Company NameGranulated Plastics Ltd.
DirectorsColin Barry Smith and Thomas Hudson
Company StatusDissolved
Company Number02587847
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

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

Directors

Director NameColin Barry Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address176 Leigh Road
Atherton
Manchester
Lancashire
M46 0PJ
Director NameThomas Hudson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RolePlant Manager
Correspondence Address8 Sidney Street
St Helens
Merseyside
WA10 4JE
Secretary NameThomas Hudson
NationalityBritish
StatusCurrent
Appointed04 November 1993(2 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RolePlant Manager
Correspondence Address8 Sidney Street
St Helens
Merseyside
WA10 4JE
Director NameEdwin Harry Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 1993)
RoleCompany Director
Correspondence Address24 Grange Street
Leigh
Lancashire
WN7 4HR
Secretary NameColin Barry Smith
NationalityBritish
StatusResigned
Appointed01 March 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address176 Leigh Road
Atherton
Manchester
Lancashire
M46 0PJ

Location

Registered Address26 Heath Street
Goldborne Warrington
Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 1996Dissolved (1 page)
12 July 1996Liquidators statement of receipts and payments (3 pages)
4 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 1995Registered office changed on 21/06/95 from: watson laurie house breightmet street bolton BL2 1BR (1 page)