Company NamePlastic Development Systems Ltd
DirectorCarole Woodcock
Company StatusDissolved
Company Number02690636
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Previous NameHawk Leasing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCarole Woodcock
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleDirector/Company Secretary
Correspondence Address8 Oxford Close
Farnworth
Bolton
BL4 0NF
Secretary NameCarole Woodcock
NationalityBritish
StatusCurrent
Appointed25 June 1997(5 years, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleDirector/Company Secretary
Correspondence Address8 Oxford Close
Farnworth
Bolton
BL4 0NF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameJohn Michael Woodcock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Oxford Close
Farnworth
Bolton
BL4 0NF
Director NameSamuel Woodcock
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Oxford Close
Farnworth
Bolton
BL4 0NF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJohn Michael Woodcock
NationalityBritish
StatusResigned
Appointed25 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Oxford Close
Farnworth
Bolton
BL4 0NF
Secretary NameRobin Arthur Woodcock
NationalityBritish
StatusResigned
Appointed12 July 1999(7 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 29 July 1999)
RoleCompany Director
Correspondence Address6 Victoria Road
Kearsley
Bolton
Lancashire
BL4 8NR

Location

Registered Address201 Deansgate
Manchester
Lancashire
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£10,376
Current Liabilities£126,075

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

10 September 2003Dissolved (1 page)
10 June 2003Liquidators statement of receipts and payments (5 pages)
10 June 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 May 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Liquidators statement of receipts and payments (5 pages)
17 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Registered office changed on 10/11/99 from: bank house 266/268 chapel street salford M3 5JZ (1 page)
8 November 1999Appointment of a voluntary liquidator (1 page)
8 November 1999Statement of affairs (4 pages)
8 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1999Secretary resigned (1 page)
2 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1999New secretary appointed (2 pages)
3 June 1999Director resigned (1 page)
30 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
15 January 1999Company name changed hawk leasing LIMITED\certificate issued on 15/01/99 (2 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
8 July 1997New secretary appointed;new director appointed (2 pages)
8 July 1997Secretary resigned;director resigned (1 page)
26 March 1997Return made up to 25/02/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
5 August 1996Company name changed harco leasing LIMITED\certificate issued on 06/08/96 (2 pages)
28 February 1996Return made up to 25/02/96; full list of members (6 pages)
27 December 1995Secretary's particulars changed (2 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
22 November 1995Particulars of mortgage/charge (6 pages)