Company NameDelplex Plastics Limited
Company StatusDissolved
Company Number01425476
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 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 NameMrs Linda Clifford
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(12 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 01 July 2003)
RoleSecretary
Correspondence Address5 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Director NamePhilip Charles Clifford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(12 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 01 July 2003)
RolePlastics Salesman
Correspondence Address5 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Secretary NameMrs Linda Clifford
NationalityBritish
StatusClosed
Appointed24 October 1991(12 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address5 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£757
Current Liabilities£1,065

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
8 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 October 2002Return made up to 11/10/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 October 2001Return made up to 11/10/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
26 October 2000Return made up to 19/10/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
12 January 1999Secretary's particulars changed;director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
27 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
3 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/11/98
(4 pages)
28 October 1998Registered office changed on 28/10/98 from: hope dale farm pexhill road gawsworth macclesfield cheshire SK11 9PZ (1 page)
14 November 1997Accounts for a small company made up to 31 July 1997 (6 pages)
2 November 1997Return made up to 24/10/97; no change of members (4 pages)
6 November 1996Return made up to 24/10/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
16 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)