PLASTIC PARTS CENTRE LIMITED
Overview
Company Name | PLASTIC PARTS CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01615743 |
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 PLASTIC PARTS CENTRE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PLASTIC PARTS CENTRE 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 PLASTIC PARTS CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
PLASTIC & RUBBER GROMMETS LIMITED | Mar 25, 1988 | Mar 25, 1988 |
PLASTIC & RUBBER MOULDINGS (GROMMETS) LIMITED | Apr 13, 1982 | Apr 13, 1982 |
STALKSOUTH LIMITED | Feb 22, 1982 | Feb 22, 1982 |
What are the latest accounts for PLASTIC PARTS CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PLASTIC PARTS CENTRE 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 23, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Gregory as a director on Aug 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stefan Schellinger as a director on Aug 28, 2015 | 2 pages | AP01 | ||||||||||
Second filing of CH01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Director's details changed for Mr Matthew Gregory on Jul 30, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jon Michael Green on Dec 28, 2013 | 3 pages | CH01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jon Michael Green on Aug 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Purcell as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Gregory as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Crummett as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of PLASTIC PARTS CENTRE 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 | Company Secretary & General Counsel | 105507950005 | ||||
SCHELLINGER, Stefan Ludwig | Director | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes | England | British | Company Director | 201247630001 | ||||
HOOPER, Stella | Secretary | 7 Mildmay Close BN8 Ringmer East Sussex | British | 25469310001 | ||||||
HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
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 Director | 47821400004 | ||||
GREGORY, Matthew | Director | Avebury House 201-249 Avebury Boulevard MK9 1AU Milton Keynes | England | British | Company Director | 70063900003 | ||||
HARPER, Mark Jeremy | Director | 2 Orchard View Tithe Lane Clifton OX15 0PU Banbury Oxfordshire | British | Managing Director | 25469330002 | |||||
HOLMES, Robert | Director | 4 Oakbarton Lostock BL6 4HY Bolton Lancashire | British | Sales Director | 62477650002 | |||||
PHILLIPS, Grahame Spencer | Director | 31 Stratford Drive Eynsham OX8 1QJ Witney Oxfordshire | British | European Ops Director | 11464110001 | |||||
PURCELL, John Robert | Director | Park Road Combe OX29 8NA Oxon Whittons United Kingdom | United Kingdom | British | Director | 175155890001 | ||||
TWIGDEN, Paul Terrence | Director | Hallwicks House 3 Oakhill Road Shenley Church End MK5 6AR Milton Keynes Buckinghamshire | United Kingdom | British | Director | 16210600002 | ||||
WILLIAMS, David Michael | Director | Bunzl Plc 110 Park Street W1K 6NX London | British | Company Director | 12672070005 |
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