Company NameLorival Plastics Limited
Company StatusLiquidation
Company Number00292954
CategoryPrivate Limited Company
Incorporation Date11 October 1934(89 years, 7 months ago)

Business Activity

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

Directors

Director NameAnthony Jesse Bent
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(57 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address4 Thornton Close
Little Lever
Bolton
Lancashire
BL3 1NZ
Director NameEdward Holt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(57 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Engledene
Sharples
Bolton
Lancashire
BL1 7DU
Director NameGraham Charles Pegg
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(58 years, 10 months after company formation)
Appointment Duration30 years, 9 months
RoleAccountant
Correspondence Address11 Woodland Drive
Lymm
Cheshire
WA13 0BL
Secretary NameM M Secretariat Limited (Corporation)
StatusCurrent
Appointed26 October 1991(57 years after company formation)
Appointment Duration32 years, 6 months
Correspondence AddressEnvironment House 6 Union Road
Nottingham
NG3 1FH
Director NameRobin Nicholas Cooke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(57 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleAccountant
Correspondence AddressIngle House
Newton Regis
Warwickshire
B79 0ND
Director NameMr James Edward Philpotts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(57 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArden Dell 2a Quineys Road
Shottery
Stratford Upon Avon
Warwickshire
CV37 9BW
Director NameHarry Kay
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(57 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 April 1994)
RoleWorks Director (Technology)
Correspondence Address39 Tong Road
Little Lever
Bolton
Lancashire
BL3 1QB
Director NameMr Terence James Antony Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(59 years, 12 months after company formation)
Appointment Duration3 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Stourbridge Road
Fairfield
Bromsgrove
Worcestershire
B61 9LS
Director NameAndrew Charles Webber
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(60 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 October 1999)
RoleManaging Director
Correspondence AddressTyddyn Dedwydd
Llanfwrog
Ruthin
Clwyd
LL15 2AH
Wales
Director NameGordon Henry Coulthard
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(62 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 1997)
RoleManufacturing Director
Correspondence Address3 Avocet Close
Leigh
Lancashire
WN7 1LA
Director NameMr Philip John Hudson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(65 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeeston House
Sheppenhall Lane
Aston
Cheshire
CW5 8DE

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,140,000
Gross Profit£1,484,000
Net Worth-£104,000
Cash£200,000
Current Liabilities£6,421,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due9 November 2016 (overdue)

Filing History

29 May 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
8 August 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
23 November 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2010Restoration by order of the court (3 pages)
7 October 2010Final Gazette dissolved following liquidation (1 page)
7 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2008Dissolution deferment (1 page)
17 September 2008Return of final meeting of creditors (1 page)
17 September 2008Notice of final account prior to dissolution (1 page)
16 July 2007Amended certificate of constitution of creditors' committee (1 page)
5 December 2006Registered office changed on 05/12/06 from: 201 deansgate manchester M60 2AT (1 page)
7 March 2005Administrator's abstract of receipts and payments (2 pages)
31 January 2005Appointment of a liquidator (1 page)
31 January 2005Order of court to wind up (2 pages)
31 January 2005Notice of discharge of Administration Order (3 pages)
3 November 2004Administrator's abstract of receipts and payments (2 pages)
1 June 2004Administrator's abstract of receipts and payments (2 pages)
27 November 2003Administrator's abstract of receipts and payments (2 pages)
12 June 2003Administrator's abstract of receipts and payments (3 pages)
29 October 2002Administrator's abstract of receipts and payments (3 pages)
10 May 2002Administrator's abstract of receipts and payments (3 pages)
29 November 2001Administrator's abstract of receipts and payments (3 pages)
11 July 2001Statement of administrator's proposal (48 pages)
2 July 2001Registered office changed on 02/07/01 from: environment house 6 union road nottingham NG3 1FH (1 page)
18 April 2001Notice of Administration Order (1 page)
18 April 2001Administration Order (4 pages)
30 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2000Director resigned (1 page)
20 November 2000Return made up to 26/10/00; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (20 pages)
12 July 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
4 January 2000Return made up to 26/10/99; full list of members (7 pages)
4 January 2000Director resigned (1 page)
27 October 1999Full accounts made up to 31 December 1998 (21 pages)
8 April 1999Return made up to 26/10/98; full list of members; amend (11 pages)
3 December 1998Return made up to 26/10/98; no change of members (10 pages)
7 August 1998Full accounts made up to 31 December 1997 (19 pages)
17 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1998Ad 04/02/98--------- £ si 650000@1=650000 £ ic 1100000/1750000 (2 pages)
17 February 1998£ nc 1100000/1750000 04/02/98 (1 page)
17 February 1998Particulars of contract relating to shares (4 pages)
22 December 1997Return made up to 26/10/97; no change of members (9 pages)
3 August 1997Full accounts made up to 31 December 1996 (18 pages)
15 July 1997Director resigned (1 page)
3 May 1997Particulars of mortgage/charge (4 pages)
3 May 1997Particulars of mortgage/charge (4 pages)
28 November 1996Return made up to 26/10/96; full list of members (11 pages)
26 October 1996Full accounts made up to 31 December 1995 (19 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Memorandum and Articles of Association (15 pages)
31 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 July 1996Particulars of mortgage/charge (6 pages)
30 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1996Return made up to 26/10/95; no change of members (9 pages)
19 January 1996Particulars of contract relating to shares (4 pages)
18 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 1996£ nc 600000/1100000 04/01/96 (1 page)
18 January 1996Ad 04/01/96--------- £ si 500000@1=500000 £ ic 600000/1100000 (2 pages)
11 January 1996Director resigned (2 pages)
6 October 1995Full accounts made up to 31 December 1994 (17 pages)
10 May 1995Director resigned (2 pages)
22 April 1995Particulars of mortgage/charge (4 pages)
15 December 1994Return made up to 26/10/94; no change of members (11 pages)
15 February 1993Return made up to 26/10/92; no change of members (10 pages)
17 December 1991Return made up to 26/10/91; full list of members (11 pages)
10 April 1991Return made up to 31/12/90; change of members (11 pages)
10 November 1989Return made up to 26/10/89; full list of members (7 pages)
17 January 1989Return made up to 24/11/88; full list of members (8 pages)
17 November 1986Return made up to 13/11/86; full list of members (5 pages)
11 October 1934Certificate of incorporation (1 page)