Company NameCMS Plastic Solutions Limited
Company StatusDissolved
Company Number05226137
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date12 September 2012 (11 years, 7 months ago)
Previous NameCMS Plastics Limited

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Peter Bray
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Curlew Close
Tytherington
Macclesfield
Cheshire
SK10 2SX
Secretary NameSamantha Bray
NationalityBritish
StatusClosed
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Curlew Close
Tytherington
Macclesfield
Cheshire
SK10 2SX

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 September 2012Final Gazette dissolved following liquidation (1 page)
12 September 2012Final Gazette dissolved following liquidation (1 page)
12 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
12 June 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
22 December 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 19 November 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 19 May 2010 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 19 November 2009 (5 pages)
17 June 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 19 May 2009 (5 pages)
17 June 2009Liquidators' statement of receipts and payments to 19 May 2009 (5 pages)
4 December 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
4 December 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
4 December 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
27 November 2007Appointment of a voluntary liquidator (1 page)
27 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2007Statement of affairs (9 pages)
27 November 2007Statement of affairs (9 pages)
27 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2007Appointment of a voluntary liquidator (1 page)
5 November 2007Registered office changed on 05/11/07 from: unit 6 ground floor goyt mill upper hibbert lane marple stockport cheshire SK6 7HX (1 page)
5 November 2007Registered office changed on 05/11/07 from: unit 6 ground floor goyt mill upper hibbert lane marple stockport cheshire SK6 7HX (1 page)
5 November 2007Registered office changed on 05/11/07 from: nelson house park road timperley WA14 5BZ (1 page)
5 November 2007Registered office changed on 05/11/07 from: nelson house park road timperley WA14 5BZ (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
16 May 2007Return made up to 08/09/06; full list of members (6 pages)
16 May 2007Return made up to 08/09/06; full list of members (6 pages)
28 December 2006Particulars of mortgage/charge (4 pages)
28 December 2006Particulars of mortgage/charge (4 pages)
13 July 2006Registered office changed on 13/07/06 from: 10 curlew close tytherington macclesfield cheshire SK10 2SX (2 pages)
13 July 2006Registered office changed on 13/07/06 from: 10 curlew close tytherington macclesfield cheshire SK10 2SX (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
9 December 2005Return made up to 08/09/05; full list of members (6 pages)
9 December 2005Return made up to 08/09/05; full list of members (6 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
4 July 2005Company name changed cms plastics LIMITED\certificate issued on 04/07/05 (2 pages)
4 July 2005Company name changed cms plastics LIMITED\certificate issued on 04/07/05 (2 pages)
8 September 2004Incorporation (9 pages)
8 September 2004Incorporation (9 pages)