Company NamePlasrec Limited
Company StatusDissolved
Company Number04970144
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date23 December 2016 (7 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameJeanne Betty Merrie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(5 months, 1 week after company formation)
Appointment Duration12 years, 7 months (closed 23 December 2016)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 The Saddlery
The Chase
Newton Aycliffe
County Durham
DL5 7LX
Director NameMr David Jeremy Atkinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 23 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Saddlery
The Chase
Newton Aycliffe
County Durham
DL5 7LX
Secretary NameJeanne Betty Merrie
NationalityBritish
StatusClosed
Appointed01 March 2005(1 year, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 23 December 2016)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 The Saddlery
The Chase
Newton Aycliffe
County Durham
DL5 7LX
Director NameDavid Jeremy Atkinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Brandling Street
Sunderland
Tyne And Wear
SR6 0LR
Secretary NameJeanne Betty Merrie
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Saddlery
The Chase
Newton Aycliffe
County Durham
DL5 7LX
Secretary NameDavid Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed01 May 2004(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 March 2005)
RoleCo Director
Correspondence Address9 Brandling Street
Sunderland
Tyne And Wear
SR6 0LR

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£29,026
Cash£2,693
Current Liabilities£99,245

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
23 September 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
17 August 2015Liquidators statement of receipts and payments to 2 July 2015 (17 pages)
17 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (17 pages)
17 August 2015Liquidators statement of receipts and payments to 2 July 2015 (17 pages)
17 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (17 pages)
22 July 2014Registered office address changed from Unit 6D Hackworth Industrial Park, Shildon County Durham DL4 1HG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from Unit 6D Hackworth Industrial Park, Shildon County Durham DL4 1HG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
16 July 2014Statement of affairs with form 4.19 (7 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Statement of affairs with form 4.19 (7 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-03
(1 page)
17 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12,000
(6 pages)
17 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 12,000
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 12,000
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 12,000
(3 pages)
6 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
8 February 2011Register(s) moved to registered inspection location (1 page)
8 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
8 February 2011Register(s) moved to registered inspection location (1 page)
8 February 2011Register inspection address has been changed (1 page)
8 February 2011Register inspection address has been changed (1 page)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for David Jeremy Atkinson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Jeanne Betty Merrie on 17 February 2010 (2 pages)
17 February 2010Director's details changed for David Jeremy Atkinson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Jeanne Betty Merrie on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 January 2009Return made up to 19/11/08; full list of members (4 pages)
30 January 2009Return made up to 19/11/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 December 2007Return made up to 19/11/07; full list of members (2 pages)
13 December 2007Return made up to 19/11/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 December 2006Return made up to 19/11/06; full list of members (2 pages)
6 December 2006Return made up to 19/11/06; full list of members (2 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
20 September 2006Particulars of mortgage/charge (5 pages)
10 May 2006Registered office changed on 10/05/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page)
10 May 2006Registered office changed on 10/05/06 from: c/o clive owen & co LLP 140 coniscliffe road darlington county durham DL3 7RT (1 page)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 December 2005Location of debenture register (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Location of register of members (1 page)
9 December 2005Location of debenture register (1 page)
9 December 2005Return made up to 19/11/05; full list of members (3 pages)
9 December 2005Registered office changed on 09/12/05 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page)
9 December 2005Return made up to 19/11/05; full list of members (3 pages)
9 December 2005Registered office changed on 09/12/05 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2005Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2005New secretary appointed (2 pages)
24 February 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
24 February 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
17 December 2004Return made up to 19/11/04; full list of members (6 pages)
17 December 2004Return made up to 19/11/04; full list of members (6 pages)
30 June 2004New director appointed (3 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (3 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
19 November 2003Incorporation (19 pages)
19 November 2003Incorporation (19 pages)