Company NamePlastomeric Technologies Limited
Company StatusDissolved
Company Number03151157
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Dissolution Date3 August 1999 (24 years, 8 months ago)
Previous NameMediamode Limited

Business Activity

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

Directors

Secretary NameNigel William Brown
NationalityBritish
StatusClosed
Appointed01 February 1996(1 week after company formation)
Appointment Duration3 years, 6 months (closed 03 August 1999)
RoleSecretary
Correspondence Address60 Fountain Street
Manchester
Greater Manchester
M2 2FE
Director NameMr Raymond Connor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 03 August 1999)
RoleScientist
Country of ResidenceEngland
Correspondence AddressBaker's Dozen Cottage
13 Victoria Street
Leek
Staffordshire
ST13 6ER
Director NameKaryn Elliott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(1 week after company formation)
Appointment Duration3 weeks (resigned 22 February 1996)
RoleSolicitor
Correspondence Address17 Mardale Crescent
Lymm
Cheshire
WA13 9PA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address60 Fountain Street
Manchester
M2 2FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
3 March 1999Application for striking-off (1 page)
23 January 1998Return made up to 25/01/98; no change of members (4 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Secretary's particulars changed (1 page)
26 March 1997Return made up to 25/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 1996Company name changed mediamode LIMITED\certificate issued on 14/06/96 (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996New director appointed (2 pages)
21 February 1996Accounting reference date notified as 31/03 (1 page)
15 February 1996Registered office changed on 15/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
15 February 1996Director resigned (2 pages)
25 January 1996Incorporation (10 pages)