Company NameSenator Plastics Limited
Company StatusDissolved
Company Number02232844
CategoryPrivate Limited Company
Incorporation Date18 March 1988(36 years ago)

Business Activity

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

Directors

Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr Keith Mercer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Correspondence Address10 Brooklands Road
Eccleston
St Helens
Merseyside
WA10 5HQ
Director NameMr Terence Mercer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleManager
Correspondence Address8 Henley Court
St Helens
Merseyside
WA10 3JR
Director NameMr Ian Bruce Scott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(9 years, 6 months after company formation)
Appointment Duration26 years, 6 months
RoleBusiness & Management Consulta
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Hinderton Road
Neston
Cheshire
CH64 9PF
Wales
Secretary NameMr Keith Mercer
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address10 Brooklands Road
Eccleston
St Helens
Merseyside
WA10 5HQ
Director NameKeith Whitehead
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 1995)
RoleConsultant
Correspondence Address24 Belfry Drive
Tytherington Links
Macclesfield
Cheshire
SK10 2TD
Director NameWilliam Cullen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 1998)
RoleTechnical
Correspondence Address7 Plover Close
Newton Le Willows
Merseyside
WA12 9XR
Director NameMr Graham Haselden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1998)
RoleFinancial
Country of ResidenceEngland
Correspondence Address3 Ellesmere Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9RR
Secretary NameMr Graham Haselden
NationalityBritish
StatusResigned
Appointed01 October 1995(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1998)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3 Ellesmere Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9RR

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,509,605
Net Worth£693,817
Cash£705
Current Liabilities£2,013,303

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Completion of winding up (1 page)
5 August 2004Administrator's abstract of receipts and payments (2 pages)
25 May 2004Notice of discharge of Administration Order (3 pages)
25 May 2004Order of court to wind up (2 pages)
4 March 2004Administrator's abstract of receipts and payments (3 pages)
9 September 2003Administrator's abstract of receipts and payments (3 pages)
10 March 2003Administrator's abstract of receipts and payments (3 pages)
6 September 2002Administrator's abstract of receipts and payments (3 pages)
12 March 2002Administrator's abstract of receipts and payments (3 pages)
26 September 2001Administrator's abstract of receipts and payments (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 3 withins road haydock merseyside WA11 9UD (1 page)
27 March 2001Administrator's abstract of receipts and payments (2 pages)
14 September 2000Administrator's abstract of receipts and payments (2 pages)
8 March 2000Administrator's abstract of receipts and payments (2 pages)
22 September 1999Administrator's abstract of receipts and payments (3 pages)
18 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 March 1999Administrator's abstract of receipts and payments (3 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Director resigned (1 page)
2 September 1998Administrator's abstract of receipts and payments (4 pages)
1 June 1998Notice of result of meeting of creditors (5 pages)
11 May 1998Statement of administrator's proposal (12 pages)
21 April 1998Secretary resigned;director resigned (1 page)
9 March 1998Administration Order (2 pages)
9 March 1998Notice of Administration Order (1 page)
9 February 1998Secretary resigned;director resigned (1 page)
10 November 1997Return made up to 02/10/97; full list of members (8 pages)
3 May 1997Accounts for a medium company made up to 31 July 1996 (17 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
5 November 1996Return made up to 02/10/96; no change of members (6 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
5 June 1996Accounts for a medium company made up to 31 July 1995 (18 pages)
31 October 1995Return made up to 02/10/95; no change of members (6 pages)
31 October 1995New secretary appointed (2 pages)
17 August 1995New director appointed (2 pages)
3 March 1995Particulars of mortgage/charge (12 pages)
2 June 1994Memorandum and Articles of Association (44 pages)