Company NameSouth West Rubber & Plastics Limited
Company StatusDissolved
Company Number06807724
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 1 month ago)
Dissolution Date6 March 2018 (6 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Shepherd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleMill Furnisher
Country of ResidenceEngland
Correspondence Address82 Delph Lane
Delph
Saddleworth
Lancashire
OL3 5HX
Director NameMr Martin Shepherd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleMill Furnisher
Country of ResidenceEngland
Correspondence Address17 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Director NameMrs Elaine Denise Shepherd
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RolePurchase Accounts Manager
Country of ResidenceEngland
Correspondence Address12 Westcott Grove
Royton
Oldham
Lancashire
OL2 6PH
Secretary NameMr Keith Shepherd
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Delph Lane
Delph
Saddleworth
Lancashire
OL3 5HX

Contact

Websitejaharrison.co.uk
Telephone0161 8322282
Telephone regionManchester

Location

Registered AddressBritain Works Greengate Industrial Estate, Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1 at £1J.a. Harrison & Co (Manchester) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
11 December 2017Application to strike the company off the register (3 pages)
11 December 2017Application to strike the company off the register (3 pages)
27 November 2017Director's details changed for Mrs Elaine Denise Haigh on 1 May 2017 (2 pages)
27 November 2017Director's details changed for Mrs Elaine Denise Haigh on 1 May 2017 (2 pages)
21 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
20 March 2017Registered office address changed from Britain Works Sherborne Street Manchester Lancashire M8 8HP to Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Britain Works Sherborne Street Manchester Lancashire M8 8HP to Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 20 March 2017 (1 page)
22 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(6 pages)
19 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(6 pages)
14 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(6 pages)
23 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
14 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
26 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
10 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
10 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Elaine Denise Haigh on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs Elaine Denise Haigh on 2 February 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
2 March 2010Director's details changed for Mrs Elaine Denise Haigh on 2 February 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 June 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
16 June 2009Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page)
2 February 2009Incorporation (11 pages)
2 February 2009Incorporation (11 pages)