Company NameAdvantage Plastics Limited
DirectorsPhilip Gregory Benjamin and Antonino Filippo Casimo
Company StatusDissolved
Company Number02438014
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(3 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Secretary NameMr Philip Gregory Benjamin
NationalityBritish
StatusCurrent
Appointed31 January 1997(7 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameMr Antonino Filippo Casimo
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusCurrent
Appointed20 March 1998(8 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage South Drive
West Derby
Liverpool
L12 1LW
Director NameMr Colin Paul Astin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 May 1996)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address40 Hauxton Road
Little Shelford
Cambridge
Cambridgeshire
CB2 5HJ
Director NameBeccali Fernando
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1993)
RoleBusiness Executive
Correspondence AddressDe Caterslei 32
B2930 Brasschat
Antweap
Foreign
Director NameBernard Noel Kirk
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 1992)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Way
Heathside Gardens
Petersfield
Hants
GU31 4EE
Director NameFreestone Michael
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1993)
RoleBusiness Executive
Correspondence AddressHawthorn Cottage Cann Lane
Warrington Appleton
Warrington
Cheshire
WA4 5NJ
Secretary NameJeffrey Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address4 Denford Close
Goose Green
Wigan
Lancashire
WN3 6SW
Director NameEric Chassagnade
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1993)
RoleBusiness Executive
Correspondence AddressMaria Therescalei 4
2018 Antwerp
Foreign
Director NamePeter Hunt
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 1998)
RoleLogistics Director
Correspondence Address14 Ashfield Drive
Sheffield
South Yorkshire
S12 2QW
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1997)
RoleFinancial Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed07 July 1993(3 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1997)
RoleFinancial Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ

Location

Registered AddressGrant Thornton
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£23,144
Net Worth£535,679
Cash£21
Current Liabilities£236,896

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 September 2001Dissolved (1 page)
6 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Appointment of a voluntary liquidator (1 page)
7 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1999Statement of affairs (5 pages)
18 June 1999Registered office changed on 18/06/99 from: c/o vink plastics stafford court 45 washway road sale cheshire M33 7PE (1 page)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1998Return made up to 09/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/07/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (15 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
13 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 July 1996Return made up to 09/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Director resigned (1 page)
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 (13 pages)