CORRUPLAST LIMITED
Overview
Company Name | CORRUPLAST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01041480 |
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 CORRUPLAST LIMITED?
- (7499) /
Where is CORRUPLAST LIMITED located?
Registered Office Address | Beech House Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORRUPLAST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2011 |
What are the latest filings for CORRUPLAST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Apr 02, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Matthew Paul Jowett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Carolyn Cattermole as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Miles William Roberts as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Dr Anthony David Thorne on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen William Dryden on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Anne Steele on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Carolyn Tracy Cattermole on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Apr 30, 2008 | 4 pages | AA | ||||||||||
Who are the officers of CORRUPLAST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STEELE, Anne | Secretary | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | British | 77624110001 | ||||||
DRYDEN, Stephen William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 47821400004 | ||||
JOWETT, Matthew Paul | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 205867540001 | ||||
ROBERTS, Miles William | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | England | British | Company Director | 57880630003 | ||||
CATTERMOLE, Carolyn Tracy | Secretary | 81 Cranbrook Road Chiswick W4 2LJ London | British | Company Secretary | 53026290001 | |||||
RICHARDSON, Alan John | Secretary | 118 Paxford Road Sudbury Court HA0 3RH North Wembley Middlesex | British | 43179370001 | ||||||
RUSSELL, John Stuart | Secretary | Hundred Lodge 25 The Forebury CM21 9BD Sawbridgeworth Hertfordshire | British | 480230001 | ||||||
BUTTFIELD, David Frank | Director | Mill Meadow Mill Lane HP7 0EH Amersham Buckinghamshire | British | Accountant | 37624090002 | |||||
CATTERMOLE, Carolyn Tracy | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Secretary | 53026290002 | ||||
CULLIMORE, Terence Ronald | Director | 244 Hatherley Road GL51 6HB Cheltenham Gloucestershire | British | Director | 24728480001 | |||||
GILLESPIE, David John | Director | The Corner House Knightcote CV33 0SQ Leamington Spa Warwickshire | British | Director | 23613970001 | |||||
GREEN, Michael George | Director | Thorniethwaite DG11 1JH Lockerbie Dumfries | Scotland | British | Director | 23613980001 | ||||
HOGG, Nigel Hardinge Montheith | Director | Syston Cottage Blaisdon GL17 0AH Longhope Gloucestershire | British | Director | 24728490001 | |||||
MORRIS, Gavin Mathew | Director | 20 Argyll Road W8 7BG London | England | British | Company Executive | 16228990001 | ||||
RICHARDS, David John | Director | 12 Aycote Close GL4 9QL Gloucester Gloucestershire | British | Director | 24728500001 | |||||
RUSSELL, John Stuart | Director | Little Pennys 70 High Wych Road CM21 0HG Sawbridgeworth Hertfordshire | British | Company Secretary | 480230002 | |||||
SMITH, Colin Alfred | Director | 39 Aberdeen Park Highbury N5 2AR London | England | British | Director | 66857520002 | ||||
THORNE, Anthony David | Director | Whitebrook Park 68 Lower Cookham Road SL6 8XY Maidenhead Beech House Berkshire | United Kingdom | British | Company Executive | 40130640001 | ||||
WILLIAMS, John Peter | Director | 30 Egerton Crescent SW3 2EB London | United Kingdom | British | Director | 707720002 |
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