Company NameReliance Plastics (UK) Limited
Company StatusDissolved
Company Number07410958
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameReliance Plastic Ltd

Business Activity

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

Directors

Director NameMr Muhammad Yasin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Londesborough Business Centre Londesborough
Hull
HU3 1DR
Director NameMrs Amna Waheed
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleEmploy
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Londesborough Business Centre Londesborough
Hull
HU3 1DR
Director NameMr Walid Yasin
Date of BirthOctober 1992 (Born 31 years ago)
NationalityPakistani
StatusResigned
Appointed09 June 2011(7 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Londesborough Business Centre Londesborough
Hull
HU3 1DR
Director NameMr Muhammad Yasin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit E Londesborough Business Centre Londesborough
Hull
HU3 1DR
Director NameMr Paul Gregory
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(3 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 March 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit E Londesborough Business Centre Londesborough
Hull
HU3 1DR
Director NameMr Irfan Wali Sabir
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(3 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 July 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit E Londesborough Business Centre Londesborough
Hull
HU3 1DR

Contact

Websiterelianceplastics.co.uk

Location

Registered AddressUnit E Londesborough Business Centre
Londesborough Street
Hull
HU3 1DR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

51 at £1Muhammad Yasin
51.00%
Ordinary
49 at £1Walid Yasin
49.00%
Ordinary

Financials

Year2014
Net Worth£154,551
Cash£10,720
Current Liabilities£63,903

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 September 2015Appointment of Mr Muhammad Yasin as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Muhammad Yasin as a director on 1 July 2015 (2 pages)
7 September 2015Termination of appointment of Walid Yasin as a director on 1 July 2015 (1 page)
7 September 2015Termination of appointment of Walid Yasin as a director on 1 July 2015 (1 page)
1 June 2015Termination of appointment of Irfan Wali Sabir as a director on 1 July 2014 (1 page)
1 June 2015Termination of appointment of Irfan Wali Sabir as a director on 1 July 2014 (1 page)
1 June 2015Termination of appointment of Irfan Wali Sabir as a director on 1 July 2014 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 March 2014Termination of appointment of Paul Gregory as a director (1 page)
25 March 2014Termination of appointment of Paul Gregory as a director (1 page)
14 February 2014Company name changed reliance plastic LTD\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Company name changed reliance plastic LTD\certificate issued on 14/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Appointment of Mr Irfan Wali Sabir as a director (2 pages)
4 February 2014Appointment of Mr Paul Gregory as a director (2 pages)
4 February 2014Termination of appointment of Muhammad Yasin as a director (1 page)
4 February 2014Termination of appointment of Muhammad Yasin as a director (1 page)
4 February 2014Appointment of Mr Paul Gregory as a director (2 pages)
4 February 2014Appointment of Mr Irfan Wali Sabir as a director (2 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 July 2012Termination of appointment of Amna Waheed as a director (1 page)
16 July 2012Appointment of Mr Muhammad Yasin as a director (2 pages)
16 July 2012Appointment of Mr Muhammad Yasin as a director (2 pages)
16 July 2012Termination of appointment of Amna Waheed as a director (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
10 June 2011Appointment of Mr Walid Yasin as a director (2 pages)
10 June 2011Appointment of Mr Walid Yasin as a director (2 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)