Company NameD & R Building Plastics Limited
Company StatusDissolved
Company Number06021797
CategoryPrivate Limited Company
Incorporation Date7 December 2006(17 years, 4 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameD & R North West Plastics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Tinsley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fryent Close
Blackrod
Bolton
Lancashire
BL6 5BU
Director NameBrenda Tinsley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Fryent Close
Blackrod
Bolton
Lancashire
BL6 5BU
Director NameMr Robert James Tinsley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Fryent Close
Blackrod
Bolton
Lancashire
BL6 5BU
Secretary NameBrenda Tinsley
NationalityBritish
StatusResigned
Appointed07 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Fryent Close
Blackrod
Bolton
Lancashire
BL6 5BU

Location

Registered Address25 Fryent Close
Blackrod
Bolton
Lancashire
BL6 5BU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
21 June 2010Application to strike the company off the register (3 pages)
21 June 2010Application to strike the company off the register (3 pages)
28 January 2010Termination of appointment of Robert Tinsley as a director (1 page)
28 January 2010Termination of appointment of Robert Tinsley as a director (1 page)
27 January 2010Termination of appointment of Brenda Tinsley as a secretary (1 page)
27 January 2010Termination of appointment of Brenda Tinsley as a director (1 page)
27 January 2010Termination of appointment of Brenda Tinsley as a secretary (1 page)
27 January 2010Termination of appointment of Brenda Tinsley as a director (1 page)
10 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-10
  • GBP 100
(15 pages)
10 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-10
  • GBP 100
(15 pages)
10 January 2010Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2010-01-10
  • GBP 100
(15 pages)
9 September 2009Registered office changed on 09/09/2009 from 4 robin hood lane wrightington wigan lancashire WN6 9QG (1 page)
9 September 2009Registered office changed on 09/09/2009 from 4 robin hood lane wrightington wigan lancashire WN6 9QG (1 page)
1 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 December 2008Return made up to 07/12/08; full list of members (4 pages)
23 December 2008Return made up to 07/12/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from 42-44 chorley new road bolton lancashire BL1 4AP (2 pages)
24 September 2008Registered office changed on 24/09/2008 from 42-44 chorley new road bolton lancashire BL1 4AP (2 pages)
29 January 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
29 January 2008Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
10 December 2007Return made up to 07/12/07; full list of members (3 pages)
10 December 2007Return made up to 07/12/07; full list of members (3 pages)
22 January 2007Company name changed d & r north west plastics limite d\certificate issued on 22/01/07 (2 pages)
22 January 2007Company name changed d & r north west plastics limite d\certificate issued on 22/01/07 (2 pages)
7 December 2006Incorporation (12 pages)
7 December 2006Incorporation (12 pages)