Company NameP. & B. Plastics Limited
DirectorsJanette Margaret Myles and William Derek Myles
Company StatusDissolved
Company Number00612516
CategoryPrivate Limited Company
Incorporation Date7 October 1958(65 years ago)

Business Activity

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

Directors

Director NameJanette Margaret Myles
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(40 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Correspondence Address264 Langworthy Road
Salford
Lancashire
M6 7AQ
Director NameWilliam Derek Myles
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(40 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleManaging Director
Correspondence Address264 Langworthy Road
Salford
Lancashire
M6 7AQ
Secretary NameJanette Margaret Myles
NationalityBritish
StatusCurrent
Appointed14 June 1999(40 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Correspondence Address264 Langworthy Road
Salford
Lancashire
M6 7AQ
Director NameWinifred Marjorie Hickey
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressThe Lodge
Moss Side Lane Wrea Green
Preston
Lancashire
PR4 2PE
Director NameStuart John Hickey
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressThe Lodge Moss Side Lane
Wrea Green
Preston
Lancashire
PR4 2PE
Secretary NameWinifred Marjorie Hickey
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressThe Lodge
Moss Side Lane Wrea Green
Preston
Lancashire
PR4 2PE
Secretary NameSarah Jane Hickey
NationalityBritish
StatusResigned
Appointed01 January 1993(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1995)
RoleSecretary
Correspondence AddressThe Lodge Moss Side Lane
Wrea Green
Preston
Lancashire
PR4 2PE
Director NameEric Ronald Green
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(36 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 June 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AE
Director NameThomas Patrick Kearns
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(36 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 June 1999)
RolePrinter
Correspondence Address16 Barmeadow
Dobcross
Oldham
OL3 5QW
Secretary NameEric Ronald Green
NationalityBritish
StatusResigned
Appointed18 May 1995(36 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 May 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Windlehurst Road
High Lane
Stockport
Cheshire
SK6 8AE
Secretary NameIan Husband
NationalityBritish
StatusResigned
Appointed18 May 1995(36 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 June 1999)
RoleCompany Director
Correspondence Address8 Teak Drive
Kearsley
Bolton
Lancashire
BL4 8RR

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,263
Cash£1,495
Current Liabilities£41,906

Accounts

Latest Accounts29 February 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

14 April 2004Dissolved (1 page)
14 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
12 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2002Appointment of a voluntary liquidator (2 pages)
12 February 2002Statement of affairs (5 pages)
5 February 2002Registered office changed on 05/02/02 from: shaw heath mill shaw heath stockport cheshire SK3 8BN (1 page)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
2 July 1999Particulars of mortgage/charge (11 pages)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 28 February 1998 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 April 1997Amended accounts made up to 30 September 1995 (6 pages)
15 April 1997Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
4 April 1997New secretary appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997Secretary resigned (1 page)
2 April 1997Return made up to 31/12/96; full list of members (8 pages)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
31 December 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 April 1996Director resigned (2 pages)
1 April 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)