Company NameNorthern Plastics Limited
Company StatusDissolved
Company Number00464338
CategoryPrivate Limited Company
Incorporation Date5 February 1949(75 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlice Margaret Ollerenshaw
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(43 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 14 November 2006)
RoleSecretary
Correspondence AddressOrmley 133 Church Lane
Marple
Cheshire
SK6 7LD
Director NameAndrew John Ollerenshaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(43 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 14 November 2006)
RoleSales Representative
Correspondence AddressMount Street
Hyde
Cheshire
SK14 1NS
Director NameLinda Margarete Ollerenshaw
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(43 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 14 November 2006)
RoleSecretary
Correspondence Address8 Allee Des Chevrefeuilles
Ambilly 74100 Annemasse
France
Director NameDr Philip Gordon Ollerenshaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1992(43 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 14 November 2006)
RoleUniversity Lecturer
Correspondence Address26 Benford Close
Bristol
Avon
BS16 2UD
Secretary NameAlice Margaret Ollerenshaw
NationalityBritish
StatusClosed
Appointed06 May 1992(43 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressOrmley 133 Church Lane
Marple
Cheshire
SK6 7LD

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£5,709
Cash£13,890
Current Liabilities£8,181

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Application for striking-off (1 page)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 July 2005Return made up to 06/05/05; full list of members (3 pages)
19 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 July 2004Return made up to 06/05/04; full list of members (7 pages)
28 May 2004Registered office changed on 28/05/04 from: mount street hyde cheshire SK14 1NT (1 page)
25 July 2003Return made up to 06/05/00; full list of members (9 pages)
25 July 2003Return made up to 06/05/01; full list of members (9 pages)
25 July 2003Return made up to 06/05/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(9 pages)
25 July 2003Return made up to 06/05/02; full list of members (9 pages)
29 May 2003Registered office changed on 29/05/03 from: mount street, hyde, cheshire SK14 1NT (1 page)
21 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 April 2002Strike-off action suspended (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
14 November 2001Director's particulars changed (1 page)
13 March 2001Compulsory strike-off action has been discontinued (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
8 March 2001Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 August 1999Return made up to 06/05/99; full list of members (10 pages)
25 August 1999Director's particulars changed (1 page)
18 March 1999Return made up to 06/05/98; full list of members (7 pages)
18 March 1999Director's particulars changed (1 page)
30 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1997Return made up to 06/05/97; full list of members (7 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 November 1996Return made up to 06/05/96; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 October 1995Return made up to 06/05/95; full list of members (8 pages)
12 March 1986Accounts made up to 31 January 1985 (5 pages)
12 March 1986Annual return made up to 30/12/85 (4 pages)
10 July 1985Accounts made up to 31 January 1984 (5 pages)
10 July 1985Annual return made up to 30/05/84 (4 pages)
18 June 1984Accounts made up to 31 January 1983 (8 pages)
10 June 1984Annual return made up to 23/05/83 (7 pages)
1 May 1983Annual return made up to 14/05/82 (4 pages)
1 May 1983Accounts made up to 31 January 1982 (7 pages)
30 April 1983Annual return made up to 13/05/81 (4 pages)
30 April 1983Accounts made up to 31 January 1981 (8 pages)
7 June 1980Annual return made up to 22/05/80 (4 pages)
7 June 1980Accounts made up to 31 January 1980 (7 pages)