Company NamePlastics Design And Engineering Limited
Company StatusDissolved
Company Number01082393
CategoryPrivate Limited Company
Incorporation Date17 November 1972(51 years, 5 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJames Milby Currie
NationalityBritish
StatusClosed
Appointed31 July 1997(24 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 17 May 2005)
RoleChartered Accountant
Correspondence Address8 Kethers Street
Motherwell
Lanarkshire
ML1 3HF
Scotland
Director NameDerek Goold Kirkland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(30 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 17 May 2005)
RoleAccountant
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Secretary NameDerek Goold Kirkland
NationalityBritish
StatusClosed
Appointed31 December 2002(30 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 17 May 2005)
RoleAccountant
Correspondence Address8 Fergus Gardens
Hamilton
Lanarkshire
ML3 7DF
Scotland
Director NameJohn Lumsden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Friarsfield Road
Lanark
Lanarkshire
ML11 9EN
Scotland
Director NameRobert McGowan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleAccountant
Correspondence Address7 Marchmont Gardens
Strathaven
Lanarkshire
ML10 6JD
Scotland
Secretary NameRobert McGowan
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address7 Marchmont Gardens
Strathaven
Lanarkshire
ML10 6JD
Scotland
Director NameJames Milby Currie
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(24 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address8 Kethers Street
Motherwell
Lanarkshire
ML1 3HF
Scotland
Director NameMr Alexander Alister MacDonald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(30 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2003)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Millburn Drive
Kilmacolm
PA13 4JF
Scotland

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3RW
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2004Receiver ceasing to act (1 page)
17 September 2004Receiver's abstract of receipts and payments (2 pages)
30 December 2003Administrative Receiver's report (5 pages)
6 October 2003Registered office changed on 06/10/03 from: forward works woolston warrington WA1 4BA (1 page)
3 October 2003Appointment of receiver/manager (1 page)
1 October 2003Director resigned (1 page)
30 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Director resigned (1 page)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Particulars of mortgage/charge (14 pages)
4 July 2002Return made up to 31/05/02; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 July 2001Return made up to 31/05/01; full list of members (6 pages)
1 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 July 2000Return made up to 31/05/00; full list of members (6 pages)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 June 1999Return made up to 31/05/99; no change of members (4 pages)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
1 August 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Return made up to 31/05/97; full list of members (6 pages)
19 June 1996Return made up to 31/05/96; no change of members (4 pages)
10 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 June 1995Return made up to 31/05/95; no change of members (4 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)