Company NamePlasteknik Limited
Company StatusDissolved
Company Number02257879
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lee Frederick Tilley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1990(2 years, 2 months after company formation)
Appointment Duration23 years, 1 month (closed 03 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurnedge Barn
Burnedge Lane Grasscroft
Oldham
Lancashire
OL4 4EB
Director NameMr Alan Rothwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(13 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 03 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressShawbeck House Shaws Lane
Uppermill
Oldham
Lancashire
OL3 6LE
Secretary NameRobert Keith Anderson
NationalityBritish
StatusClosed
Appointed10 January 2002(13 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 03 September 2013)
RoleFinancial Controller
Correspondence Address86 Nursery Road
Cheadle Hulme
Stockport
Cheshire
SK8 6HL
Director NameMr John Lewis Badgett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1989(12 months after company formation)
Appointment Duration17 years, 11 months (resigned 05 April 2007)
RoleProduction Director
Correspondence Address22 Ambrose Crescent
Diggle
Oldham
Lancashire
OL3 5XG
Director NameMrs Jacqueline Kelly
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 6 months after company formation)
Appointment Duration3 days (resigned 09 December 1991)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPike House Clough Lane
Grasscroft
Oldham
Lancashire
OL4 4EW
Director NameMr Terence Kelly
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 October 1999)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressPike House Clough Lane
Grasscroft
Oldham
Lancashire
OL4 4EW
Secretary NameMrs Jacqueline Kelly
NationalityBritish
StatusResigned
Appointed06 December 1991(3 years, 6 months after company formation)
Appointment Duration3 days (resigned 09 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPike House Clough Lane
Grasscroft
Oldham
Lancashire
OL4 4EW
Secretary NameMr John Lewis Badgett
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2002)
RoleProduction Director
Correspondence Address22 Ambrose Crescent
Diggle
Oldham
Lancashire
OL3 5XG

Location

Registered AddressMount Pleasant Industrial Estate
Mount Pleasant Street
Oldham
Lancashire
OL4 1HH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

25.1k at 1Makemore LTD
50.00%
Ordinary
2.5k at 1Geoff Dallimore
5.00%
Ordinary
21.5k at 1Lee Frederick Tilley
43.00%
Ordinary
1k at 1Robert Keith Anderson
2.00%
Ordinary

Financials

Year2014
Net Worth-£2,396,228
Current Liabilities£3,416

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
10 November 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
11 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2011Notice of completion of voluntary arrangement (9 pages)
27 April 2011Notice of completion of voluntary arrangement (9 pages)
27 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2011 (2 pages)
27 April 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2011 (2 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 February 2011Annual return made up to 6 December 2010
Statement of capital on 2011-02-09
  • GBP 50,100
(14 pages)
9 February 2011Annual return made up to 6 December 2010
Statement of capital on 2011-02-09
  • GBP 50,100
(14 pages)
9 February 2011Annual return made up to 6 December 2010
Statement of capital on 2011-02-09
  • GBP 50,100
(14 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2010 (7 pages)
30 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2010 (7 pages)
10 March 2010Registered office address changed from Duchess Street Industrial Estate Duchess Street Shaw Oldham OL2 7UT on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 6 December 2009 (14 pages)
10 March 2010Registered office address changed from Duchess Street Industrial Estate Duchess Street Shaw Oldham OL2 7UT on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 6 December 2009 (14 pages)
10 March 2010Annual return made up to 6 December 2009 (14 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2009 (2 pages)
30 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2009 (2 pages)
24 March 2009Return made up to 06/12/08; full list of members (7 pages)
24 March 2009Return made up to 06/12/08; full list of members (7 pages)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Compulsory strike-off action has been discontinued (1 page)
12 March 2009Total exemption small company accounts made up to 30 December 2007 (7 pages)
12 March 2009Total exemption small company accounts made up to 30 December 2007 (7 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
18 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2008 (2 pages)
18 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2008 (2 pages)
8 July 2008Return made up to 06/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2008Return made up to 06/12/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
24 September 2007Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
24 September 2007Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
18 January 2007Return made up to 06/12/06; full list of members (8 pages)
18 January 2007Return made up to 06/12/06; full list of members (8 pages)
19 December 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
19 December 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2006Return made up to 06/12/05; full list of members (8 pages)
5 February 2006Return made up to 06/12/05; full list of members (8 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
10 March 2005Return made up to 06/12/04; full list of members (8 pages)
10 March 2005Return made up to 06/12/04; full list of members (8 pages)
1 February 2005Accounts for a medium company made up to 31 December 2003 (21 pages)
1 February 2005Accounts for a medium company made up to 31 December 2003 (21 pages)
16 July 2004Return made up to 06/12/03; full list of members (8 pages)
16 July 2004Return made up to 06/12/03; full list of members (8 pages)
6 June 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
6 June 2003Accounts for a medium company made up to 31 December 2001 (21 pages)
6 June 2003Accounts for a medium company made up to 31 December 2001 (21 pages)
6 June 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
27 February 2003Return made up to 06/12/02; full list of members (8 pages)
27 February 2003Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
4 February 2002Return made up to 06/12/01; full list of members (6 pages)
4 February 2002Return made up to 06/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
16 July 2001Nc inc already adjusted 21/05/01 (1 page)
16 July 2001Ad 21/05/01--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
16 July 2001Ad 21/05/01--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
16 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 July 2001Nc inc already adjusted 21/05/01 (1 page)
16 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 February 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
27 February 2001Accounts for a medium company made up to 31 October 2000 (14 pages)
22 December 2000Return made up to 06/12/00; full list of members (6 pages)
22 December 2000Return made up to 06/12/00; full list of members (6 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
23 March 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
23 March 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
15 January 2000Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Return made up to 06/12/99; full list of members (6 pages)
23 December 1999Return made up to 06/12/99; full list of members (6 pages)
3 November 1999Declaration of assistance for shares acquisition (5 pages)
3 November 1999Declaration of assistance for shares acquisition (5 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
28 June 1999Full accounts made up to 31 October 1998 (17 pages)
28 June 1999Full accounts made up to 31 October 1998 (17 pages)
24 February 1999Particulars of mortgage/charge (7 pages)
24 February 1999Particulars of mortgage/charge (7 pages)
10 December 1998Return made up to 06/12/98; no change of members (4 pages)
10 December 1998Return made up to 06/12/98; no change of members (4 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 06/12/97; no change of members (4 pages)
19 January 1998Accounts for a medium company made up to 31 October 1997 (14 pages)
19 January 1998Accounts for a medium company made up to 31 October 1997 (14 pages)
19 January 1998Return made up to 06/12/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
8 January 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 December 1996Return made up to 06/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1996Return made up to 06/12/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
26 January 1996Accounts for a small company made up to 31 October 1995 (5 pages)
11 December 1995Return made up to 06/12/95; no change of members (4 pages)
11 December 1995Return made up to 06/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
22 November 1994Particulars of mortgage/charge (3 pages)
22 November 1994Particulars of mortgage/charge (3 pages)
20 May 1994Declaration of satisfaction of mortgage/charge (1 page)
20 May 1994Declaration of satisfaction of mortgage/charge (1 page)
9 April 1994Declaration of satisfaction of mortgage/charge (1 page)
9 April 1994Declaration of satisfaction of mortgage/charge (1 page)
7 January 1994Particulars of mortgage/charge (3 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
30 November 1993Particulars of mortgage/charge (3 pages)
30 November 1993Particulars of mortgage/charge (3 pages)
13 November 1993Particulars of mortgage/charge (3 pages)
13 November 1993Particulars of mortgage/charge (3 pages)
15 February 1991Particulars of mortgage/charge (3 pages)
15 February 1991Particulars of mortgage/charge (3 pages)
11 September 1990Particulars of mortgage/charge (3 pages)
11 September 1990Particulars of mortgage/charge (3 pages)
5 June 1989Wd 24/05/89 ad 22/05/89--------- £ si 94@1=94 £ ic 2/96 (2 pages)
5 June 1989Wd 24/05/89 ad 22/05/89--------- £ si 94@1=94 £ ic 2/96 (2 pages)
13 May 1988Incorporation (14 pages)
13 May 1988Incorporation (14 pages)