Company NamePlasticle Limited
Company StatusDissolved
Company Number07385989
CategoryPrivate Limited Company
Incorporation Date23 September 2010(13 years, 7 months ago)
Dissolution Date21 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Martyn Rodda
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Welwyn Road
Gleadless
Sheffield
South Yorkshire
S12 2JF
Director NameMr Rich Simisker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Marys Walk
Sheffield
South Yorkshire
S2 5JD

Contact

Websiteplasticle.co.uk
Telephone0114 2651938
Telephone regionSheffield

Location

Registered Address296-298 Prince Of Wales Road
Sheffield
South Yorkshire
S2 1FF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardManor Castle
Built Up AreaSheffield

Shareholders

1 at £1Mr Martyn Rodda
50.00%
Ordinary
1 at £1Mr Rich Simisker
50.00%
Ordinary

Financials

Year2014
Net Worth£12,993
Cash£15,774
Current Liabilities£26,646

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2021Final Gazette dissolved following liquidation (1 page)
24 May 2019Completion of winding up (1 page)
24 May 2019Dissolution deferment (1 page)
23 July 2018Order of court to wind up (3 pages)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
11 June 2012Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
8 June 2012Registered office address changed from 20 Welwyn Road Gleadless Sheffield South Yorkshire S12 2JF England on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 20 Welwyn Road Gleadless Sheffield South Yorkshire S12 2JF England on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 20 Welwyn Road Gleadless Sheffield South Yorkshire S12 2JF England on 8 June 2012 (1 page)
6 June 2012Administrative restoration application (4 pages)
6 June 2012Administrative restoration application (4 pages)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2010Termination of appointment of Rich Simisker as a director (1 page)
1 November 2010Termination of appointment of Rich Simisker as a director (1 page)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
23 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)