Bolton
BL1 4PW
Director Name | Mr Glenn Turner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lonsdale Road Bolton BL1 4PW |
Secretary Name | Mr Stuart David Padmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(13 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Thorneycroft Close Timperley Altrincham Greater Manchester WA14 7NF |
Director Name | Roger Antony Arthur Leech |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Pyon House Bush Bank Hereford Herefordshire HR4 8PH Wales |
Secretary Name | Ms Victoria Jen O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pyon House Bush Bank Hereford Herefordshire HR4 8PH Wales |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | GTS Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2005) |
Correspondence Address | Pyon House Canon Pyon Hereford HR4 8YJ Wales |
Website | diyplas.co.uk |
---|
Registered Address | 2 Lonsdale Road Bolton BL1 4PW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
20k at £1 | Till & Whitehead LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2016 | Delivered 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 |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2022 | Application to strike the company off the register (1 page) |
1 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 April 2021 | Withdraw the company strike off application (1 page) |
23 April 2021 | Application to strike the company off the register (3 pages) |
21 April 2021 | Statement by Directors (1 page) |
21 April 2021 | Solvency Statement dated 30/03/21 (1 page) |
21 April 2021 | Resolutions
|
8 April 2021 | Satisfaction of charge 026950190002 in full (1 page) |
3 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
2 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 October 2019 | Satisfaction of charge 026950190001 in full (1 page) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
3 October 2018 | Registration of charge 026950190002, created on 28 September 2018 (22 pages) |
23 July 2018 | Director's details changed for Mr Stuart David Padmore on 15 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Glenn Turner on 15 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Mr Stuart David Padmore on 15 July 2018 (2 pages) |
2 January 2018 | Registered 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 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
25 November 2016 | Registration of charge 026950190001, created on 18 November 2016 (50 pages) |
25 November 2016 | Registration of charge 026950190001, created on 18 November 2016 (50 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 February 2016 | Company name changed diy plastics (uk) LIMITED\certificate issued on 20/02/16
|
20 February 2016 | Company name changed diy plastics (uk) LIMITED\certificate issued on 20/02/16
|
20 February 2016 | Change of name notice (2 pages) |
20 February 2016 | Change of name notice (2 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o till and whitehead LTD ellesmere street manchester M15 4JX (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: c/o till and whitehead LTD ellesmere street manchester M15 4JX (1 page) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Location of register of members (1 page) |
20 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
20 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
11 January 2007 | Return made up to 01/01/07; full list of members
|
11 January 2007 | Return made up to 01/01/07; full list of members
|
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New secretary appointed;new director appointed (3 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: c/o till and whitehead LTD ellesmere street manchester M15 4JX (1 page) |
27 January 2006 | Return made up to 01/01/06; full list of members
|
27 January 2006 | Return made up to 01/01/06; full list of members
|
27 January 2006 | New secretary appointed;new director appointed (3 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: c/o till and whitehead LTD ellesmere street manchester M15 4JX (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 January 2005 | Return made up to 01/01/05; full list of members (2 pages) |
5 January 2005 | Return made up to 01/01/05; full list of members (2 pages) |
10 February 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 February 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
8 January 2004 | Return made up to 01/01/04; full list of members (2 pages) |
8 January 2004 | Return made up to 01/01/04; full list of members (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (1 page) |
23 December 2003 | New secretary appointed (1 page) |
12 February 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
12 February 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
8 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
7 February 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
7 February 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
12 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
12 January 2001 | Return made up to 01/01/01; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 January 2000 | Return made up to 01/01/00; full list of members
|
21 January 2000 | Return made up to 01/01/00; full list of members
|
19 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 February 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 January 1998 | Resolutions
|
27 January 1998 | Resolutions
|
14 January 1998 | Return made up to 01/01/98; full list of members
|
14 January 1998 | Return made up to 01/01/98; full list of members
|
5 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 December 1996 | Return made up to 01/01/97; no change of members (4 pages) |
27 December 1996 | Return made up to 01/01/97; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 February 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 January 1996 | Return made up to 01/01/96; no change of members
|
8 January 1996 | Return made up to 01/01/96; no change of members
|
9 March 1992 | Incorporation (16 pages) |
9 March 1992 | Incorporation (16 pages) |