Company NamePlastmo Profiles Limited
Company StatusDissolved
Company Number06533450
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameSprint 1233 Limited

Business Activity

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

Directors

Director NameLeslie Jones
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2008(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 25 May 2010)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address7 Folly Hall Avenue
Wibsey
Bradford
West Yorkshire
BD6 1UY
Director NameMichael Thomas Hulme
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 27 August 2008)
RoleOperations Director
Correspondence Address244b Barton Road
Kettering
Northants
NN15 6RZ
Director NameMr Ian Leslie Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 27 August 2008)
RoleGenearl Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Lower Nook Farm Nook Lane
Cottonstones
Halifax
West Yorkshire
HX6 3EZ
Secretary NameMr Ian Leslie Thomas
NationalityBritish
StatusResigned
Appointed18 March 2008(5 days after company formation)
Appointment Duration5 months, 1 week (resigned 27 August 2008)
RoleGenearl Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Lower Nook Farm Nook Lane
Cottonstones
Halifax
West Yorkshire
HX6 3EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
27 January 2010Application to strike the company off the register (3 pages)
27 January 2010Application to strike the company off the register (3 pages)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
17 April 2009Return made up to 13/03/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from c/o uhy hacker young st james building 79 oxford street manchester greater manchester M1 6HT (1 page)
17 April 2009Registered office changed on 17/04/2009 from c/o uhy hacker young st james building 79 oxford street manchester greater manchester M1 6HT (1 page)
10 September 2008Appointment Terminate, Director And Secretary Ian Leslie Thomas Logged Form (1 page)
10 September 2008Appointment terminate, director and secretary ian leslie thomas logged form (1 page)
5 September 2008Director appointed leslie jones (2 pages)
5 September 2008Appointment terminated director michael hulme (1 page)
5 September 2008Director appointed leslie jones (2 pages)
5 September 2008Appointment Terminated Director michael hulme (1 page)
8 April 2008Company name changed sprint 1233 LIMITED\certificate issued on 08/04/08 (2 pages)
8 April 2008Company name changed sprint 1233 LIMITED\certificate issued on 08/04/08 (2 pages)
7 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
7 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
7 April 2008Appointment Terminated Director waterlow nominees LIMITED (1 page)
7 April 2008Director appointed michael hulme (2 pages)
7 April 2008Director and secretary appointed ian leslie thomas (2 pages)
7 April 2008Director and secretary appointed ian leslie thomas (2 pages)
7 April 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
7 April 2008Director appointed michael hulme (2 pages)
31 March 2008Registered office changed on 31/03/2008 from 6-8 underwood street london N1 7JQ (1 page)
31 March 2008Registered office changed on 31/03/2008 from 6-8 underwood street london N1 7JQ (1 page)
13 March 2008Incorporation (19 pages)
13 March 2008Incorporation (19 pages)