This company is commonly known as North Wales Plastics Limited. The company was founded 11 years ago and was given the registration number 08354133. The firm's registered office is in STOKE-ON-TRENT. You can find them at First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | NORTH WALES PLASTICS LIMITED |
---|---|---|
Company Number | : | 08354133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 January 2013 |
End of financial year | : | 31 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harts Caravan Park, Marine Road, Pensarn, Abergele, United Kingdom, LL22 7PS | Secretary | 09 January 2013 | Active |
Harts Caravan Park, Marine Road, Pensarn, Abergele, United Kingdom, LL22 7PS | Director | 09 January 2013 | Active |
Mr Gareth James Hodgson-Roberts | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | First Floor Suite 4 Alexander House, Waters Edge Business Park, Stoke-On-Trent, ST4 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-19 | Resolution | Resolution. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Address | Change registered office address company with date old address new address. | Download |
2015-10-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-28 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-09 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.