Company NameDell Plastics Limited
Company StatusDissolved
Company Number03739025
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr William Ashworth
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RolePlastic Recycler
Country of ResidenceUnited Kingdom
Correspondence Address6 Buckley View
Rochdale
Lancashire
OL12 9EA
Secretary NameBeverley Ann Russell
NationalityBritish
StatusClosed
Appointed01 January 2000(9 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address161 Abbey Road
Barrow In Furness
Cumbria
LA14 5EZ
Director NameGary Russell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RolePlastic Recycler
Correspondence Address100 Shawclough Way
Rochdale
Lancashire
OL12 6DR
Secretary NameMr William Ashworth
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RolePlastic Recycler
Country of ResidenceUnited Kingdom
Correspondence Address6 Buckley View
Rochdale
Lancashire
OL12 9EA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£19,617
Current Liabilities£87,643

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
16 July 2007Registered office changed on 16/07/07 from: 55A bury old road prestwich manchester M25 0FG (1 page)
9 July 2007Appointment of a voluntary liquidator (1 page)
9 July 2007Statement of affairs (5 pages)
9 July 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2007Return made up to 24/03/07; no change of members (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 May 2006Return made up to 24/03/06; full list of members (2 pages)
16 February 2006Return made up to 24/03/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
28 April 2005Registered office changed on 28/04/05 from: 618 liverpool road peel green eccles manchester M30 7NA (1 page)
26 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 April 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2003Return made up to 24/03/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
28 March 2001Return made up to 24/03/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (3 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
29 July 1999New secretary appointed;new director appointed (2 pages)
29 July 1999New director appointed (2 pages)
1 June 1999Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned (1 page)
24 March 1999Incorporation (14 pages)