Company NameCorreplas Limited
Company StatusDissolved
Company Number01480872
CategoryPrivate Limited Company
Incorporation Date22 February 1980(44 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Henry Farrar
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(17 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Tunstead Milton
Whaley Bridge
High Peak
SK23 7ES
Secretary NameMr Edward Melville Williams
NationalityBritish
StatusClosed
Appointed22 June 2000(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMellor Hall
Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director NameChristopher John Halliley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 1997)
RolePlastics Engineer
Correspondence AddressPinewood House
Heybridge Lane
Prestbury
Cheshire
Sk10
Director NameGraham William Rawcliffe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 June 2000)
RolePlastics Engineer
Correspondence AddressLeygate Clough Lane
Little Hayfield
High Peak
SK22 2NL
Secretary NameChristine Dunnington
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address69 Compstall Road
Marple Bridge
Stockport
Cheshire
SK6 5HE
Secretary NameMr Malcolm Henry Farrar
NationalityBritish
StatusResigned
Appointed26 September 1997(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Tunstead Milton
Whaley Bridge
High Peak
SK23 7ES

Location

Registered AddressCompstall Mill
Compstall
Stockport
Cheshire
SK6 5HN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2014
Net Worth£200

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
13 February 2003Return made up to 16/01/03; full list of members (6 pages)
17 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
9 January 2002Return made up to 16/01/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 March 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1999Return made up to 16/01/99; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 March 1998Return made up to 16/01/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 November 1997Div 26/09/97 (1 page)
27 November 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
17 October 1997Declaration of assistance for shares acquisition (8 pages)
4 October 1997Particulars of mortgage/charge (5 pages)
3 October 1997New secretary appointed;new director appointed (2 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1997Director resigned (1 page)
28 January 1997Return made up to 16/01/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
29 January 1996Return made up to 16/01/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)