This company is commonly known as R Plastics Limited. The company was founded 23 years ago and was given the registration number 04081363. The firm's registered office is in SALFORD. You can find them at Copper Room Deva City Office Park, Trinity Way, Salford, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | R PLASTICS LIMITED |
---|---|---|
Company Number | : | 04081363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 October 2000 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Copper Room Deva City Office Park, Trinity Way, Salford, England, M3 7BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barid House, Seebeck Place, Milton Keynes, MK5 8FR | Director | 20 May 2015 | Active |
Barid House, Seebeck Place, Milton Keynes, MK5 8FR | Director | 20 May 2015 | Active |
Barid House, Seebeck Place, Milton Keynes, MK5 8FR | Director | 20 May 2015 | Active |
28 Teasel Way, Claines, Worcester, WR3 7LD | Secretary | 27 October 2000 | Active |
35 Mimosa Close, Chorley, PR7 1BT | Secretary | 05 January 2004 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 02 October 2000 | Active |
26 Eden Park, Blackburn, BB2 7HJ | Director | 27 October 2000 | Active |
The Old House, The Green, Tanworth In Arden, B94 5AJ | Director | 27 October 2000 | Active |
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET | Director | 27 October 2000 | Active |
14 Dylan Road, Knypersley, Stoke On Trent, ST8 7XB | Director | 27 October 2000 | Active |
28 Comerton Place, Drumoig, St. Andrews, KY16 ONQ | Director | 27 October 2000 | Active |
11, Old Stowhealth Lane Moseley Village, Wolverhampton, WV1 2QN | Director | 20 August 2002 | Active |
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA | Director | 27 October 2000 | Active |
35 Mimosa Close, Chorley, PR7 1BT | Director | 05 January 2004 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 02 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2023-03-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-16 | Address | Change registered office address company with date old address new address. | Download |
2021-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2016-11-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-10-11 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2016-10-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-09-05 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-09-01 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-03-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-03-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-02-02 | Insolvency | Liquidation in administration proposals. | Download |
2016-01-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-01-22 | Change of name | Certificate change of name company. | Download |
2016-01-22 | Address | Change registered office address company with date old address new address. | Download |
2015-12-31 | Accounts | Change account reference date company current extended. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.