Company NamePlastic Seals Limited
Company StatusDissolved
Company Number00949571
CategoryPrivate Limited Company
Incorporation Date10 March 1969(55 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 17 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameJohn Albert Dul
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2003(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 17 July 2007)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address4450 Downers Drive
Downers Grove
Illinois
United States
Director NameDennis Letham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2003(34 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 17 July 2007)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address1122 Lawrence Avenue
Lake Forest
Illinois 60045
United States
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed18 October 2005(36 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 17 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameJean Mary Curtis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 September 2000)
RoleCompany Director
Correspondence AddressThe Coach House North Leigh Lane
Wimborne
Dorset
BH21 2PH
Director NameStuart Wilfred King
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 September 2000)
RoleCompany Director
Correspondence Address11 Carroll Avenue
Ferndown
Dorset
BH22 8BW
Director NameHilda Mary Ritchie
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 September 2000)
RoleCompany Director
Correspondence Address5 Garden Court Riverside Road
West Moors
Ferndown
Dorset
BH22 0LQ
Director NameJohn Holt Nicholson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 1994)
RoleCompany Director
Correspondence AddressGullivers Way Newmans Lane
West Moors
Ferndown
Dorset
BH22 0LW
Secretary NameStuart Wilfred King
NationalityBritish
StatusResigned
Appointed22 September 1991(22 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 September 2000)
RoleCompany Director
Correspondence Address11 Carroll Avenue
Ferndown
Dorset
BH22 8BW
Director NameMr Giles Matthew Miskin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(29 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gerald Road
Bournemouth
Dorset
BH3 7JY
Director NameJames Shields
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(29 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2001)
RoleTechnical Director
Correspondence AddressHarvest Cottage Manswood
Witchampton
Wimborne
Dorset
BH21 5BQ
Director NameAlan Rodney Moore
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(29 years after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleOperations Director
Correspondence AddressBlacknoll House Blacknoll Lane
Winfrith Newburgh
Dorchester
Dorset
DT2 8LW
Director NameColin Stewart McGhie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(29 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 January 2001)
RoleManufacturing Director
Correspondence AddressWoodcroft
The Drove
West Willow
Hampshire
SO51 6BT
Director NameMike Overend
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(31 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Pastures Farm
106 Bridle Road
Burton Joyce
Nottinghamshire
NG14 5FP
Director NameLloyd Jay Trinkoff
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2000(31 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Spring Back Way
Uppingham
Rutland
LE15 9TT
Director NameMr David Woodcock
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 October 2005)
RoleCompany Director
Correspondence Address2 Gailbraith Way
Clay Lane Norden
Rochdale
Lancashire
OL11 5WE
Secretary NameLloyd Jay Trinkoff
NationalityAmerican
StatusResigned
Appointed20 September 2000(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 18 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Spring Back Way
Uppingham
Rutland
LE15 9TT

Location

Registered Address1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2006Registered office changed on 30/03/06 from: 1 york road uxbridge middlesex UB8 1RN (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005Director resigned (1 page)
30 August 2005Return made up to 26/08/05; full list of members (3 pages)
28 July 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
23 September 2004Return made up to 09/09/04; full list of members (3 pages)
20 October 2003Location of register of members (1 page)
13 October 2003Registered office changed on 13/10/03 from: po box 110 prescot drive warndon industrial estate worcestershire WR4 9RJ (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
3 September 2003Return made up to 09/09/03; full list of members (7 pages)
10 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 September 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 September 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
29 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
5 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 December 2000Return made up to 22/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/00
(1 page)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Registered office changed on 28/09/00 from: uddens trading estate wimborne dorset BH21 7LD (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000Director resigned (1 page)
1 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 1999Return made up to 22/09/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
(8 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 April 1999Director resigned (1 page)
26 November 1998Auditor's resignation (1 page)
16 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 October 1998Return made up to 22/09/98; full list of members (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
14 October 1997Return made up to 22/09/97; no change of members (4 pages)
3 November 1996Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
1 November 1995Return made up to 22/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (3 pages)