Company NameA.P.R. Plastics Limited
DirectorRobert Vincent Elliott
Company StatusDissolved
Company Number03097664
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Vincent Elliott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1999(3 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleEngineer
Correspondence Address12 Cypress Road
Huyton
Liverpool
L36 5UW
Secretary NameSusan Elliott
NationalityBritish
StatusCurrent
Appointed31 July 1999(3 years, 11 months after company formation)
Appointment Duration24 years, 9 months
RoleHousewife
Correspondence Address12 Cypress Road
Huyton
Liverpool
L36 5UW
Director NameSandra Mary Melia
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed04 September 1995(3 days after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 1999)
RoleSecretary
Correspondence AddressThe Ferns
Wicklow Town
Eire
Irish
Secretary NameMr Justin Anthony Dempster
NationalityBritish
StatusResigned
Appointed04 September 1995(3 days after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Moorings 8 Old Links Close
Off Moss Lane
Southport
Merseyside
PR9 7UB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Kpmg
St James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 October 2006Dissolved (1 page)
28 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
2 May 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
5 May 2004Statement of affairs (9 pages)
5 May 2004Appointment of a voluntary liquidator (1 page)
5 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2004Registered office changed on 16/04/04 from: block a bridge industrial estate speke hall road speke liverpool L24 9HB (1 page)
22 October 2003Return made up to 01/09/03; full list of members (6 pages)
27 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
2 October 2002Return made up to 01/09/02; full list of members (6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
24 January 2002Accounts for a small company made up to 30 September 2000 (8 pages)
18 September 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
17 January 2001Accounts for a small company made up to 30 September 1999 (8 pages)
28 September 2000Return made up to 01/09/00; full list of members (6 pages)
12 November 1999Return made up to 01/09/97; full list of members (7 pages)
12 November 1999Return made up to 01/09/98; full list of members (7 pages)
25 October 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1999Director resigned (1 page)
29 September 1999Accounts for a small company made up to 30 September 1998 (8 pages)
9 September 1999Registered office changed on 09/09/99 from: 4 morrow court speke industrial estate speke hall avenue speke liverpool L24 1YH (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
13 October 1998Accounts for a small company made up to 30 September 1997 (9 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 June 1997Nc inc already adjusted 01/03/97 (1 page)
17 April 1997Statement of rights attached to allotted shares (1 page)
17 April 1997Ad 01/03/97--------- £ si 10@1=10 £ ic 1/11 (2 pages)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1996Return made up to 01/09/96; full list of members (6 pages)
14 December 1995Secretary resigned (2 pages)
2 November 1995Director resigned;new director appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
20 October 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Incorporation (20 pages)