Company NameHyman Plastikos Limited
DirectorsJames Douglas Hooten and John Boddy
Company StatusDissolved
Company Number00941859
CategoryPrivate Limited Company
Incorporation Date5 November 1968(55 years, 5 months ago)

Business Activity

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

Directors

Director NameJames Douglas Hooten
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed19 June 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address1 Ramsbury Court
Richmond
Virginia
23233
United States America
Secretary NameJohn Boddy
NationalityBritish
StatusCurrent
Appointed19 June 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address104 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7HA
Director NameJohn Boddy
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1994(25 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Correspondence Address104 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7HA
Director NameTerence Bernard Banner
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 1994)
RoleCompany Director
Correspondence Address4 Euxton Hall Gardens
Euxton
Chorley
Lancashire
PR7 6PB

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
5 September 1996Liquidators statement of receipts and payments (5 pages)
21 May 1996Registered office changed on 21/05/96 from: dinting lodge ind estate glossop derbyshire SK13 9LE (1 page)
25 April 1996Declaration of solvency (3 pages)
25 April 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 1996Appointment of a voluntary liquidator (1 page)
16 August 1995Full accounts made up to 31 December 1994 (9 pages)
27 July 1995Return made up to 10/06/95; no change of members (4 pages)