Company NamePlasmar Limited
Company StatusDissolved
Company Number01409638
CategoryPrivate Limited Company
Incorporation Date16 January 1979(45 years, 3 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameRobert William Walker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressArcot Rudgeheath Road
Claverley
Wolverhampton
Shropshire
WV5 7DJ
Director NameKenneth Strong
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 February 1997)
RoleCompany Director
Correspondence Address7 Besford Grove
Monkspath
Solihull
West Midlands
B90 4YU
Director NamePaul Arthur Edward Preece
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address19 Leyburn Close
Walsall
West Midlands
WS2 0NP
Secretary NameRobert William Walker
NationalityBritish
StatusResigned
Appointed20 December 1991(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressArcot Rudgeheath Road
Claverley
Wolverhampton
Shropshire
WV5 7DJ
Director NameDavid Hardman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address68 Holcombe Road
Tottington
Bury
Lancashire
BL8 4BT
Director NameMr Jonathan Paul Irwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address37 Nares Road
Witton
Blackburn
Lancashire
BB2 2TH
Director NameDavid Brian Paul
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address4 Richmond Avenue
Haslingden
Rossendale
Lancashire
Secretary NameMr Jonathan Paul Irwin
NationalityBritish
StatusResigned
Appointed11 November 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address37 Nares Road
Witton
Blackburn
Lancashire
BB2 2TH
Director NameMr Robert Waring
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(17 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 1997)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Director NameMr Ian James Chew
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(17 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 1997)
RoleCompany Director
Correspondence Address14 The Hawthorns
Wilpshire
Blackburn
Lancashire
BB1 9JW
Secretary NameMr Robert Waring
NationalityBritish
StatusResigned
Appointed01 April 1996(17 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 1997)
RoleAccountant
Correspondence Address81 Edge End Lane
Great Harwood
Blackburn
Lancashire
BB6 7QD
Director NameWilliam Andrew Jeffrey
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 1999)
RoleChartered Accountant
Correspondence Address158 Red Cedar Road
Pullenvale
Brisbane
Queensland 4069
Australia
Director NamePeter Humphrey Summerfield
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(18 years after company formation)
Appointment Duration10 months, 1 week (resigned 16 December 1997)
RoleManaging Director
Correspondence Address17 Grendon Road
Solihull
West Midlands
B92 7EL
Secretary NameRonald George Codrington
NationalityBritish
StatusResigned
Appointed07 February 1997(18 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2000)
RoleChartered Secretary
Correspondence Address7 Saumur Way
Warwick
Warwickshire
CV34 6LH
Director NamePhilip Ronald London
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2000)
RoleDivisional Financial Controlle
Correspondence Address31 Mayall Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5LR
Director NameRichard John Parkin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(20 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 February 2000)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
Sutton Coldfield
West Midlands
B72 1XZ
Director NameMr Richard Gordon Granville Carr
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(20 years, 8 months after company formation)
Appointment Duration3 months (resigned 23 December 1999)
RoleChief Executive
Correspondence AddressThe Old Vicarage
Snitterfield Road Bearley
Stratford-Upon-Avon
Warwickshire
CV37 0SR

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,281,000
Current Liabilities£70,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
25 October 2006Receiver ceasing to act (1 page)
24 October 2006Receiver's abstract of receipts and payments (2 pages)
2 March 2006Receiver's abstract of receipts and payments (3 pages)
3 February 2005Receiver's abstract of receipts and payments (2 pages)
20 April 2004Receiver ceasing to act (1 page)
29 January 2004Receiver's abstract of receipts and payments (3 pages)
10 February 2003Receiver's abstract of receipts and payments (3 pages)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
22 February 2001Receiver's abstract of receipts and payments (3 pages)
5 July 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
5 April 2000Statement of affairs (5 pages)
5 April 2000Administrative Receiver's report (6 pages)
13 January 2000Registered office changed on 13/01/00 from: 2650 the crescent kings court birmingham business park birmingham B37 7YE (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
5 January 2000Appointment of receiver/manager (1 page)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
14 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 October 1999Particulars of mortgage/charge (12 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
6 August 1999Director's particulars changed (1 page)
21 January 1999Return made up to 20/12/98; no change of members (5 pages)
20 November 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
9 March 1998Full accounts made up to 31 March 1997 (15 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
4 February 1998Return made up to 20/12/97; full list of members (6 pages)
7 January 1998New director appointed (2 pages)
21 October 1997Director's particulars changed (1 page)
21 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
21 March 1997Return made up to 20/12/96; full list of members (6 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997Secretary resigned;director resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
26 February 1997Registered office changed on 26/02/97 from: neachells lane wednesfield wolverhampton west midlands WV11 3QG (1 page)
26 February 1997Director resigned (1 page)
13 February 1997Auditor's resignation (1 page)
11 February 1997£ nc 750000/2000000 03/02/97 (1 page)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997Ad 03/02/97--------- £ si 837000@1=837000 £ ic 750000/1587000 (2 pages)
2 October 1996Full accounts made up to 31 March 1996 (18 pages)
29 September 1996Director resigned (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 July 1996New secretary appointed;new director appointed (2 pages)
18 June 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 March 1996Return made up to 20/12/95; no change of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (17 pages)
27 June 1995Return made up to 20/12/94; full list of members
  • 363(287) ‐ Registered office changed on 27/06/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 1995New director appointed (3 pages)
15 March 1995Registered office changed on 15/03/95 from: neachells lane wednesfield wolverhampton west midlands WV11 3QG (1 page)
15 March 1995New secretary appointed;new director appointed (3 pages)
15 March 1995Secretary resigned;director resigned;new director appointed (3 pages)