Company NameDNA Products Limited
Company StatusDissolved
Company Number00707377
CategoryPrivate Limited Company
Incorporation Date6 November 1961(62 years, 6 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)
Previous NameC.T.R.Plastics Limited

Business Activity

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

Directors

Director NameMr Allan Norman Reardon
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(29 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 01 December 2009)
RoleMan Director
Correspondence Address7 Sandringham Road
Birkdale
Southport
Merseyside
PR8 2JZ
Director NameMr David Reardon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(29 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 01 December 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumbe House Farm
26 Moorfield Lane Scarisbrick
Ormskirk
Lancashire
L40 8JD
Secretary NameMr David Reardon
NationalityBritish
StatusClosed
Appointed25 May 2001(39 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumbe House Farm
26 Moorfield Lane Scarisbrick
Ormskirk
Lancashire
L40 8JD
Director NameMr Robert Alan Ketchell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleCo Director
Correspondence Address72 The Round Meade
Maghull
Liverpool
Merseyside
L31 8DZ
Secretary NameMiss Joanne Lloyd
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address50 Thames Eyot
Cross Deep
Twickenham
TW1 4QL

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
6 August 2009Application for striking-off (1 page)
27 January 2009Company name changed C.T.R.plastics LIMITED\certificate issued on 28/01/09 (2 pages)
26 June 2008Return made up to 22/05/08; full list of members (6 pages)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 July 2007Return made up to 22/05/07; no change of members (7 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 July 2006Return made up to 22/05/06; full list of members (5 pages)
3 June 2005Return made up to 22/05/05; full list of members (7 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 June 2004Return made up to 22/05/04; full list of members (7 pages)
12 May 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 June 2003Return made up to 22/05/03; full list of members (5 pages)
15 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
18 October 2001Return made up to 22/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 1 oxford court bishopsgate manchester M2 3WQ (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
3 April 2001Receiver ceasing to act (1 page)
2 April 2001Receiver's abstract of receipts and payments (3 pages)
27 September 2000Registered office changed on 27/09/00 from: 18 oxford court bishopsgate manchester lancashire M2 3WQ (1 page)
25 September 2000Receiver's abstract of receipts and payments (3 pages)
17 April 2000Statement of Affairs in administrative receivership following report to creditors (10 pages)
13 December 1999Administrative Receiver's report (9 pages)
22 September 1999Registered office changed on 22/09/99 from: wilson road huyton liverpool 1 merseyside L36 6AN (1 page)
15 September 1999Appointment of receiver/manager (1 page)
31 July 1999Particulars of mortgage/charge (3 pages)
31 July 1999Particulars of mortgage/charge (3 pages)
22 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1999Accounts for a small company made up to 31 March 1998 (9 pages)
22 September 1998Particulars of mortgage/charge (4 pages)
16 September 1998Particulars of mortgage/charge (4 pages)
10 July 1998Return made up to 22/05/98; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 July 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
25 July 1996Return made up to 22/05/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 June 1995Return made up to 22/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)