Company NameSpecialised Plastic Injection Realisations Limited
Company StatusDissolved
Company Number02529469
CategoryPrivate Limited Company
Incorporation Date9 August 1990(33 years, 8 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)
Previous NameC.I.M. Limited

Business Activity

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

Directors

Director NameIan Philip Ross
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(1 year after company formation)
Appointment Duration12 years, 11 months (closed 13 July 2004)
RoleManufacturing Director
Correspondence Address12 Meadow Field Close
Hadfield
Hyde
Cheshire
SK14 8BL
Secretary NameMeeda Violet Hancock
NationalityBritish
StatusClosed
Appointed09 August 1991(1 year after company formation)
Appointment Duration12 years, 11 months (closed 13 July 2004)
RoleCompany Director
Correspondence Address15 Valley Close
Mossley
Ashton Under Lyne
Lancashire
OL5 0NH
Director NameMr Kevin Fitchett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(4 years after company formation)
Appointment Duration9 years, 10 months (closed 13 July 2004)
RoleDirector And Chairman
Country of ResidenceEngland
Correspondence Address2 Ulverscroft Lane
Newtown Linford
Leicester
Leics
LE6 0AJ
Director NameStephen William Dawson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2001)
RoleCommercial Director
Correspondence Address14 Bridge Bank Road
Smithy Bridge
Littleborough
Lancashire
OL15 8QU
Director NameMrs Gail Catherine Fitchett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Close 2 Ulverscroft Lane
Newtown Linford
Leicester
Leicestershire
LE6 0AJ
Director NameMichael Francis Stoneley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address55 Wroxham Road
Great Sankey
Warrington
Cheshire
WA5 3EF

Location

Registered AddressC/O David Platt Associates
Prince Of Wales House
2 Bleasby Street Oldham
Lancashire
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£313,051
Cash£200
Current Liabilities£483,223

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
6 August 2003Notice of completion of voluntary arrangement (4 pages)
23 September 2002Voluntary arrangement supervisor's abstract of receipts and payments to 17 September 2002 (2 pages)
20 February 2002Notice of discharge of Administration Order (3 pages)
20 February 2002Administrator's abstract of receipts and payments (2 pages)
15 November 2001Administrator's abstract of receipts and payments (3 pages)
26 September 2001Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
31 May 2001Statement of administrator's proposal (8 pages)
13 April 2001Registered office changed on 13/04/01 from: staly mill grove road stalybridge cheshire SK15 3HT (1 page)
6 April 2001Company name changed C.I.M. LIMITED\certificate issued on 06/04/01 (2 pages)
16 March 2001Notice of Administration Order (1 page)
16 March 2001Administration Order (5 pages)
15 February 2001Director resigned (1 page)
13 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 January 2001Director resigned (1 page)
5 September 2000Return made up to 09/08/00; full list of members (7 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 September 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
8 September 1998Return made up to 09/08/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 August 1997Return made up to 09/08/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
15 December 1996£ sr 14000@1 03/04/95 (1 page)
21 August 1996Return made up to 09/08/96; no change of members (4 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 September 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)