Company NameAtherleigh Plastics Limited
Company StatusDissolved
Company Number01414144
CategoryPrivate Limited Company
Incorporation Date9 February 1979(45 years, 2 months ago)
Dissolution Date8 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameJohn Fallon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 08 April 2003)
RoleProduction Engineer
Correspondence Address1 Wilton Lane
Kenyon
Warrington
Cheshire
WA3 4HT
Director NameJames Smethurst
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 08 April 2003)
RoleProduction Engineer
Correspondence AddressKnowles Bridge Farm Manchester Road
Over Hulton
Bolton
Lancashire
BL5 1BA
Secretary NameJohn Fallon
NationalityBritish
StatusClosed
Appointed17 May 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months (closed 08 April 2003)
RoleCompany Director
Correspondence Address1 Wilton Lane
Kenyon
Warrington
Cheshire
WA3 4HT

Location

Registered AddressBedford New Mills
Drummond Way
Off Guest Street
Leigh
WN7 2RT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£191,515
Current Liabilities£173,228

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
11 June 2002Voluntary strike-off action has been suspended (1 page)
29 January 2002Voluntary strike-off action has been suspended (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
12 December 2001Application for striking-off (1 page)
24 August 2001Return made up to 17/05/01; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 May 1999Return made up to 17/05/99; full list of members (6 pages)
9 July 1998Return made up to 17/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/07/98
(6 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 May 1997Return made up to 17/05/97; full list of members (6 pages)
7 June 1996Return made up to 17/05/96; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
29 June 1995Return made up to 17/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)