Company NamePlaswell Ltd
Company StatusDissolved
Company Number03560669
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Thorpe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(1 week, 5 days after company formation)
Appointment Duration3 years, 8 months (closed 12 February 2002)
RoleCompany Director
Correspondence AddressMoss House
Moss Lane
Alderley Edge
Cheshire
SK9 7HP
Director NameIrene Bennett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address105 Rochelle Way
Northampton
Northamptonshire
NN5 6YJ
Secretary NameJohn Davies
NationalityBritish
StatusClosed
Appointed05 September 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address76 Chapel Lane
Wilmslow
Cheshire
SK9 5JH
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAngela Thorpe
NationalityBritish
StatusResigned
Appointed20 May 1998(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address30 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameAndrew McRoberts Ferguson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 year, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 November 2000)
RoleCompany Director
Correspondence Address6 Carisbrooke Avenue
Mapperley Park
Nottingham
Nottinghamshire
NG3 5DT
Director NameMark Stewart
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(1 year, 12 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 June 2000)
RoleCompany Director
Correspondence Address5 Telford Close
Audenshaw
Manchester
Lancashire
M34 5FB
Secretary NameIrene Bennett
NationalityBritish
StatusResigned
Appointed03 May 2000(1 year, 12 months after company formation)
Appointment Duration4 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address105 Rochelle Way
Northampton
Northamptonshire
NN5 6YJ
Director NameMr Graham David Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 2001)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees Manor Avenue
Goostrey
Crewe
Cheshire
CW4 8JA

Location

Registered AddressEagle Court
Concord Business Park
Threapwood Road
Manchester Cheshire
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 76 chapel lane wilmslow cheshire SK9 5JH (1 page)
9 October 2000Director's particulars changed (1 page)
14 August 2000New director appointed (2 pages)
19 June 2000Return made up to 08/05/00; full list of members (6 pages)
16 June 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
1 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
1 March 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
26 July 1998Registered office changed on 26/07/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
29 May 1998Secretary resigned (1 page)
29 May 1998New secretary appointed (2 pages)
29 May 1998Ad 20/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 1998Incorporation (11 pages)