Wollerton
Market Drayton
Salop
TF9 3NA
Secretary Name | Mr Andrew John Orran Lockley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House Wollerton Market Drayton Salop TF9 3NA |
Director Name | Mrs Claire Rachel Lockley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2005(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 23 March 2016) |
Role | Payroll Clerk |
Country of Residence | England |
Correspondence Address | Pound House Wollerton Market Drayton Salop TF9 3NA |
Director Name | Mr Steven Borley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Beaconsfield House 11 Llandennis Avenue Cardiff South Glamorgan CF23 6JD Wales |
Secretary Name | Michael Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 41 Llandennis Avenue Cardiff South Glamorgan CF23 6JF Wales |
Secretary Name | Anthony Thomas Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Llantarnam Drive Parc Radyr Cardiff CF15 8GA Wales |
Director Name | Stephen Paul Gordon Lockley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 19 Bridge Road Abbots Gate Market Drayton Salop TF9 3UN |
Director Name | Anthony Thomas Passmore |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(8 months after company formation) |
Appointment Duration | 2 years (resigned 03 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Llantarnam Drive Parc Radyr Cardiff CF15 8GA Wales |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.brimarplastics.co.uk |
---|---|
Telephone | 01952 840414 |
Telephone region | Telford |
Registered Address | 6th Floor 36 Park Row Leeds LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £99,852 |
Cash | £1,810 |
Current Liabilities | £508,468 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Administrator's progress report to 15 December 2015 (18 pages) |
23 December 2015 | Notice of move from Administration to Dissolution on 15 December 2015 (18 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages) |
21 July 2015 | Administrator's progress report to 15 June 2015 (17 pages) |
4 March 2015 | Notice of deemed approval of proposals (1 page) |
4 February 2015 | Statement of administrator's proposal (43 pages) |
5 January 2015 | Registered office address changed from Unit 2 Ollerton Business Park Childs Ercall Market Drayton Shropshire TF9 2DB to Albion Court 5 Albion Place Leeds LS1 6JL on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from Unit 2 Ollerton Business Park Childs Ercall Market Drayton Shropshire TF9 2DB to Albion Court 5 Albion Place Leeds LS1 6JL on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of an administrator (1 page) |
18 December 2014 | Company name changed brimar plastics LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Change of name notice (2 pages) |
19 June 2014 | Registration of charge 040755380009 (26 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
9 December 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 February 2009 | Return made up to 21/09/08; full list of members (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from unit C30 rosehill industrial estate market drayton TF9 2JU (1 page) |
16 July 2008 | Partial exemption accounts made up to 31 March 2008 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
1 October 2007 | Return made up to 21/09/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: 6 flowers hill close brislington bristol BS4 5LF (1 page) |
30 October 2006 | Location of debenture register (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Return made up to 21/09/05; full list of members
|
14 October 2005 | New director appointed (1 page) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Director resigned (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2005 | Particulars of mortgage/charge (4 pages) |
10 March 2005 | Return made up to 21/09/04; full list of members
|
10 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 November 2003 | Return made up to 21/09/03; full list of members (8 pages) |
6 July 2003 | New secretary appointed (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: unit 1 ringside business park heol y rhosog spring meadow rumney cardiff CF3 2EW (1 page) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
4 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Return made up to 21/09/02; full list of members
|
26 November 2001 | Return made up to 21/09/01; full list of members
|
7 July 2001 | Nc inc already adjusted 23/05/01 (1 page) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Ad 23/05/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
7 July 2001 | Resolutions
|
11 June 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
11 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | New secretary appointed (2 pages) |
4 December 2000 | Company name changed spacemail LIMITED\certificate issued on 05/12/00 (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
21 September 2000 | Incorporation (14 pages) |