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.
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 | : |
|
Registered Address | : | 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 174, 3 Edgar Buildings, George Street, Bath, England, BA1 2FJ | Secretary | 24 June 2016 | Active |
Suite 174, 3 Edgar Buildings, George Street, Bath, England, BA1 2FJ | Director | 24 June 2016 | Active |
Coppice Corner Bridgnorth Road, Stourton, Stourbridge, DY7 6SE | Secretary | - | Active |
18 St Martins Road, Caerphilly, CF83 1EJ | Secretary | 30 January 2004 | Active |
5 Lakeside Court, Amblecote, DY5 3RQ | Secretary | 14 May 2003 | Active |
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 | Director | 30 April 2015 | Active |
18 St Martins Road, Caerphilly, CF83 1EJ | Director | 30 January 2004 | Active |
53-54, New Street, Quarry Bank, Brierley Hill, England, DY5 2AZ | Director | 30 April 2015 | Active |
153 Waddens Brook Lane, Wednesfield, Wolverhampton, WV11 3SN | Director | 30 January 2004 | Active |
38 Harborne Road Bearwood, Oldbury, Warley, B68 9JB | Director | 29 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2022-12-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-18 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-10-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-11-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-10-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-09-20 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-05-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-10-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-09-19 | Gazette | Gazette notice compulsory. | Download |
2017-03-10 | Address | Change registered office address company with date old address new address. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-20 | Officers | Appoint person secretary company with name date. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Officers | Termination secretary company with name termination date. | Download |
2016-07-20 | Officers | Appoint person director company with name date. | Download |
2016-07-12 | Address | Change registered office address company with date old address new address. | Download |
2016-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.