Company NameManchester Plastic Pvt Ltd
Company StatusDissolved
Company Number08128974
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Rindo Antony Cheruthuruthil
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Knutshaw Crescent
Bolton
BL3 4SB
Director NameMr Binu Thavalachirappattu Chacko
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleRestraunt Manager
Country of ResidenceEngland
Correspondence Address81 Greenway Road
Timperley
Altrincham
WA15 6BD
Director NameMr Mathew Varghese
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleTechnician
Country of ResidenceEngland
Correspondence Address2 Bilsborrow Road
Manchester
M14 7TH
Director NameMrs Neeta Rindo
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2018)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address02 Knutshaw Crescent
Bolton
BL3 4SB
Director NameMr Jomy Jose Elavathingal
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2018)
RoleTechnician
Country of ResidenceEngland
Correspondence AddressUnit 2 Choir Street Industrial Estate
Salford
M7 1ZD

Contact

Websitemanchesterplastic.co.uk
Telephone0161 2228450
Telephone regionManchester

Location

Registered AddressUnit 58 Milltown Street
Radcliffe
Manchester
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

1 at £1Binu Chacko
25.00%
Ordinary
1 at £1Jomy Jose Elavathingal
25.00%
Ordinary
1 at £1Mathew Varghese
25.00%
Ordinary
1 at £1Neeta Rindo
25.00%
Ordinary

Financials

Year2014
Net Worth£274
Cash£148
Current Liabilities£20,070

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

5 September 2017Delivered on: 7 September 2017
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding

Filing History

19 October 2017Cessation of Mathew Varghese as a person with significant control on 10 October 2017 (1 page)
12 September 2017Registered office address changed from Unit 2 Choir Street Industrial Estate Salford M7 1ZD to Unit 58 Milltown Street Radcliffe Manchester M26 1WN on 12 September 2017 (1 page)
7 September 2017Registration of charge 081289740001, created on 5 September 2017 (38 pages)
28 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
2 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(6 pages)
2 October 2015Register inspection address has been changed to Unit 2 Choir Street Industrial Estate Salford M7 1ZD (1 page)
2 October 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(6 pages)
1 October 2015Appointment of Mr Jomy Jose Elavathingal as a director on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from Arch2 Bennett Street Ardwick Manchester M12 5AQ to Unit 2 Choir Street Industrial Estate Salford M7 1ZD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Arch2 Bennett Street Ardwick Manchester M12 5AQ to Unit 2 Choir Street Industrial Estate Salford M7 1ZD on 1 October 2015 (1 page)
1 October 2015Appointment of Mr Jomy Jose Elavathingal as a director on 1 October 2015 (2 pages)
14 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 January 2015Appointment of Mrs Neeta Rindo as a director on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Rindo Antony Cheruthuruthil as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Jomy Jose Elavathingal as a director on 18 November 2014 (1 page)
8 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(6 pages)
8 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 4
(6 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 July 2013Director's details changed for Mr Mathew Varghese on 8 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Mathew Varghese on 8 July 2013 (2 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 4
(6 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 4
(6 pages)
8 July 2013Registered office address changed from Arch 2 Bennett Street Ardwick Manchester M12 5AQ England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Arch 2 Bennett Street Ardwick Manchester M12 5AQ England on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Mathew Varghese Varghese on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from 2 Bilsborrow Road Manchester M14 7TH England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 2 Bilsborrow Road Manchester M14 7TH England on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Mathew Varghese Varghese on 8 July 2013 (2 pages)
3 July 2012Incorporation (28 pages)