Company NameNyplast Limited
Company StatusDissolved
Company Number06392390
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date26 April 2011 (13 years 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 NameTom Hudson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RolePlastic Recycling
Country of ResidenceUnited Kingdom
Correspondence Address8 Sidney St
St Helens
Merseyside
WA10 4SE
Director NameEdwin Paul Andrews
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RolePlastic Recycling
Correspondence Address8 Sidney Street
St Helens
Merseyside
WA10 4JE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 7 Lion Business Centre
Leopold Street
Wigan
Greater Manchester
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 2
(4 pages)
1 December 2009Director's details changed for Tom Hudson on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 2
(4 pages)
1 December 2009Director's details changed for Tom Hudson on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Tom Hudson on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 8 October 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 2
(4 pages)
23 November 2009Termination of appointment of Edwin Andrews as a director (1 page)
23 November 2009Termination of appointment of Edwin Andrews as a director (1 page)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 July 2009Registered office changed on 06/07/2009 from 8 sidney street st.helens merseyside WA10 4JE (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 sidney street st.helens merseyside WA10 4JE (1 page)
21 October 2008Return made up to 08/10/08; full list of members (3 pages)
21 October 2008Return made up to 08/10/08; full list of members (3 pages)
21 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
21 May 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
14 May 2008Director appointed tom hudson (2 pages)
14 May 2008Director appointed tom hudson (2 pages)
14 May 2008Director appointed edwin paul andrews (2 pages)
14 May 2008Director appointed edwin paul andrews (2 pages)
14 May 2008Ad 12/05/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
14 May 2008Ad 12/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (9 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (9 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)