Company NameShutts Plastics Limited
Company StatusDissolved
Company Number00915662
CategoryPrivate Limited Company
Incorporation Date18 September 1967(56 years, 7 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameBerwin Plastics Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glyn Williams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1991(23 years, 9 months after company formation)
Appointment Duration25 years, 6 months (closed 29 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harpley Farm
Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Secretary NameMr Paul Michael Stevenson
NationalityBritish
StatusClosed
Appointed24 May 2006(38 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameDavid Hukin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(23 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 24 May 2006)
RoleRubber Technologist
Correspondence AddressCoombes House
Simmondley Lane
Glossop
Derbyshire
SK13 6LY
Director NameDavid Stephen King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 1996)
RoleRubber Technologist
Correspondence AddressLees Hall Farm
Glossop
Derbyshire
SK13 9JT
Secretary NameDavid Stephen King
NationalityBritish
StatusResigned
Appointed09 June 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 1996)
RoleCompany Director
Correspondence AddressLees Hall Farm
Glossop
Derbyshire
SK13 9JT
Secretary NameMr Glyn Williams
NationalityBritish
StatusResigned
Appointed09 January 1996(28 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Harpley Farm
Shutts Lane
Stalybridge
Cheshire
SK15 3QX
Secretary NameDavid Hukin
NationalityBritish
StatusResigned
Appointed09 February 1997(29 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 May 2006)
RoleSecretary
Correspondence AddressCoombes House
Simmondley Lane
Glossop
Derbyshire
SK13 6LY

Contact

Websiteberwin-rubber.co.uk

Location

Registered AddressBroadway
Globe Lane Idustrial Estate
Dukinfield
Cheshire
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Berwin Rubber Co LTD
99.00%
Ordinary
1 at £1G. Williams
1.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

12 February 2003Delivered on: 20 February 2003
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 July 1983Delivered on: 11 August 1983
Satisfied on: 30 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
31 August 2016Application to strike the company off the register (3 pages)
21 May 2016Change of name notice (2 pages)
21 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-06
(2 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
10 February 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
1 July 2009Return made up to 09/06/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
23 June 2008Return made up to 09/06/08; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
13 July 2007Return made up to 09/06/07; no change of members (6 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006New secretary appointed (1 page)
12 July 2006Return made up to 09/06/06; full list of members (7 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Secretary resigned;director resigned (1 page)
21 February 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
25 June 2005Return made up to 09/06/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
21 June 2004Return made up to 09/06/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
24 June 2003Return made up to 09/06/03; full list of members (7 pages)
11 March 2003Full accounts made up to 31 July 2002 (6 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
2 July 2002Return made up to 09/06/02; full list of members (7 pages)
29 May 2002Full accounts made up to 31 July 2001 (6 pages)
29 June 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
11 April 2001Full accounts made up to 31 July 2000 (6 pages)
22 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2000Full accounts made up to 31 July 1999 (6 pages)
11 May 2000Registered office changed on 11/05/00 from: 113 old street ashton under lyne lancashire OL6 7RW (1 page)
21 June 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999Full accounts made up to 31 July 1998 (6 pages)
18 June 1998Return made up to 09/06/98; no change of members (4 pages)
19 February 1998Full accounts made up to 31 July 1997 (6 pages)
25 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 1997Full accounts made up to 31 July 1996 (6 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (1 page)
6 August 1996Return made up to 09/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1996Full accounts made up to 31 July 1995 (6 pages)
22 January 1996Memorandum and Articles of Association (4 pages)
22 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1995Return made up to 09/06/95; no change of members (4 pages)
15 October 1990Return made up to 02/02/90; full list of members (4 pages)
16 January 1990Return made up to 09/06/89; full list of members (4 pages)
4 August 1988Return made up to 24/05/88; full list of members (4 pages)
21 September 1987Return made up to 27/05/87; full list of members (4 pages)
27 August 1986Return made up to 28/05/86; full list of members (4 pages)