Company NamePlasform Limited
Company StatusDissolved
Company Number01011399
CategoryPrivate Limited Company
Incorporation Date17 May 1971(52 years, 12 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Stuart William Jepson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(25 years, 2 months after company formation)
Appointment Duration12 years, 12 months (closed 28 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Highland Mews
Romiley
Stockport
Cheshire
SK6 4PU
Secretary NameLeslie Cornwell
NationalityBritish
StatusClosed
Appointed23 November 2001(30 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address79 Tottenham Drive
Manchester
Lancashire
M23 9WH
Director NameMr Francis Owen Churchill
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1996)
RoleOffice Manager
Correspondence Address3 Green End
Denton
Manchester
Lancashire
M34 7PT
Director NameMrs Muriel Churchill
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1996)
RoleMarried Woman
Correspondence Address3 Green End
Denton
Manchester
Lancashire
M34 7PT
Director NameMr Alfred Cyril Stanton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1996)
RoleWorks Manager
Correspondence Address5 Swinley Chase
Wilmslow
Cheshire
SK9 2LZ
Director NameMrs Beryl Margaret Stanton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1996)
RoleMarried Woman
Correspondence Address5 Swinley Chase
Wilmslow
Cheshire
SK9 2LZ
Secretary NameMr Francis Owen Churchill
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address3 Green End
Denton
Manchester
Lancashire
M34 7PT
Director NameMrs Gillian Jepson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2001)
RoleSecretary
Correspondence Address35 Long Lane
Charlesworth
Derbyshire
SK13 5ET
Secretary NameMrs Gillian Jepson
NationalityBritish
StatusResigned
Appointed01 August 1996(25 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 2001)
RoleSecretary
Correspondence Address35 Long Lane
Charlesworth
Derbyshire
SK13 5ET

Location

Registered AddressCrown Point South Industrial
Park
King Street,Denton
Manchester Lancashire
M34 6PF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 September 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
11 March 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
22 January 2002Secretary resigned;director resigned (1 page)
16 January 2002New secretary appointed (2 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 March 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Registered office changed on 03/08/99 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 July 1997 (8 pages)
25 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 September 1996Director resigned (1 page)
13 September 1996New secretary appointed;new director appointed (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned;director resigned (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
27 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
4 January 1996Return made up to 31/12/95; no change of members (6 pages)