Busto Arsizio
Varese
21052
Director Name | Mr Simon William Jay |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2017(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hidcote Drive Westcroft Milton Keynes MK4 4FU |
Director Name | Mr David Graham Thomas |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(1 week, 4 days after company formation) |
Appointment Duration | 23 years, 7 months (resigned 24 July 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Whitegates Risborough Road Terrick Aylesbury Buckinghamshire HP17 0UB |
Director Name | David Anthony Stead |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 1996) |
Role | Design Engineer |
Correspondence Address | Mapledown Thame Road Stadhampton Oxon OX44 7TX |
Director Name | Mr Alan John Ward |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Parsonage Adbaston Staffordshire ST20 0QG |
Secretary Name | David Anthony Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 April 1996) |
Role | Design Engineer |
Correspondence Address | Mapledown Thame Road Stadhampton Oxon OX44 7TX |
Secretary Name | Miss Janice Linda White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Gates Risborough Road Terrick Aylesbury Buckinghamshire HP17 0UB |
Director Name | Miss Janice Linda White |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 July 2017) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | College House St Leonards Close Bridgnorth Shropshire WV16 4EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.plasmac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01296 398698 |
Telephone region | Aylesbury |
Registered Address | Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £134,992 |
Cash | £34,190 |
Current Liabilities | £262,025 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 August 1994 | Delivered on: 8 August 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|
6 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2022 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
29 June 2021 | Liquidators' statement of receipts and payments to 28 April 2021 (11 pages) |
7 July 2020 | Liquidators' statement of receipts and payments to 28 April 2020 (10 pages) |
7 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 May 2019 | Registered office address changed from C/O C/O Wallace Crooke College House St Leonards Close Bridgnorth Shropshire WV16 4EJ to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 31 May 2019 (2 pages) |
30 May 2019 | Resolutions
|
30 May 2019 | Appointment of a voluntary liquidator (3 pages) |
30 May 2019 | Statement of affairs (8 pages) |
25 April 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
2 August 2017 | Termination of appointment of Janice Linda White as a director on 24 July 2017 (1 page) |
2 August 2017 | Cessation of David Graham Thomas as a person with significant control on 19 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
2 August 2017 | Termination of appointment of Janice Linda White as a secretary on 24 July 2017 (1 page) |
2 August 2017 | Notification of Gabriele Caccia as a person with significant control on 19 July 2017 (2 pages) |
2 August 2017 | Notification of Gabriele Caccia as a person with significant control on 19 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Simon William Jay as a director on 24 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of David Graham Thomas as a director on 24 July 2017 (1 page) |
2 August 2017 | Termination of appointment of David Graham Thomas as a director on 24 July 2017 (1 page) |
2 August 2017 | Cessation of David Graham Thomas as a person with significant control on 19 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Janice Linda White as a secretary on 24 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Janice Linda White as a director on 24 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
2 August 2017 | Appointment of Mr Simon William Jay as a director on 24 July 2017 (2 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 September 2014 | Appointment of Gabriele Caccia as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Gabriele Caccia as a director on 19 September 2014 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 August 2014 | Appointment of Miss Janice Linda White as a director on 6 August 2014 (2 pages) |
21 August 2014 | Appointment of Miss Janice Linda White as a director on 6 August 2014 (2 pages) |
21 August 2014 | Appointment of Miss Janice Linda White as a director on 6 August 2014 (2 pages) |
27 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 January 2013 | Registered office address changed from C/O Millard Jones College House,St.Leonards Close Bridgnorth WV16 4EJ on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Registered office address changed from C/O Millard Jones College House,St.Leonards Close Bridgnorth WV16 4EJ on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from C/O Millard Jones College House,St.Leonards Close Bridgnorth WV16 4EJ on 4 January 2013 (1 page) |
4 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (14 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 December 2009 | Annual return made up to 22 November 2009 (12 pages) |
21 December 2009 | Annual return made up to 22 November 2009 (12 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
22 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
10 January 2008 | Return made up to 22/11/07; no change of members (6 pages) |
10 January 2008 | Return made up to 22/11/07; no change of members (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
4 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
4 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
2 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Ad 30/04/05--------- £ si 9900@1=9900 £ ic 101/10001 (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Nc inc already adjusted 30/04/05 (1 page) |
6 September 2005 | Ad 30/04/05--------- £ si 9900@1=9900 £ ic 101/10001 (2 pages) |
6 September 2005 | Nc inc already adjusted 30/04/05 (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 November 2004 | Return made up to 22/11/04; full list of members
|
24 November 2004 | Return made up to 22/11/04; full list of members
|
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
6 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
6 April 2003 | Nc inc already adjusted 20/03/03 (1 page) |
6 April 2003 | Resolutions
|
6 April 2003 | Ad 20/03/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
6 April 2003 | Resolutions
|
6 April 2003 | Ad 20/03/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
22 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 July 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
11 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
21 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 22/11/97; no change of members (4 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
9 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
9 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
9 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
29 April 1996 | Ad 15/04/96--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
29 April 1996 | New secretary appointed (2 pages) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Ad 15/04/96--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | New secretary appointed (2 pages) |
14 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
5 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
11 February 1994 | Company name changed indexall enterprises LIMITED\certificate issued on 14/02/94 (2 pages) |
11 February 1994 | Company name changed indexall enterprises LIMITED\certificate issued on 14/02/94 (2 pages) |
22 November 1993 | Incorporation (9 pages) |
22 November 1993 | Incorporation (9 pages) |