Company NameIRG Plastics (UK) Limited
Company StatusDissolved
Company Number01286986
CategoryPrivate Limited Company
Incorporation Date18 November 1976(47 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Anthony Caddick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(15 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCommercial Director
Correspondence Address6 Carmarthen Way
Rushden
Northamptonshire
NN10 0TN
Director NameJohn Bourke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed16 July 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameMichael Crichton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(15 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressTewkesbury
Ballinclea Road
Killiney
Dublin
Ireland
Secretary NameJohn Bourke
NationalityIrish
StatusCurrent
Appointed25 January 1993(16 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameMr Austen Thwaite
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(18 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Slaidburn Avenue
Rawtenstall
Rossendale
Lancashire
BB4 8JS
Director NameMr Patrick Vincent Brazil
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1992(15 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 July 1992)
RoleEngineer
Correspondence Address9 Standhouse Road
Newbridge
Co Kildare
Irish
Director NameMr Brian Donal Brennan
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed26 January 1992(15 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 July 1992)
RoleAccountant
Correspondence Address1 Ryston Avenue
Newbridge
Co Kildare
Irish
Director NameMr Andre Pierre Johan Faure
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBelgian
StatusResigned
Appointed26 January 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 1993)
RoleManaging Director
Correspondence AddressHazendreef 11
2330 Schilde
Foreign
Secretary NameDermount O'Callaghan
NationalityIrish
StatusResigned
Appointed26 January 1992(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 January 1993)
RoleCompany Director
Correspondence Address46 Salisbury Avenue
Cheam
Surrey
SM1 2DJ
Director NameDr Anthony Patrick Mullins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 July 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNutley Lodge
Seaview Terrace Ballsbridge
Dublin 4
Irish

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
25 January 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Registered office changed on 24/07/97 from: c/o buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
8 July 1997Liquidators statement of receipts and payments (5 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
1 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 1996Appointment of a voluntary liquidator (1 page)
23 June 1996Registered office changed on 23/06/96 from: old wolverton road, old wolverton, milton keynes, buckinghamshire MK12 5RG (1 page)
4 March 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 October 1995Full accounts made up to 31 March 1995 (10 pages)
17 August 1995New director appointed (2 pages)