Company NameSouthport Plastic Mouldings Limited
Company StatusDissolved
Company Number03001814
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)

Directors

Director NameJames Milton Asquith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(same day as company formation)
RoleConsultant
Correspondence Address6 Willowdale
Newton Le Willows
Merseyside
WA12 9SZ
Director NameAnthony Lee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(same day as company formation)
RolePropulsion Engineer
Correspondence Address122 Upper Aughton Road
Southport
Merseyside
PR8 5EX
Director NameMr Paul Frederick Stewart
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(same day as company formation)
RoleConsultant
Correspondence Address13 Coudray Road
Southport
Merseyside
PR9 9NL
Director NameLinton Alexander Bonnar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleManaging Director
Correspondence Address32 Heathfield Close
Formby
Liverpool
Merseyside
L37 7HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

6 August 1998Dissolved (1 page)
6 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
17 June 1997Liquidators statement of receipts and payments (5 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: lordsgate lane burscough ind. Estate burscough,lancs. (1 page)
14 November 1995Accounting reference date extended from 31/12 to 28/02 (1 page)
26 May 1995Particulars of mortgage/charge (4 pages)