Company NameH U P Limited
Company StatusDissolved
Company Number00975602
CategoryPrivate Limited Company
Incorporation Date25 March 1970(54 years, 1 month ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NamePanda Plastics Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Steven Franklin Plautus
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(26 years, 6 months after company formation)
Appointment Duration15 years, 3 months (closed 27 December 2011)
RoleDisc Jockey
Correspondence Address29 Basing Hill
London
NW11 8TE
Secretary NameGerald Jones
NationalityBritish
StatusClosed
Appointed24 November 1997(27 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 27 December 2011)
RoleActor
Correspondence Address29 Mill Lane
Clophill
Bedfordshire
MK45 4BX
Director NameMr Peter Horrocks
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address22 Bealey Drive
Bury
Lancashire
BL9 9NA
Director NameMr John Kneale
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleWorks Director
Correspondence Address32 The Meadows
Prestwich
Manchester
Lancashire
M25 1DT
Director NameMr Raymond F Oldfield
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 1 month after company formation)
Appointment Duration-1 years, 5 months (resigned 18 October 1991)
RoleCompany Director
Correspondence Address11 Wordsworth Crescent
Littleborough
Lancashire
OL15 0RB
Director NameMr Henry Plautus
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address29 Basing Hill
London
NW11 8TE
Secretary NameMr Henry Plautus
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address29 Basing Hill
London
NW11 8TE
Director NameMr Paul Anthony Hazlehurst
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(22 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 November 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address558 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NamePaul Carter
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazeldene Church Lane
Caythorpe
Grantham
Lincolnshire
NG32 3DU
Secretary NameMr Steven Franklin Plautus
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(26 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 17 December 1996)
RoleDisc Jockey
Correspondence Address29 Basing Hill
London
NW11 8TE
Secretary NameMr Steven Franklin Plautus
NationalityBritish
StatusResigned
Appointed17 December 1996(26 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 1997)
RoleDisc Jockey
Correspondence Address29 Basing Hill
London
NW11 8TE

Location

Registered Address53 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£706,713
Cash£40,260
Current Liabilities£5,849

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2011Voluntary strike-off action has been suspended (1 page)
13 October 2011Voluntary strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
12 January 2011Restoration by order of the court (4 pages)
12 January 2011Restoration by order of the court (4 pages)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (2 pages)
12 January 2010Application to strike the company off the register (2 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
5 May 2009Return made up to 01/05/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page)
17 April 2009Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Return made up to 01/05/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 June 2006Return made up to 01/05/06; full list of members (6 pages)
2 June 2006Return made up to 01/05/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 May 2005Return made up to 01/05/05; full list of members (6 pages)
24 May 2005Return made up to 01/05/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 May 2004Return made up to 01/05/04; full list of members (6 pages)
25 May 2004Return made up to 01/05/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 July 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 June 2003Return made up to 01/05/03; full list of members (6 pages)
14 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2002Return made up to 01/05/02; full list of members (6 pages)
21 May 2002Return made up to 01/05/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
23 May 2001Return made up to 01/05/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 May 2000Return made up to 01/05/00; full list of members (6 pages)
17 May 2000Return made up to 01/05/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
12 May 1999Return made up to 01/05/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
18 May 1998Return made up to 01/05/98; full list of members (6 pages)
18 May 1998Return made up to 01/05/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 March 1998Accounts for a small company made up to 30 June 1996 (8 pages)
30 March 1998Accounts for a small company made up to 30 June 1996 (8 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
29 April 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997Return made up to 01/05/97; no change of members (4 pages)
29 April 1997Secretary resigned;director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: 27 knowsley street bury lancashire BL9 0ST (1 page)
17 December 1996Registered office changed on 17/12/96 from: 27 knowsley street bury lancashire BL9 0ST (1 page)
1 October 1996New director appointed (2 pages)
13 June 1996Return made up to 01/05/96; full list of members (6 pages)
13 June 1996Return made up to 01/05/96; full list of members (6 pages)
13 June 1996Registered office changed on 13/06/96 from: panda industrial park burnley road east whitewell bottoms rossendale lancs BB4 9NT (1 page)
13 June 1996Registered office changed on 13/06/96 from: panda industrial park burnley road east whitewell bottoms rossendale lancs BB4 9NT (1 page)
20 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 March 1996Declaration of satisfaction of mortgage/charge (1 page)
16 March 1996Declaration of satisfaction of mortgage/charge (1 page)
16 March 1996Declaration of satisfaction of mortgage/charge (1 page)
16 March 1996Declaration of satisfaction of mortgage/charge (1 page)
16 March 1996Declaration of satisfaction of mortgage/charge (1 page)
16 March 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Company name changed panda plastics LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed panda plastics LIMITED\certificate issued on 18/03/96 (2 pages)
23 November 1995Director resigned (1 page)
23 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
22 May 1995Return made up to 01/05/95; full list of members (8 pages)
22 May 1995Return made up to 01/05/95; full list of members (8 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 March 1970Incorporation (20 pages)
25 March 1970Incorporation (20 pages)