Company NamePlazoo Pipe Systems Limited
Company StatusDissolved
Company Number03886650
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 4 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameBasicwhiz Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMichael Colin Stott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(7 months after company formation)
Appointment Duration2 years, 11 months (closed 03 June 2003)
RoleAccountant
Correspondence Address73 Hedgerows Road
Leyland
Lancashire
PR26 7JR
Director NameVolker Rolf Kappler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed20 September 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2003)
RoleManager
Correspondence AddressThe Black Lion Crown Terrace
Swan Square Llanfairtalhaiarn
Abergele
Conwy
LL22 8RY
Wales
Secretary NameMichael Colin Stott
NationalityBritish
StatusClosed
Appointed25 September 2000(9 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (closed 03 June 2003)
RoleAccountant
Correspondence Address73 Hedgerows Road
Leyland
Lancashire
PR26 7JR
Director NameAndrew Bunning
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2000)
RoleCompany Director
Correspondence Address5 Ludlow Close
Bangor On Dee
Wrexham
Clwyd
LL13 0JE
Wales
Director NameDavid George Spencer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 July 2000)
RoleCompany Director
Correspondence Address11 Tennyson Place
Walton Le Dale
Preston
Lancashire
PR5 4TT
Secretary NameAndrew Bunning
NationalityBritish
StatusResigned
Appointed21 December 1999(2 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2000)
RoleCompany Director
Correspondence Address5 Ludlow Close
Bangor On Dee
Wrexham
Clwyd
LL13 0JE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhouse Coopers
9 Bond Court
Leeds
Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
19 September 2002Receiver's abstract of receipts and payments (3 pages)
19 September 2002Receiver ceasing to act (1 page)
8 July 2002Receiver's abstract of receipts and payments (4 pages)
20 August 2001Administrative Receiver's report (10 pages)
4 June 2001Registered office changed on 04/06/01 from: unit 4 antelope industrial estate,rhydymwyn mold flintshire CH7 5JH (1 page)
29 May 2001Appointment of receiver/manager (1 page)
20 March 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
26 February 2001Registered office changed on 26/02/01 from: douglas valley business park wingates road wigan lancashire WN1 2SJ (1 page)
16 February 2001Return made up to 01/12/00; full list of members (7 pages)
9 January 2001New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
26 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000New secretary appointed (2 pages)
13 September 2000Secretary resigned;director resigned (1 page)
13 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
7 February 2000Company name changed basicwhiz LIMITED\certificate issued on 08/02/00 (2 pages)
30 January 2000Ad 04/01/00--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages)
30 January 2000Nc inc already adjusted 04/01/00 (1 page)
30 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
7 January 2000Particulars of mortgage/charge (11 pages)
7 January 2000Particulars of mortgage/charge (23 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Registered office changed on 05/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)