Company NameComplex Plastics Limited
Company StatusDissolved
Company Number05546537
CategoryPrivate Limited Company
Incorporation Date25 August 2005(18 years, 8 months ago)
Dissolution Date20 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew John Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleInjection Moulding Of Themopla
Correspondence Address13 Derwent Cote
Hamsterley Colliery
Newcastle Upon Tyne
Tyne & Wear
NE17 7SG
Secretary NameSharon Elizabeth Brown
NationalityBritish
StatusClosed
Appointed25 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Derwent Cote
Hamsterley Colliery
Newcastle Upon Tyne
Tyne & Wear
NE17 7SG

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£96,197
Cash£7,610
Current Liabilities£177,991

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2011Final Gazette dissolved following liquidation (1 page)
11 November 2010Administrator's progress report to 15 October 2010 (9 pages)
11 November 2010Notice of move from Administration to Dissolution (9 pages)
11 November 2010Notice of move from Administration to Dissolution on 15 October 2010 (9 pages)
11 November 2010Administrator's progress report to 15 October 2010 (9 pages)
20 October 2010Notice of move from Administration to Dissolution (9 pages)
20 October 2010Notice of move from Administration to Dissolution on 15 October 2010 (9 pages)
20 April 2010Notice of extension of period of Administration (1 page)
20 April 2010Notice of extension of period of Administration (1 page)
26 October 2009Notice of extension of period of Administration (1 page)
26 October 2009Notice of extension of period of Administration (1 page)
23 June 2009Administrator's progress report to 16 April 2009 (14 pages)
23 June 2009Administrator's progress report to 16 April 2009 (14 pages)
12 November 2008Registered office changed on 12/11/2008 from unit one 3 cook way north west industrial estate peterlee county durham SR8 2HY (1 page)
12 November 2008Registered office changed on 12/11/2008 from unit one 3 cook way north west industrial estate peterlee county durham SR8 2HY (1 page)
28 October 2008Appointment of an administrator (1 page)
28 October 2008Appointment of an administrator (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 October 2006Return made up to 25/08/06; full list of members (6 pages)
9 October 2006Return made up to 25/08/06; full list of members (6 pages)
9 February 2006Registered office changed on 09/02/06 from: cherry way dubmire industrial estate fence houses tyne & wear DH4 5RF (1 page)
9 February 2006Registered office changed on 09/02/06 from: cherry way dubmire industrial estate fence houses tyne & wear DH4 5RF (1 page)
21 December 2005Particulars of mortgage/charge (7 pages)
21 December 2005Particulars of mortgage/charge (7 pages)
25 August 2005Incorporation (15 pages)
25 August 2005Incorporation (15 pages)