UNICAP PLASTICS LIMITED
Overview
Company Name | UNICAP PLASTICS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00785227 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNICAP PLASTICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UNICAP PLASTICS LIMITED located?
Registered Office Address | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UNICAP PLASTICS LIMITED?
Company Name | From | Until |
---|---|---|
ASSOCIATED CRATES LIMITED | Dec 19, 1963 | Dec 19, 1963 |
What are the latest accounts for UNICAP PLASTICS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for UNICAP PLASTICS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Director's details changed for Mr Jon Michael Green on Aug 01, 2013 | 2 pages | CH01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||||||
Appointment of Mr Matthew Gregory as a director on Sep 07, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Stephen Paul Crummett as a director on Sep 07, 2012 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Jun 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jun 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Stephen Paul Crummett on Nov 11, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Jon Michael Green on Nov 10, 2009 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Jon Michael Green on Nov 10, 2009 | 1 pages | CH03 | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
Who are the officers of UNICAP PLASTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Jon Michael | Secretary | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes | British | Solicitor | 105507950003 | |||||
GREEN, Jon Michael | Director | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes | United Kingdom | British | Solicitor | 105507950004 | ||||
GREGORY, Matthew | Director | London Road AL1 1PL St Albans 180 Hertfordshire United Kingdom | England | British | Company Director | 70063900003 | ||||
HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
BASON, John George | Director | 15 Strawberry Hill Road TW1 4QB Twickenham Middlesex | England | British | Finance Director | 55405970001 | ||||
CRUMMETT, Stephen Paul | Director | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes | England | British | Company Director | 177741840001 | ||||
DRYDEN, Stephen William | Director | Home Farm Arlescote OX17 1DQ Banbury Oxfordshire | England | British | Finance Drector | 47821400004 | ||||
HUSSEY, Paul Nicholas | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc | England | British | Solicitor | 28010290009 | ||||
WILLIAMS, David Michael | Director | Bunzl Plc 110 Park Street W1K 6NX London | British | Company Director | 12672070005 | |||||
WILLIAMS, David Michael | Director | 29 Fort Road GU1 3TE Guildford Surrey | United Kingdom | British | Company Director | 12672070002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0