Company NamePlasmac Limited
Company StatusDissolved
Company Number02874104
CategoryPrivate Limited Company
Incorporation Date22 November 1993(30 years, 5 months ago)
Dissolution Date6 April 2022 (2 years ago)
Previous NameIndexall Enterprises Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameGabriele Caccia
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed19 September 2014(20 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 06 April 2022)
RoleCEO
Country of ResidenceItaly
Correspondence AddressGabriele Caccia Viale Industria, 42
Busto Arsizio
Varese
21052
Director NameMr Simon William Jay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2017(23 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 06 April 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hidcote Drive
Westcroft
Milton Keynes
MK4 4FU
Director NameMr David Graham Thomas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(1 week, 4 days after company formation)
Appointment Duration23 years, 7 months (resigned 24 July 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWhitegates Risborough Road
Terrick
Aylesbury
Buckinghamshire
HP17 0UB
Director NameDavid Anthony Stead
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 1996)
RoleDesign Engineer
Correspondence AddressMapledown
Thame Road
Stadhampton
Oxon
OX44 7TX
Director NameMr Alan John Ward
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Parsonage
Adbaston
Staffordshire
ST20 0QG
Secretary NameDavid Anthony Stead
NationalityBritish
StatusResigned
Appointed01 February 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 1996)
RoleDesign Engineer
Correspondence AddressMapledown
Thame Road
Stadhampton
Oxon
OX44 7TX
Secretary NameMiss Janice Linda White
NationalityBritish
StatusResigned
Appointed15 April 1996(2 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gates Risborough Road
Terrick
Aylesbury
Buckinghamshire
HP17 0UB
Director NameMiss Janice Linda White
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(20 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2017)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressCollege House St Leonards Close
Bridgnorth
Shropshire
WV16 4EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.plasmac.co.uk
Email address[email protected]
Telephone01296 398698
Telephone regionAylesbury

Location

Registered AddressNetchwood Finance Ltd Atlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£134,992
Cash£34,190
Current Liabilities£262,025

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

1 August 1994Delivered 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

Filing History

6 April 2022Final Gazette dissolved following liquidation (1 page)
6 January 2022Return of final meeting in a creditors' voluntary winding up (10 pages)
29 June 2021Liquidators' statement of receipts and payments to 28 April 2021 (11 pages)
7 July 2020Liquidators' statement of receipts and payments to 28 April 2020 (10 pages)
7 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 May 2019Registered 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 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
(1 page)
30 May 2019Appointment of a voluntary liquidator (3 pages)
30 May 2019Statement of affairs (8 pages)
25 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
2 August 2017Termination of appointment of Janice Linda White as a director on 24 July 2017 (1 page)
2 August 2017Cessation of David Graham Thomas as a person with significant control on 19 July 2017 (1 page)
2 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 August 2017Termination of appointment of Janice Linda White as a secretary on 24 July 2017 (1 page)
2 August 2017Notification of Gabriele Caccia as a person with significant control on 19 July 2017 (2 pages)
2 August 2017Notification of Gabriele Caccia as a person with significant control on 19 July 2017 (2 pages)
2 August 2017Appointment of Mr Simon William Jay as a director on 24 July 2017 (2 pages)
2 August 2017Termination of appointment of David Graham Thomas as a director on 24 July 2017 (1 page)
2 August 2017Termination of appointment of David Graham Thomas as a director on 24 July 2017 (1 page)
2 August 2017Cessation of David Graham Thomas as a person with significant control on 19 July 2017 (1 page)
2 August 2017Termination of appointment of Janice Linda White as a secretary on 24 July 2017 (1 page)
2 August 2017Termination of appointment of Janice Linda White as a director on 24 July 2017 (1 page)
2 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
2 August 2017Appointment of Mr Simon William Jay as a director on 24 July 2017 (2 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,001
(7 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,001
(7 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,001
(7 pages)
8 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10,001
(7 pages)
19 September 2014Appointment of Gabriele Caccia as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Gabriele Caccia as a director on 19 September 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 August 2014Appointment of Miss Janice Linda White as a director on 6 August 2014 (2 pages)
21 August 2014Appointment of Miss Janice Linda White as a director on 6 August 2014 (2 pages)
21 August 2014Appointment of Miss Janice Linda White as a director on 6 August 2014 (2 pages)
27 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,001
(5 pages)
27 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,001
(5 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 January 2013Registered office address changed from C/O Millard Jones College House,St.Leonards Close Bridgnorth WV16 4EJ on 4 January 2013 (1 page)
4 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
4 January 2013Registered office address changed from C/O Millard Jones College House,St.Leonards Close Bridgnorth WV16 4EJ on 4 January 2013 (1 page)
4 January 2013Registered office address changed from C/O Millard Jones College House,St.Leonards Close Bridgnorth WV16 4EJ on 4 January 2013 (1 page)
4 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (14 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (14 pages)
15 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (14 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 December 2009Annual return made up to 22 November 2009 (12 pages)
21 December 2009Annual return made up to 22 November 2009 (12 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 December 2008Return made up to 22/11/08; full list of members (5 pages)
22 December 2008Return made up to 22/11/08; full list of members (5 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 July 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
10 January 2008Return made up to 22/11/07; no change of members (6 pages)
10 January 2008Return made up to 22/11/07; no change of members (6 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 December 2006Return made up to 22/11/06; full list of members (7 pages)
4 December 2006Return made up to 22/11/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 December 2005Return made up to 22/11/05; full list of members (7 pages)
2 December 2005Return made up to 22/11/05; full list of members (7 pages)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Ad 30/04/05--------- £ si 9900@1=9900 £ ic 101/10001 (2 pages)
6 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2005Nc inc already adjusted 30/04/05 (1 page)
6 September 2005Ad 30/04/05--------- £ si 9900@1=9900 £ ic 101/10001 (2 pages)
6 September 2005Nc inc already adjusted 30/04/05 (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 November 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2004Return made up to 22/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
15 December 2003Return made up to 22/11/03; full list of members (7 pages)
15 December 2003Return made up to 22/11/03; full list of members (7 pages)
6 April 2003Nc inc already adjusted 20/03/03 (1 page)
6 April 2003Nc inc already adjusted 20/03/03 (1 page)
6 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2003Ad 20/03/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
6 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2003Ad 20/03/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
22 November 2002Return made up to 22/11/02; full list of members (7 pages)
22 November 2002Return made up to 22/11/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 November 2001Return made up to 22/11/01; full list of members (6 pages)
22 November 2001Return made up to 22/11/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 November 2000Return made up to 22/11/00; full list of members (6 pages)
27 November 2000Return made up to 22/11/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
20 July 2000Accounts for a small company made up to 30 April 2000 (5 pages)
2 December 1999Return made up to 22/11/99; full list of members (6 pages)
2 December 1999Return made up to 22/11/99; full list of members (6 pages)
11 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 November 1998Return made up to 22/11/98; no change of members (4 pages)
24 November 1998Return made up to 22/11/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
21 November 1997Return made up to 22/11/97; no change of members (4 pages)
21 November 1997Return made up to 22/11/97; no change of members (4 pages)
7 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
7 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
9 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
9 December 1996Accounts for a small company made up to 30 April 1996 (5 pages)
9 December 1996Return made up to 22/11/96; full list of members (6 pages)
9 December 1996Return made up to 22/11/96; full list of members (6 pages)
29 April 1996Ad 15/04/96--------- £ si 1@1=1 £ ic 99/100 (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996Ad 15/04/96--------- £ si 1@1=1 £ ic 99/100 (2 pages)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996New secretary appointed (2 pages)
14 November 1995Return made up to 22/11/95; no change of members (4 pages)
14 November 1995Return made up to 22/11/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
11 February 1994Company name changed indexall enterprises LIMITED\certificate issued on 14/02/94 (2 pages)
11 February 1994Company name changed indexall enterprises LIMITED\certificate issued on 14/02/94 (2 pages)
22 November 1993Incorporation (9 pages)
22 November 1993Incorporation (9 pages)