Company NameSenior Industrial Plastics Limited
DirectorsLeigh Grant and Mark Rollins
Company StatusActive
Company Number01139744
CategoryPrivate Limited Company
Incorporation Date16 October 1973(50 years, 6 months ago)
Previous NamesHighcrest Mechanical Engineering Limited and Senior Engineering (Air-O-Plas) Limited

Business Activity

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

Directors

Secretary NameLeigh Grant
NationalityBritish
StatusCurrent
Appointed08 October 1999(25 years, 12 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameLeigh Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(26 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(26 years, 7 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(17 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameMr Ralph Graham Cartwright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Naseby Road
Solihull
West Midlands
B91 2DR
Secretary NameMr Ralph Graham Cartwright
NationalityBritish
StatusResigned
Appointed09 June 1991(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Naseby Road
Solihull
West Midlands
B91 2DR
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(20 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 February 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(20 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed10 June 1994(20 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(22 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ

Location

Registered AddressSenior Engineering Group Plc
Senior House
59/61 High Street
Rickmansworth
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£551,375

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due22 June 2017 (overdue)

Filing History

9 March 2017Restoration by order of the court (2 pages)
9 March 2017Restoration by order of the court (2 pages)
10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
15 July 2002Application for striking-off (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 July 2001Return made up to 08/06/01; full list of members (5 pages)
9 February 2001Director resigned (1 page)
1 September 2000Director resigned (1 page)
31 August 2000Return made up to 08/06/00; full list of members (6 pages)
21 August 2000New director appointed (2 pages)
11 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 August 2000New director appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 July 1999Return made up to 08/06/99; full list of members (7 pages)
14 July 1998Return made up to 08/06/98; no change of members (5 pages)
13 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 July 1997Return made up to 09/06/97; no change of members (5 pages)
13 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 June 1996Return made up to 09/06/96; full list of members (6 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
26 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 June 1995Return made up to 09/06/95; no change of members (4 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)