This company is commonly known as Sigma Technical Plastics Limited. The company was founded 19 years ago and was given the registration number 05341150. The firm's registered office is in MANCHESTER. You can find them at Bdo Llp 3 Hardman Street, Spinningfields, Manchester, . This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.
Name | : | SIGMA TECHNICAL PLASTICS LIMITED |
---|---|---|
Company Number | : | 05341150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 January 2005 |
End of financial year | : | 31 January 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bdo Llp 3 Hardman Street, Spinningfields, Manchester, M3 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brown Lodge Barn, Brown Lodge Street, Littleborough, United Kingdom, OL15 0EP | Secretary | 01 January 2007 | Active |
Brown Lodge Barn, Brown Lodge Street, Littleborough, OL15 0EP | Director | 18 September 2009 | Active |
11 Crossfield Close, Wardle, Rochdale, OL12 9JP | Secretary | 25 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 January 2005 | Active |
Woodhouse Green Farm, Rushton Spencer, Macclesfield, United Kingdom, SK11 0RS | Director | 25 January 2005 | Active |
Woodhouse Green Farm, Rushton Spencer, Macclesfield, SK11 0RS | Director | 18 September 2009 | Active |
11 Crossfield Close, Wardle, Rochdale, OL12 9JP | Director | 25 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 January 2005 | Active |
Mr John Christopher Mills | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-05 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-03 | Resolution | Resolution. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Address | Change registered office address company with date old address new address. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Address | Change registered office address company with date old address. | Download |
2013-12-23 | Capital | Capital allotment shares. | Download |
2013-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-05-30 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-05-29 | Mortgage | Mortgage satisfy charge full. | Download |
2012-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.