Company NameColwyn Plastics
Company StatusDissolved
Company Number00753573
CategoryPrivate Unlimited Company
Incorporation Date15 March 1963(61 years, 1 month ago)
Dissolution Date23 September 1997 (26 years, 7 months ago)

Business Activity

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

Directors

Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(28 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 23 September 1997)
RoleGroup Managing Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1991(28 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 23 September 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusClosed
Appointed01 December 1992(29 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 23 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameMr Terence Alan Cox
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address38 Rhos Road
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4RS
Wales
Director NameMr David Roughley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleManaging Director
Correspondence Address21 Moore Avenue
Thelwall
Warrington
Cheshire
WA4 2JN
Secretary NameMr Henry Kirk
NationalityBritish
StatusResigned
Appointed03 October 1991(28 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 November 1991)
RoleCompany Director
Correspondence Address87 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ET
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed10 December 1991(28 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1992)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameMr Roland Michael Derry
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(30 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1995)
RoleManaging Director
Correspondence Address49 Hurworth Road
Hurworth Place
Darlington
County Durham
DL2 2DA

Location

Registered AddressLakeside PO Box 55
Trafford Park
Manchester
M17 1HP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 June 1997First Gazette notice for voluntary strike-off (1 page)
22 April 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
21 April 1997Application for striking-off (1 page)
27 March 1997Application for reregistration from LTD to UNLTD (2 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1997Re-registration of Memorandum and Articles (5 pages)
27 March 1997Declaration of assent for reregistration to UNLTD (1 page)
27 March 1997Members' assent for rereg from LTD to UNLTD (1 page)
27 March 1997Certificate of re-registration from Limited to Unlimited (1 page)
15 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Full accounts made up to 31 January 1996 (13 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)
16 June 1995Full accounts made up to 31 January 1995 (14 pages)
16 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)