Company NameJS Plastics Ltd
Company StatusDissolved
Company Number04359120
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date8 September 2009 (14 years, 7 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 NameJohn Sweeney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 08 September 2009)
RoleDistributor
Correspondence Address19 Watervale
Rooskey
Ireland
Secretary NameHelen Margaret Sweeney
NationalityBritish
StatusClosed
Appointed15 February 2002(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address19 Watervale
Rooskey
Co Roscommon
Eire
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Church Street
Ashton Under Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,882
Cash£12,872
Current Liabilities£13,396

Accounts

Latest Accounts11 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 September

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2008Total exemption small company accounts made up to 11 September 2007 (6 pages)
30 April 2008Accounting reference date shortened from 28/02/2008 to 11/09/2007 (1 page)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 16 littlebrook close hadfield glossop derbyshire SK13 2AW (1 page)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Return made up to 23/01/07; full list of members (6 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 February 2006Return made up to 23/01/06; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 February 2005Return made up to 23/01/05; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 February 2004Return made up to 23/01/04; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 January 2003Return made up to 23/01/03; full list of members (6 pages)
14 July 2002Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2002Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 16 littlebrook close hadfield glossop SK13 2AW (1 page)
29 April 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Secretary resigned (1 page)
23 January 2002Incorporation (11 pages)