Company NamePlasticisers Limited
DirectorPeter Jan Patrik Valentin Gyllenhammar
Company StatusDissolved
Company Number03711615
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Kathryn Anne Davenport
StatusCurrent
Appointed01 October 2010(11 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed26 September 2011(12 years, 7 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressOld Mills Drighlington
Bradford
West Yorkshire
BD11 1BY
Director NameJohn Lindsay Parkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address157 Ravenstone Drive
Greetland
Halifax
West Yorkshire
HX4 8DY
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed02 March 2000(1 year after company formation)
Appointment Duration7 months (resigned 30 September 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameJohn David Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameJohn David Riley
NationalityBritish
StatusResigned
Appointed30 September 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressRhinsdale The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr Brian Leckie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytree Farm
Briestfield Road, Briestfield
Dewsbury
West Yorkshire
WF12 0NR
Director NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameMr Andrew Paul Weatherstone
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Secretary NameChristopher Andrew Williams
NationalityBritish
StatusResigned
Appointed13 April 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Hall Close, Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZA
Secretary NameMr Andrew Paul Weatherstone
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Spring Farm Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2PT
Director NameMr Andrew John Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Palesides Avenue
Ossett
Wakefield
West Yorkshire
WF5 9NL
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressOld Mills
Drighlington
Bradford
West Yorkshire
BD11 1BY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishDrighlington
WardMorley North
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
17 November 2011Termination of appointment of Andrew Williams as a director (2 pages)
7 November 2011Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director (3 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 1
(3 pages)
16 January 2011Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 October 2010Appointment of Miss Kathryn Anne Davenport as a secretary (1 page)
6 October 2010Termination of appointment of Andrew Weatherstone as a director (2 pages)
6 October 2010Termination of appointment of Andrew Weatherstone as a secretary (2 pages)
10 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
10 February 2009Return made up to 10/02/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 December 2008Registered office changed on 05/12/2008 from chapelthorpe hall church lane, chapelthorpe wakefield west yorkshire WF4 3JB (1 page)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
7 March 2007Return made up to 11/02/07; full list of members (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006New secretary appointed (2 pages)
16 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 March 2006Return made up to 11/02/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005New secretary appointed (2 pages)
17 March 2005Return made up to 11/02/05; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 March 2004Return made up to 11/02/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 August 2003Director's particulars changed (1 page)
14 March 2003Return made up to 11/02/03; full list of members (7 pages)
16 January 2003New secretary appointed;new director appointed (3 pages)
16 January 2003Secretary resigned;director resigned (1 page)
16 January 2003New director appointed (2 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
25 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
2 March 2001Return made up to 11/02/01; full list of members (6 pages)
31 March 2000Memorandum and Articles of Association (16 pages)
24 March 2000New secretary appointed (2 pages)
23 March 2000Company name changed drake extrusion LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
21 March 2000Memorandum and Articles of Association (8 pages)
21 March 2000Memorandum and Articles of Association (10 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Registered office changed on 20/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
6 March 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
18 February 2000Return made up to 11/02/00; full list of members (6 pages)
4 February 2000Company name changed drake extrusion (uk) LIMITED\certificate issued on 07/02/00 (2 pages)
27 September 1999Company name changed ever 1126 LIMITED\certificate issued on 28/09/99 (2 pages)
11 February 1999Incorporation (29 pages)