Company NamePlastex (Hampton) Limited
Company StatusDissolved
Company Number01173509
CategoryPrivate Limited Company
Incorporation Date11 June 1974(49 years, 10 months ago)
Dissolution Date10 July 2007 (16 years, 8 months ago)
Previous NameMoore's (Evic) Glassworks Limited

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
SIC 2681Production of abrasive products
SIC 23910Production of abrasive products

Directors

Director NameMr Philip John Moore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(17 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address86 Gainsborough Court
Walton On Thames
Surrey
KT12 1NL
Director NameMrs Margaret Elizabeth Ward
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(17 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Run 1 Acorns Way
Esher Park Avenue
Esher
Surrey
KT10 9NJ
Director NamePeter Sidney Ward
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(17 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressSquirrels Run
1 Acorns Way Esher Park Avenue
Esher
Surrey
KT10 9NJ
Secretary NameMrs Margaret Elizabeth Ward
NationalityBritish
StatusClosed
Appointed13 April 1992(17 years, 10 months after company formation)
Appointment Duration15 years, 3 months (closed 10 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquirrels Run 1 Acorns Way
Esher Park Avenue
Esher
Surrey
KT10 9NJ
Director NameMr Andrew Peter Ward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1993(18 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address92 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NameRonald Shean
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressPathways 19 Oatlands Avenue
Weybridge
Surrey
KT13 9SR

Location

Registered Address13 Station Road
Finchley
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£180,571
Current Liabilities£1,399,198

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
7 February 2007Application for striking-off (2 pages)
10 July 2006Restoration by order of the court (3 pages)
6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 January 2006Application for striking-off (1 page)
14 September 2005Return made up to 13/04/05; full list of members (8 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 April 2004Registered office changed on 23/04/04 from: "evic works" 143 hersham road walton on thames surrey KT12 1RR (1 page)
23 April 2004Return made up to 13/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
7 February 2004Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
14 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
13 June 2002Return made up to 13/04/02; full list of members (8 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
25 May 2001Return made up to 13/04/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 July 1999Return made up to 13/04/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 April 1998Return made up to 13/04/98; no change of members (4 pages)
12 November 1997Return made up to 13/04/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 May 1996Return made up to 13/04/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
23 May 1995Return made up to 13/04/95; no change of members (4 pages)
2 April 1990Accounts for a small company made up to 30 April 1989 (5 pages)
12 April 1989Accounts for a small company made up to 31 March 1988 (5 pages)
21 January 1988Accounts for a small company made up to 31 March 1987 (5 pages)
11 June 1974Incorporation (11 pages)