Company NameWolverton Plastics Limited
Company StatusDissolved
Company Number00470469
CategoryPrivate Limited Company
Incorporation Date4 July 1949(74 years, 10 months ago)
Previous NameRichard Daleman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJohn Bourke
NationalityIrish
StatusCurrent
Appointed04 November 1992(43 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCo. Dir
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameMr Brian Beausang
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1993(44 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address2 Orwell Park
Rathgar
Dublin
Dublin 6
Irish
Director NameMr Robert Anthony Caddick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(44 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address6 Carmarthen Way
Rushden
Northamptonshire
NN10 0TN
Director NameJohn Alexander Ford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(44 years, 8 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address2 Crow Hill
London Road
Godmanchester
PE18 8LP
Director NameMr Austen Thwaite
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1995(45 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Slaidburn Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8JS
Director NameMichael Crichton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(45 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCo Director
Correspondence AddressTewkesbury
Ballinclea Road
Killiney
Dublin
Ireland
Director NameMr Patrick Vincent Brazil
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1991(42 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address9 Standhouse Road
Newbridge
Co Kildare
Irish
Director NameMr Hugh Francis McGlynn
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed05 July 1991(42 years after company formation)
Appointment Duration1 year (resigned 17 July 1992)
RoleAccountant
Correspondence Address27 The Village
Newbridge
Co Kildare
Irish
Director NameMr David William Fisher
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(42 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address16 Lodge Park
Whittlebury
Towcester
Northamptonshire
NN12 8XG
Director NameMr Adriaan Pierre Johan Faure
Date of BirthJuly 1933 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed05 July 1991(42 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1993)
RoleCompany Director
Correspondence AddressKoolmeeslaan 26
Zandhoven 2243
Belgium
Director NameMr Robert Anthony Caddick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(42 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCommercial Director
Correspondence Address6 Carmarthen Way
Rushden
Northamptonshire
NN10 0TN
Secretary NameMr Hugh Francis McGlynn
NationalityIrish
StatusResigned
Appointed05 July 1991(42 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1992)
RoleCompany Director
Correspondence Address27 The Village
Newbridge
Co Kildare
Irish
Director NameMichael Crichton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCo.Dir
Correspondence AddressTewkesbury
Ballinclea Road
Killiney
Dublin
Ireland
Director NameJohn Patrick Farrell
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcroft
Little Hallingbury
Bishops Stortford
Herts
CM22 7RT
Director NameJohn Bourke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1992(43 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1994)
RoleCo. Dir
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameJeremy Beloff
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressGlenwood
Templewood Lane
Farnham Common
Buckinghamshire
SL2 3HW
Director NameDr Anthony Patrick Mullins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1992(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressNutley Lodge
Seaview Terrace Ballsbridge
Dublin 4
Irish
Director NameDavid Burke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1993(44 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1995)
RoleCompany Director
Correspondence Address1 Heathfield Road
Terenure
Dublin 6
Ireland

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£34,000
Current Liabilities£51,000

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 July 2002Dissolved (1 page)
22 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
20 September 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (10 pages)
12 January 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Registered office changed on 24/07/97 from: c/o buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
8 July 1997Liquidators statement of receipts and payments (5 pages)
6 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 July 1996Registered office changed on 15/07/96 from: old wolverton road old wolverton milton keynes buckinghamshire MK12 5PS (1 page)
1 July 1996Appointment of a voluntary liquidator (1 page)
1 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 1996Company name changed richard daleman LIMITED\certificate issued on 28/06/96 (2 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
14 September 1995New director appointed (2 pages)
14 September 1995Return made up to 05/07/95; full list of members (14 pages)
17 August 1995New director appointed (2 pages)