZ
Director Name | Plasticon Europe B V (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | Parallelstraat 52 Oldenzaal 7575 An Netherlands |
Secretary Name | Mr Michael Clive Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield House West Terrace Brigg North Lincolnshire DN20 8LX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Plasticon Uk Limited Beckview Road Beverley East Yorkshire HU17 0JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | Minster and Woodmansey |
Built Up Area | Beverley |
Year | 2014 |
---|---|
Net Worth | -£455,949 |
Current Liabilities | £455,949 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2006 | Application for striking-off (1 page) |
28 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
18 January 2005 | Accounts made up to 30 June 2004 (14 pages) |
12 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
6 April 2004 | Accounts for a medium company made up to 30 June 2003 (14 pages) |
28 September 2003 | Return made up to 23/09/03; full list of members
|
14 February 2003 | Accounts for a medium company made up to 30 June 2002 (14 pages) |
22 October 2002 | Return made up to 23/09/02; no change of members (6 pages) |
5 November 2001 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
5 December 2000 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
17 August 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: grovehill industrial estate beverley east yorkshire HU17 0JT (1 page) |
7 July 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
13 June 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
19 May 1999 | Accounts made up to 31 December 1998 (15 pages) |
19 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
7 November 1997 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
7 November 1997 | Ad 03/10/97--------- £ si 198@1000=198000 £ ic 2/198002 (2 pages) |
16 October 1997 | New director appointed (2 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 October 1997 | Secretary resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | New secretary appointed (2 pages) |
23 September 1997 | Incorporation (13 pages) |