Company NameR W Plastics Limited
Company StatusDissolved
Company Number02221379
CategoryPrivate Limited Company
Incorporation Date15 February 1988(36 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Albert Edward Higginbottom
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressRowan House
50 Daisy Hill Drive Adlington
Chorley
Lancs
PR6 9NE
Director NameMr Harold Milburn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressWalton Hall Lodge Walton Green
Walton Le Dale
Preston
Lancashire
PR5 4JL
Director NameMr John Platt
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressThe Bungalow Startley Nook
Long Moss Lane Whitestake
Preston
Lancs
PR4 4XQ
Secretary NameMrs Ann Florence Platt
NationalityBritish
StatusCurrent
Appointed15 August 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressThe Bungalow Startley Nook
Long Moss Lane Whitestake
Preston
Lancs
PR4 4XQ
Director NameMr Charles Jackson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodside Avenue
Clayton Le Woods
Chorley
Lancashire
PR6 7QF

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 December 2000Dissolved (1 page)
11 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 September 2000Liquidators statement of receipts and payments (6 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Receiver ceasing to act (1 page)
3 November 1997Receiver's abstract of receipts and payments (2 pages)
15 April 1997Appointment of a voluntary liquidator (2 pages)
15 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1997Statement of affairs (7 pages)
2 April 1997Registered office changed on 02/04/97 from: buchler phillips & traynor, blackfriars house, parsoange, manchester. M3 2HR (1 page)
1 April 1997Receiver's abstract of receipts and payments (2 pages)
1 April 1996Receiver's abstract of receipts and payments (2 pages)
3 April 1995Receiver's abstract of receipts and payments (4 pages)