Company NamePlastic For Industry Limited
DirectorsJohn Michael Thorpe and William James Thorpe
Company StatusDissolved
Company Number01472756
CategoryPrivate Limited Company
Incorporation Date14 January 1980(44 years, 3 months ago)
Previous NamePlastic F'th Industry Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Michael Thorpe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(13 years, 5 months after company formation)
Appointment Duration30 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Seabank Road
Southport
Merseyside
PR9 0EW
Director NameWilliam James Thorpe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2000(20 years, 7 months after company formation)
Appointment Duration23 years, 8 months
RoleManager
Correspondence Address6 Moorhey Cottages
Bretherton
Preston
PR5 7AE
Secretary NameMr John Michael Thorpe
NationalityBritish
StatusCurrent
Appointed21 May 2001(21 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address9 Seabank Road
Southport
Merseyside
PR9 0EW
Director NameMr Alfred Thorpe
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1993)
RoleCompany Director
Correspondence Address10 Honey Hole Close
Todmorden
Lancashire
OL14 6LH
Director NameMrs Gillian Peta Thorpe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address9 Seabank Road
Southport
Lancashire
PR9 0EW
Secretary NameMrs Gillian Peta Thorpe
NationalityBritish
StatusResigned
Appointed20 November 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address9 Seabank Road
Southport
Lancashire
PR9 0EW
Director NameMr Anthony Worsley Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(21 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 May 2001)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address11 Nant Bychan
Moelfre
Anglesey
LL72 8NE
Wales

Location

Registered AddressC/O Rsm Robson Rhodes Llp
Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£664,264
Cash£82,837
Current Liabilities£697,209

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 October 2006Dissolved (1 page)
28 July 2006Notice of move from Administration to Dissolution (9 pages)
16 June 2006Notice of vacation of office by administrator (6 pages)
16 June 2006 (10 pages)
27 January 2006Administrator's progress report (7 pages)
27 January 2006Notice of extension of period of Administration (5 pages)
13 October 2005Administrator's progress report (7 pages)
21 March 2005Statement of administrator's proposal (17 pages)
17 March 2005Statement of affairs (7 pages)
8 February 2005Registered office changed on 08/02/05 from: rufford road southport merseyside PR9 8LA (1 page)
4 February 2005Appointment of an administrator (1 page)
31 October 2004Return made up to 20/10/04; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2003Return made up to 20/10/03; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
20 November 2002Return made up to 20/10/02; full list of members (7 pages)
12 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 November 2001Return made up to 20/10/01; full list of members (6 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2001Particulars of mortgage/charge (7 pages)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
25 May 2001New secretary appointed (2 pages)
24 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 April 2001New director appointed (2 pages)
22 December 2000Particulars of mortgage/charge (11 pages)
21 November 2000Return made up to 20/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 November 1999Company name changed plastic f'th industry LIMITED\certificate issued on 15/11/99 (2 pages)
25 October 1999Return made up to 20/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 November 1998Memorandum and Articles of Association (10 pages)
4 November 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Secretary's particulars changed;director's particulars changed (1 page)
21 October 1998£ nc 100/15000 29/09/98 (1 page)
21 October 1998Ad 29/09/98--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 January 1998Return made up to 20/10/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 October 1996Return made up to 20/10/96; no change of members (4 pages)
2 June 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 October 1995Return made up to 20/10/95; full list of members (6 pages)
23 February 1995Particulars of mortgage/charge (3 pages)