Company NameBoomerang Plastics (Yorkshire) Limited
Company StatusDissolved
Company Number08065821
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date2 August 2014 (9 years, 9 months ago)

Directors

Director NameMr Gary David Knight
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Plane Street
Hull
East Yorkshire
HU3 6BY
Director NameMr Paul Knight
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Avenue
Willerby
Hull
East Yorkshire
HU10 6AA

Location

Registered AddressTwo Humber Quays
Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 August 2014Final Gazette dissolved following liquidation (1 page)
2 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2014Final Gazette dissolved following liquidation (1 page)
2 May 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
2 May 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
5 February 2014Liquidators' statement of receipts and payments to 3 December 2013 (17 pages)
5 February 2014Liquidators statement of receipts and payments to 3 December 2013 (17 pages)
5 February 2014Liquidators statement of receipts and payments to 3 December 2013 (17 pages)
5 February 2014Liquidators' statement of receipts and payments to 3 December 2013 (17 pages)
22 November 2013Registered office address changed from First Floor Lowgate House Lowgate Hull HU1 1EL on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from First Floor Lowgate House Lowgate Hull HU1 1EL on 22 November 2013 (2 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Statement of affairs with form 4.19 (7 pages)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Statement of affairs with form 4.19 (7 pages)
10 December 2012Appointment of a voluntary liquidator (1 page)
28 November 2012Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 28 November 2012 (2 pages)
28 November 2012Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX United Kingdom on 28 November 2012 (2 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 May 2012Incorporation
Statement of capital on 2012-05-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
11 May 2012Incorporation
Statement of capital on 2012-05-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 May 2012Incorporation
Statement of capital on 2012-05-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)