Birkdale
Southport
Merseyside
PR8 2JZ
Director Name | Mr David Reardon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 01 December 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumbe House Farm 26 Moorfield Lane Scarisbrick Ormskirk Lancashire L40 8JD |
Secretary Name | Mr David Reardon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumbe House Farm 26 Moorfield Lane Scarisbrick Ormskirk Lancashire L40 8JD |
Director Name | Mr Robert Alan Ketchell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | Co Director |
Correspondence Address | 72 The Round Meade Maghull Liverpool Merseyside L31 8DZ |
Secretary Name | Miss Joanne Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 50 Thames Eyot Cross Deep Twickenham TW1 4QL |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2009 | Application for striking-off (1 page) |
27 January 2009 | Company name changed C.T.R.plastics LIMITED\certificate issued on 28/01/09 (2 pages) |
26 June 2008 | Return made up to 22/05/08; full list of members (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
6 July 2007 | Return made up to 22/05/07; no change of members (7 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 July 2006 | Return made up to 22/05/06; full list of members (5 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
12 May 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
18 July 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 June 2003 | Return made up to 22/05/03; full list of members (5 pages) |
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 October 2001 | Return made up to 22/05/01; full list of members
|
9 August 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 1 oxford court bishopsgate manchester M2 3WQ (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
3 April 2001 | Receiver ceasing to act (1 page) |
2 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 18 oxford court bishopsgate manchester lancashire M2 3WQ (1 page) |
25 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 April 2000 | Statement of Affairs in administrative receivership following report to creditors (10 pages) |
13 December 1999 | Administrative Receiver's report (9 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: wilson road huyton liverpool 1 merseyside L36 6AN (1 page) |
15 September 1999 | Appointment of receiver/manager (1 page) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
22 September 1998 | Particulars of mortgage/charge (4 pages) |
16 September 1998 | Particulars of mortgage/charge (4 pages) |
10 July 1998 | Return made up to 22/05/98; full list of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 July 1997 | Return made up to 22/05/97; no change of members
|
19 December 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
25 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 June 1995 | Return made up to 22/05/95; no change of members
|