Company NamePlascore Limited
DirectorsAlistair Cussons Goodwin and Philip Steven Gottlieb
Company StatusDissolved
Company Number02844660
CategoryPrivate Limited Company
Incorporation Date13 August 1993(30 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameAlistair Cussons Goodwin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressHolly Farm
Broad Lane Sproston
Holmes Chapel
Cheshire
CW4 7LT
Secretary NameAlistair Cussons Goodwin
NationalityBritish
StatusCurrent
Appointed27 April 1994(8 months, 2 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressHolly Farm
Broad Lane Sproston
Holmes Chapel
Cheshire
CW4 7LT
Director NameMr Philip Steven Gottlieb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressWoodleigh Chase
33 Delahays Drive
Hale
Cheshire
WA15 8DR
Director NameMr Philip Steven Gottlieb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Secretary NameStephen James Clift
NationalityBritish
StatusResigned
Appointed13 August 1993(same day as company formation)
RoleSecretary
Correspondence Address44 Burton Old Road West
Lichfield
Staffordshire
WS13 6EN
Director NameMr Ralph Peter Gunter Britton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address27 Greenend Road
Moseley
Birmingham
West Midlands
B13 9TJ
Director NameMr Clive Adrian Punter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressThe Hurstlands
Ebstree Road
Seisdon
Wolverhampton
WV5 7EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,598
Cash£11,804
Current Liabilities£101,014

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 May 2005Dissolved (1 page)
7 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
6 January 2003Liquidators statement of receipts and payments (5 pages)
7 January 2002Statement of affairs (5 pages)
21 December 2001Appointment of a voluntary liquidator (1 page)
21 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2001Registered office changed on 05/12/01 from: griffin court 201 chapel street salford manchester M3 5EQ (1 page)
16 August 2001Return made up to 13/08/01; full list of members (7 pages)
29 August 2000Return made up to 13/08/00; full list of members (7 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 1999Return made up to 13/08/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (12 pages)
11 August 1998Return made up to 13/08/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 August 1997Return made up to 13/08/97; no change of members (4 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 February 1997Registered office changed on 18/02/97 from: the hollins hollins lane unsworth bury lancs BL9 8AT (1 page)
19 November 1996Director resigned (1 page)
17 September 1996Return made up to 13/08/96; full list of members (6 pages)
27 December 1995Ad 01/11/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
19 September 1995Return made up to 13/08/95; full list of members (6 pages)
15 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
31 July 1995New director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)