UKBizDB.co.uk

CROMWELL PLASTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cromwell Plastics Limited. The company was founded 51 years ago and was given the registration number 01082373. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 284 Clifton Drive South, , Lytham St. Annes, Lancashire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CROMWELL PLASTICS LIMITED
Company Number:01082373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 November 1972
End of financial year:31 January 2016
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 174, 3 Edgar Buildings, George Street, Bath, England, BA1 2FJ

Secretary24 June 2016Active
Suite 174, 3 Edgar Buildings, George Street, Bath, England, BA1 2FJ

Director24 June 2016Active
Coppice Corner Bridgnorth Road, Stourton, Stourbridge, DY7 6SE

Secretary-Active
18 St Martins Road, Caerphilly, CF83 1EJ

Secretary30 January 2004Active
5 Lakeside Court, Amblecote, DY5 3RQ

Secretary14 May 2003Active
Coppice Corner Bridgnorth Road, Stourton, Stourbridge, DY7 6SE

Director-Active
Coppice Corner Bridgnorth Road, Stourton, Stourbridge, DY7 6SE

Director-Active
53-54, New Street, Quarry Bank, Brierley Hill, England, DY5 2AZ

Director30 April 2015Active
18 St Martins Road, Caerphilly, CF83 1EJ

Director30 January 2004Active
53-54, New Street, Quarry Bank, Brierley Hill, England, DY5 2AZ

Director30 April 2015Active
153 Waddens Brook Lane, Wednesfield, Wolverhampton, WV11 3SN

Director30 January 2004Active
38 Harborne Road Bearwood, Oldbury, Warley, B68 9JB

Director29 April 1994Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-18Gazette

Gazette dissolved liquidation.

Download
2022-09-18Insolvency

Liquidation compulsory return final meeting.

Download
2021-10-26Insolvency

Liquidation compulsory winding up progress report.

Download
2020-11-17Insolvency

Liquidation compulsory winding up progress report.

Download
2019-10-24Insolvency

Liquidation compulsory winding up progress report.

Download
2018-09-25Address

Change registered office address company with date old address new address.

Download
2018-09-20Insolvency

Liquidation compulsory winding up order.

Download
2018-09-20Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-05-23Insolvency

Liquidation compulsory winding up order.

Download
2017-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2017-09-19Gazette

Gazette notice compulsory.

Download
2017-03-10Address

Change registered office address company with date old address new address.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-20Officers

Appoint person secretary company with name date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Termination secretary company with name termination date.

Download
2016-07-20Officers

Appoint person director company with name date.

Download
2016-07-12Address

Change registered office address company with date old address new address.

Download
2016-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.