PLASTIC PARTS CENTRE LIMITED

PLASTIC PARTS CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePLASTIC PARTS CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01615743
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PLASTIC PARTS CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLASTIC & RUBBER GROMMETS LIMITEDMar 25, 1988Mar 25, 1988
    PLASTIC & RUBBER MOULDINGS (GROMMETS) LIMITEDApr 13, 1982Apr 13, 1982
    STALKSOUTH LIMITEDFeb 22, 1982Feb 22, 1982

    What are the latest accounts for PLASTIC PARTS CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PLASTIC PARTS CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 23, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Matthew Gregory as a director on Aug 28, 2015

    1 pagesTM01

    Appointment of Mr Stefan Schellinger as a director on Aug 28, 2015

    2 pagesAP01

    Second filing of CH01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Aug 14, 2015Clarification SECOND FILING CH01 FOR JON GREEN

    Director's details changed for Mr Matthew Gregory on Jul 30, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Jon Michael Green on Dec 28, 2013

    3 pagesCH01
    Annotations
    DateAnnotation
    Aug 14, 2015Clarification A second filed CH01 was registered on 14/08/2015

    Director's details changed for Mr Jon Michael Green on Aug 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 22, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Purcell as a director

    1 pagesTM01

    Appointment of Mr Matthew Gregory as a director

    2 pagesAP01

    Termination of appointment of Stephen Crummett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Feb 22, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of PLASTIC PARTS CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Jon Michael
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Secretary
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    BritishSolicitor105507950003
    GREEN, Jon Michael
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    United KingdomBritishCompany Secretary & General Counsel105507950005
    SCHELLINGER, Stefan Ludwig
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    EnglandBritishCompany Director201247630001
    HOOPER, Stella
    7 Mildmay Close
    BN8 Ringmer
    East Sussex
    Secretary
    7 Mildmay Close
    BN8 Ringmer
    East Sussex
    British25469310001
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    CRUMMETT, Stephen Paul
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    EnglandBritishCompany Director177741840001
    DRYDEN, Stephen William
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    Director
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    EnglandBritishFinance Director47821400004
    GREGORY, Matthew
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    EnglandBritishCompany Director70063900003
    HARPER, Mark Jeremy
    2 Orchard View
    Tithe Lane Clifton
    OX15 0PU Banbury
    Oxfordshire
    Director
    2 Orchard View
    Tithe Lane Clifton
    OX15 0PU Banbury
    Oxfordshire
    BritishManaging Director25469330002
    HOLMES, Robert
    4 Oakbarton
    Lostock
    BL6 4HY Bolton
    Lancashire
    Director
    4 Oakbarton
    Lostock
    BL6 4HY Bolton
    Lancashire
    BritishSales Director62477650002
    PHILLIPS, Grahame Spencer
    31 Stratford Drive
    Eynsham
    OX8 1QJ Witney
    Oxfordshire
    Director
    31 Stratford Drive
    Eynsham
    OX8 1QJ Witney
    Oxfordshire
    BritishEuropean Ops Director11464110001
    PURCELL, John Robert
    Park Road
    Combe
    OX29 8NA Oxon
    Whittons
    United Kingdom
    Director
    Park Road
    Combe
    OX29 8NA Oxon
    Whittons
    United Kingdom
    United KingdomBritishDirector175155890001
    TWIGDEN, Paul Terrence
    Hallwicks House 3 Oakhill Road
    Shenley Church End
    MK5 6AR Milton Keynes
    Buckinghamshire
    Director
    Hallwicks House 3 Oakhill Road
    Shenley Church End
    MK5 6AR Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector16210600002
    WILLIAMS, David Michael
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    Director
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    BritishCompany Director12672070005

    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