Company NameVINK Plastics Limited
Company StatusDissolved
Company Number01653151
CategoryPrivate Limited Company
Incorporation Date22 July 1982(41 years, 8 months ago)
Dissolution Date21 October 2003 (20 years, 5 months ago)
Previous NameVt Plastics Limited

Business Activity

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

Directors

Director NameMr Antonino Filippo Casimo
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed18 March 1996(13 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage South Drive
West Derby
Liverpool
L12 1LW
Secretary NameMr Philip Gregory Benjamin
NationalityBritish
StatusClosed
Appointed31 January 1997(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameMr Keith Edward Stearman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1997(14 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 21 October 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address130 The Mount
York
North Yorkshire
YO24 1AS
Director NameMr Colin Paul Astin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Hauxton Road
Little Shelford
Cambridge
Cambridgeshire
CB2 5HJ
Director NamePeter Hunt
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 March 1998)
RoleLogistics Director
Correspondence Address14 Ashfield Drive
Sheffield
South Yorkshire
S12 2QW
Director NameMichael Christopher Scott
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleSales Marketing Director
Correspondence Address1 Treeneuk Close
Chesterfield
Derbyshire
S40 3RR
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleFinancial Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed09 July 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Director NameMr Raymond Paul Lock
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 1993)
RoleAccountant
Correspondence Address5 Birchlands Close
Mortimer Reading
Berkshire
RG7 3UG
Director NameRobert Ridley Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(10 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 1993)
RoleMd Suter Distribution Group
Correspondence AddressMonks View Tydehams
Newbury
Berkshire
RG14 6JT
Director NameJohn Harold Roberts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(14 years, 10 months after company formation)
Appointment Duration11 months (resigned 05 May 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWestfield
Tabley Road
Knutsford
Cheshire
WA16 0NB

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£34,493,000
Net Worth-£2,836,000
Cash£1,122,000
Current Liabilities£19,849,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (3 pages)
21 March 2003Notice of completion of voluntary arrangement (6 pages)
31 October 2002O/C - removal of supervisor (13 pages)
2 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2002 (4 pages)
24 April 2002Administrator's abstract of receipts and payments (3 pages)
24 April 2002Notice of discharge of Administration Order (3 pages)
28 January 2002Administrator's abstract of receipts and payments (3 pages)
20 August 2001Administrator's abstract of receipts and payments (2 pages)
9 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2001 (4 pages)
2 February 2001Administrator's abstract of receipts and payments (2 pages)
28 July 2000Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2000 (4 pages)
25 July 2000Administrator's abstract of receipts and payments (2 pages)
1 February 2000Administrator's abstract of receipts and payments (3 pages)
24 August 1999Administrator's abstract of receipts and payments (4 pages)
25 June 1999Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 April 1999Notice of result of meeting of creditors (3 pages)
17 March 1999C/O re sale of assets by admin. (2 pages)
16 March 1999Registered office changed on 16/03/99 from: stafford court 145 washway road sale cheshire M33 7PE (1 page)
25 January 1999Administration Order (4 pages)
22 January 1999Notice of Administration Order (1 page)
21 November 1998Particulars of mortgage/charge (3 pages)
22 October 1998Full accounts made up to 31 December 1997 (19 pages)
28 July 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 May 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
19 March 1998Director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (19 pages)
18 July 1997Company name changed vt plastics LIMITED\certificate issued on 18/07/97 (2 pages)
27 June 1997Particulars of mortgage/charge (7 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997New secretary appointed (2 pages)
13 October 1996Full accounts made up to 31 December 1995 (22 pages)
15 July 1996Return made up to 09/07/96; full list of members (6 pages)
29 May 1996Director resigned (1 page)
22 March 1996New director appointed (2 pages)
25 July 1995Return made up to 09/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1995Full accounts made up to 31 December 1994 (19 pages)