Company NameTw Plastics Limited
Company StatusDissolved
Company Number02695019
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years ago)
Dissolution Date7 June 2022 (1 year, 9 months ago)
Previous NameDIY Plastics (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Stuart David Padmore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(13 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lonsdale Road
Bolton
BL1 4PW
Director NameMr Glenn Turner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(13 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lonsdale Road
Bolton
BL1 4PW
Secretary NameMr Stuart David Padmore
NationalityBritish
StatusClosed
Appointed30 June 2005(13 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thorneycroft Close
Timperley
Altrincham
Greater Manchester
WA14 7NF
Director NameRoger Antony Arthur Leech
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPyon House
Bush Bank
Hereford
Herefordshire
HR4 8PH
Wales
Secretary NameMs Victoria Jen O'Neill
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPyon House
Bush Bank
Hereford
Herefordshire
HR4 8PH
Wales
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGTS Company Services Ltd (Corporation)
StatusResigned
Appointed22 December 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2005)
Correspondence AddressPyon House
Canon Pyon
Hereford
HR4 8YJ
Wales

Contact

Websitediyplas.co.uk

Location

Registered Address2 Lonsdale Road
Bolton
BL1 4PW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Shareholders

20k at £1Till & Whitehead LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 September 2018Delivered on: 3 October 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 November 2016Delivered on: 25 November 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. (Iii) all its intellectual property.. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
9 March 2022Application to strike the company off the register (1 page)
1 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 April 2021Withdraw the company strike off application (1 page)
23 April 2021Application to strike the company off the register (3 pages)
21 April 2021Statement by Directors (1 page)
21 April 2021Solvency Statement dated 30/03/21 (1 page)
21 April 2021Resolutions
  • RES13 ‐ 30/03/2021
(1 page)
8 April 2021Satisfaction of charge 026950190002 in full (1 page)
3 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 October 2019Satisfaction of charge 026950190001 in full (1 page)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 October 2018Registration of charge 026950190002, created on 28 September 2018 (22 pages)
23 July 2018Director's details changed for Mr Stuart David Padmore on 15 July 2018 (2 pages)
23 July 2018Director's details changed for Glenn Turner on 15 July 2018 (2 pages)
23 July 2018Director's details changed for Mr Stuart David Padmore on 15 July 2018 (2 pages)
2 January 2018Registered office address changed from Bradley House, 66 Barrington Road, Altrincham Cheshire WA14 1HY to 2 Lonsdale Road Bolton BL1 4PW on 2 January 2018 (1 page)
2 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
25 November 2016Registration of charge 026950190001, created on 18 November 2016 (50 pages)
25 November 2016Registration of charge 026950190001, created on 18 November 2016 (50 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 February 2016Company name changed diy plastics (uk) LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-05
(2 pages)
20 February 2016Company name changed diy plastics (uk) LIMITED\certificate issued on 20/02/16
  • RES15 ‐ Change company name resolution on 2016-02-05
(2 pages)
20 February 2016Change of name notice (2 pages)
20 February 2016Change of name notice (2 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(5 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(5 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 20,000
(5 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,000
(5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,000
(5 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 20,000
(5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 January 2008Return made up to 01/01/08; full list of members (2 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 01/01/08; full list of members (2 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: c/o till and whitehead LTD ellesmere street manchester M15 4JX (1 page)
17 August 2007Registered office changed on 17/08/07 from: c/o till and whitehead LTD ellesmere street manchester M15 4JX (1 page)
17 August 2007Location of register of members (1 page)
17 August 2007Location of register of members (1 page)
20 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
20 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
11 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2007Return made up to 01/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed;new director appointed (3 pages)
27 January 2006Registered office changed on 27/01/06 from: c/o till and whitehead LTD ellesmere street manchester M15 4JX (1 page)
27 January 2006Return made up to 01/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2006Return made up to 01/01/06; full list of members
  • 363(287) ‐ Registered office changed on 27/01/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2006New secretary appointed;new director appointed (3 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Registered office changed on 27/01/06 from: c/o till and whitehead LTD ellesmere street manchester M15 4JX (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
4 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005Secretary resigned (1 page)
10 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Return made up to 01/01/05; full list of members (2 pages)
5 January 2005Return made up to 01/01/05; full list of members (2 pages)
10 February 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 February 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 January 2004Return made up to 01/01/04; full list of members (2 pages)
8 January 2004Return made up to 01/01/04; full list of members (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (1 page)
23 December 2003New secretary appointed (1 page)
12 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 February 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 January 2003Return made up to 01/01/03; full list of members (6 pages)
8 January 2003Return made up to 01/01/03; full list of members (6 pages)
7 February 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 February 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 01/01/02; full list of members (6 pages)
14 January 2002Return made up to 01/01/02; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 January 1999Return made up to 01/01/99; no change of members (4 pages)
25 January 1999Return made up to 01/01/99; no change of members (4 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1998Return made up to 01/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Return made up to 01/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 December 1996Return made up to 01/01/97; no change of members (4 pages)
27 December 1996Return made up to 01/01/97; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 January 1996Return made up to 01/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 January 1996Return made up to 01/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1992Incorporation (16 pages)
9 March 1992Incorporation (16 pages)