Company NameU.K. Plastics Limited
Company StatusDissolved
Company Number03591272
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoanne Cox
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address100 Station Road
Hatfield
Doncaster
South Yorkshire
DN7 6QL
Secretary NameJoanne Cox
NationalityBritish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address100 Station Road
Hatfield
Doncaster
South Yorkshire
DN7 6QL
Director NamePaul Cox
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 16 November 2010)
RolePlastics Specialist
Correspondence Address100 Station Road
Hatfield
Doncaster
South Yorkshire
DN7 6QL
Director NameMaria Price
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressColeum House Doncaster Road
Whitley Bridge
Goole
North Humberside
DN14 0JW
Secretary NamePaul Cox
NationalityBritish
StatusResigned
Appointed19 April 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2002)
RolePlastics Specialist
Correspondence Address100 Station Road
Hatfield
Doncaster
South Yorkshire
DN7 6QL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressUnit 12
Bootham Lane Industrial Estate
Bootham Lane Doncaster
South Yorkshire
DN7 4JU
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishHatfield
WardHatfield
Built Up AreaDunscroft

Financials

Year2014
Net Worth£4,230
Cash£6,186
Current Liabilities£60,708

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
19 September 2009Return made up to 01/07/09; full list of members (4 pages)
19 September 2009Return made up to 01/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 August 2008Return made up to 01/07/08; full list of members (4 pages)
15 August 2008Return made up to 01/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 October 2007Return made up to 01/07/07; full list of members (3 pages)
18 October 2007Return made up to 01/07/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 August 2006Return made up to 01/07/06; full list of members (3 pages)
15 August 2006Return made up to 01/07/06; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 September 2005Return made up to 01/07/05; full list of members (7 pages)
9 September 2005Return made up to 01/07/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 September 2004Return made up to 01/07/04; full list of members (7 pages)
23 September 2004Return made up to 01/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 July 2003Return made up to 01/07/03; full list of members (7 pages)
2 July 2003Return made up to 01/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
2 July 2002Return made up to 01/07/02; full list of members (7 pages)
2 July 2002Return made up to 01/07/02; full list of members (7 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 July 2001Return made up to 01/07/01; full list of members (7 pages)
9 July 2001Return made up to 01/07/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
13 April 2001Registered office changed on 13/04/01 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
13 April 2001Registered office changed on 13/04/01 from: 27 thorne road doncaster south yorkshire DN1 2EZ (1 page)
10 July 2000Return made up to 01/07/00; full list of members (7 pages)
10 July 2000Return made up to 01/07/00; full list of members (7 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
3 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
10 August 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 August 1999Return made up to 01/07/99; full list of members (6 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
1 July 1998Incorporation (16 pages)
1 July 1998Incorporation (16 pages)