Company NameKAC Precision Plastics Limited
Company StatusDissolved
Company Number03559985
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 12 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakanmore
Grafton
Flyford
Worcestershire
WR7 4PH
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed21 June 2000(2 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 07 December 2010)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameRussull John McNamara
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleManufacturing & Logistics Mana
Correspondence AddressRustic House Queensmead
Bredon
Tewkesbury
Gloucestershire
GL20 7NE
Wales
Director NameMrs Kathleen Alexandra Reid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBredon
Perry Mill Lane Sambourne
Redditch
Worcs
B96 6PD
Director NameMr Ronald James Reid
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBredon
Perry Mill Lane Sambourne
Redditch
Worcs
B96 6PD
Secretary NameMrs Kathleen Alexandra Reid
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBredon
Perry Mill Lane Sambourne
Redditch
Worcs
B96 6PD
Director NameJohn William Hakanson
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2002)
RolePresident And CEO
Correspondence Address36w801 Whispering Trail
St Charles
Illinois 60175
United States
Director NameDavid Charles Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2002)
RoleCompany Director
Correspondence Address50 Rottingdean Place
Falmer Road Rottingdean
Brighton
BN2 7FS
Director NameDaniel Mayleben
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address4607 Arden Ave
Edina
Minnesota
55424
United States
Secretary NameDavid Wilson
NationalityBritish
StatusResigned
Appointed01 June 2000(2 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakanmore
Grafton
Flyford
Worcestershire
WR7 4PH

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£115,197

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 December 2010Final Gazette dissolved following liquidation (1 page)
7 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 September 2010Liquidators' statement of receipts and payments to 25 August 2010 (5 pages)
7 September 2010Liquidators statement of receipts and payments to 25 August 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 3 March 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 3 March 2010 (5 pages)
8 February 2010Registered office address changed from Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
9 October 2009Liquidators statement of receipts and payments to 3 September 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 3 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 3 September 2009 (5 pages)
3 April 2009Liquidators statement of receipts and payments to 3 March 2009 (5 pages)
3 April 2009Liquidators statement of receipts and payments to 3 March 2009 (5 pages)
3 April 2009Liquidators' statement of receipts and payments to 3 March 2009 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 3 September 2008 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
2 April 2008Liquidators' statement of receipts and payments to 3 September 2008 (5 pages)
2 April 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
2 April 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
21 September 2007Liquidators' statement of receipts and payments (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators' statement of receipts and payments (5 pages)
19 September 2006Liquidators' statement of receipts and payments (5 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Liquidators' statement of receipts and payments (5 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators' statement of receipts and payments (5 pages)
23 March 2005Liquidators' statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators' statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page)
25 June 2004Registered office changed on 25/06/04 from: mazars neville russell regent house heaton lane stockport cheshire SK4 1BS (1 page)
1 April 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators' statement of receipts and payments (5 pages)
12 September 2003Liquidators' statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2002Accounts made up to 31 December 2001 (6 pages)
18 September 2002Registered office changed on 18/09/02 from: 15-19 trescott road smallwood redditch B98 7AH (1 page)
18 September 2002Registered office changed on 18/09/02 from: 15-19 trescott road smallwood redditch B98 7AH (1 page)
16 September 2002Appointment of a voluntary liquidator (1 page)
16 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 September 2002Declaration of solvency (4 pages)
16 September 2002Declaration of solvency (4 pages)
16 September 2002Appointment of a voluntary liquidator (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
21 June 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(8 pages)
21 June 2002Return made up to 01/05/02; full list of members (8 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
10 May 2001Return made up to 01/05/01; full list of members (7 pages)
10 May 2001Return made up to 01/05/01; full list of members (7 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
21 July 2000New director appointed (4 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (4 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned;director resigned (1 page)
13 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 May 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(7 pages)
19 May 2000Return made up to 01/05/00; full list of members (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
20 May 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/99
(6 pages)
20 May 1999Return made up to 01/05/99; full list of members (6 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
30 June 1998Ad 16/06/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 June 1998Ad 16/06/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
1 May 1998Incorporation (22 pages)
1 May 1998Incorporation (22 pages)