Company NamePlastifilm Tabular Limited
Company StatusDissolved
Company Number00637811
CategoryPrivate Limited Company
Incorporation Date24 September 1959(64 years, 7 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Ronald Puckett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 22 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
The Kings Drive Burhill Park
Walton On Thames
Surrey
KT12 4BA
Director NameSheila Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(35 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 22 December 1998)
RoleCompany Secretary Legal Advise
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL
Secretary NameEleanor Kate Irving
NationalityBritish
StatusClosed
Appointed15 August 1997(37 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 22 December 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 37 Highbury New Park
London
N5 2EN
Director NameMr Michael Christopher Burns
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 1994)
RoleManaging Director
Correspondence Address12 Orchard Close
Knightsbridge Court Winterbourne
Bristol
BS17 5BZ
Director NameJohn Michael Clegg
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 January 1992)
RoleManaging Director
Correspondence AddressFlowerways 92 Winnington Road
London
N2 0TU
Director NameMr Brian Dudley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLittle Heverswood
Brasted Chart
Kent
TN16 1LS
Director NameMr Anthony Michael Elliott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RolePrint Production Director
Correspondence Address38 Overnhill Road
Downend
Bristol
Avon
BS16 5DP
Director NameIan William Hewson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressChaplains House Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Secretary NameFinlay Scott Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence Address38 Friary Road
London
N12 9PB
Secretary NameLawrence Edward Post
NationalityBritish
StatusResigned
Appointed24 February 1992(32 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Director NameLawrence Edward Post
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address95 Ermine Street
Caxton
Cambridge
CB3 8PQ
Secretary NameChristina Margaret Cannon
NationalityBritish
StatusResigned
Appointed31 October 1994(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 1996)
RoleSecretary
Correspondence Address25 Truro Crescent
Rayleigh
Essex
SS6 9RU
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed20 May 1996(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address3 Graces Mews
St Johns Wood
London
NW8 9AL

Location

Registered AddressWace House
Shepherdess Walk
London
N1 7LH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Return made up to 20/12/97; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
19 January 1997Return made up to 20/12/96; no change of members (4 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 May 1996Secretary resigned (2 pages)
28 May 1996New secretary appointed (1 page)
16 May 1996Director resigned (1 page)
11 March 1996Director's particulars changed (1 page)
15 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounting reference date extended from 30/09 to 31/12 (1 page)