Company NamePlastics And Rubber Advisory Service(The)
Company StatusDissolved
Company Number01663521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 1982(41 years, 7 months ago)
Dissolution Date6 February 2024 (1 month, 3 weeks ago)
Previous NamePlastics Advisory Service

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Philip Kenneth Law
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(18 years after company formation)
Appointment Duration23 years, 4 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Fitzjohns Avenue
London
NW3 6NT
Secretary NameMr Darren Ross Muir
StatusClosed
Appointed30 June 2014(31 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 06 February 2024)
RoleCompany Director
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameMr Darren Ross Muir
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 06 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameDavid Ronald Jones
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressRaveneys Dedham Road
Stratford St Mary
Colchester
Essex
CO7 6LT
Director NameColin Charles Parkhouse
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(8 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 September 2000)
RoleCompany Director
Correspondence Address32 Kings Down
Hitchin
Hertfordshire
SG4 9QP
Secretary NameRoy Clair Morrell
NationalityBritish
StatusResigned
Appointed16 August 1991(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address17 Slades Rise
Enfield
Middlesex
EN2 7ED
Secretary NameAnthony John Moorey
NationalityBritish
StatusResigned
Appointed30 September 1993(11 years after company formation)
Appointment Duration10 years, 4 months (resigned 12 February 2004)
RoleCompany Director
Correspondence Address8 Mark Way
Godalming
Surrey
GU7 2BE
Director NameMr Peter Robert Christian Davis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(15 years after company formation)
Appointment Duration16 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalshvile 64 Woodcote Valley Road
Purley
Surrey
CR8 3BD
Secretary NameMr Alan Victor Davey
NationalityBritish
StatusResigned
Appointed16 February 2004(21 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Timbers 42 Heronway
Hutton
Brentwood
Essex
CM13 2LG

Contact

Telephone020 77396471
Telephone regionLondon

Location

Registered Address6 Bath Place
Rivington Street
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2023First Gazette notice for voluntary strike-off (1 page)
8 November 2023Application to strike the company off the register (1 page)
17 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
4 October 2023Compulsory strike-off action has been discontinued (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
2 October 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been discontinued (1 page)
8 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
13 September 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
24 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
1 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
31 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 August 2015Appointment of Mr Darren Ross Muir as a director on 26 August 2015 (2 pages)
27 August 2015Appointment of Mr Darren Ross Muir as a director on 26 August 2015 (2 pages)
27 July 2015Annual return made up to 16 July 2015 no member list (3 pages)
27 July 2015Annual return made up to 16 July 2015 no member list (3 pages)
24 July 2014Annual return made up to 16 July 2014 no member list (3 pages)
24 July 2014Annual return made up to 16 July 2014 no member list (3 pages)
30 June 2014Termination of appointment of Alan Davey as a secretary (1 page)
30 June 2014Termination of appointment of Peter Davis as a director (1 page)
30 June 2014Appointment of Mr Darren Ross Muir as a secretary (2 pages)
30 June 2014Termination of appointment of Peter Davis as a director (1 page)
30 June 2014Termination of appointment of Alan Davey as a secretary (1 page)
30 June 2014Appointment of Mr Darren Ross Muir as a secretary (2 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 July 2013Annual return made up to 16 July 2013 no member list (4 pages)
24 July 2013Annual return made up to 16 July 2013 no member list (4 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 November 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 November 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 July 2012Annual return made up to 16 July 2012 no member list (4 pages)
18 July 2012Annual return made up to 16 July 2012 no member list (4 pages)
1 September 2011Annual return made up to 16 July 2011 no member list (4 pages)
1 September 2011Annual return made up to 16 July 2011 no member list (4 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 August 2010Annual return made up to 16 July 2010 no member list (4 pages)
12 August 2010Annual return made up to 16 July 2010 no member list (4 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 August 2009Annual return made up to 16/07/09 (2 pages)
11 August 2009Annual return made up to 16/07/09 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 August 2008Annual return made up to 16/07/08 (2 pages)
12 August 2008Annual return made up to 16/07/08 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 August 2007Annual return made up to 16/07/07 (2 pages)
30 August 2007Annual return made up to 16/07/07 (2 pages)
14 August 2006Annual return made up to 16/07/06 (2 pages)
14 August 2006Annual return made up to 16/07/06 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
4 August 2005Annual return made up to 16/07/05 (2 pages)
4 August 2005Annual return made up to 16/07/05 (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
16 August 2004Annual return made up to 16/07/04
  • 363(288) ‐ Secretary resigned
(4 pages)
16 August 2004Annual return made up to 16/07/04
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
25 July 2003Annual return made up to 16/07/03 (4 pages)
25 July 2003Annual return made up to 16/07/03 (4 pages)
30 October 2002Full accounts made up to 31 December 2001 (8 pages)
30 October 2002Full accounts made up to 31 December 2001 (8 pages)
24 July 2002Annual return made up to 16/07/02 (4 pages)
24 July 2002Annual return made up to 16/07/02 (4 pages)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (8 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
13 August 2001Annual return made up to 16/07/01
  • 363(288) ‐ Director resigned
(3 pages)
13 August 2001Annual return made up to 16/07/01
  • 363(288) ‐ Director resigned
(3 pages)
26 July 2000Annual return made up to 16/07/00 (3 pages)
26 July 2000Annual return made up to 16/07/00 (3 pages)
23 June 2000Auditor's resignation (1 page)
23 June 2000Auditor's resignation (1 page)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
21 June 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 August 1999Annual return made up to 16/07/99 (4 pages)
2 August 1999Annual return made up to 16/07/99 (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
10 August 1998Auditor's resignation (2 pages)
10 August 1998Auditor's resignation (2 pages)
29 July 1998Annual return made up to 16/07/98
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1998Annual return made up to 16/07/98
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
4 August 1997Annual return made up to 16/07/97 (4 pages)
4 August 1997Annual return made up to 16/07/97 (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 August 1996Annual return made up to 16/07/96 (4 pages)
15 August 1996Annual return made up to 16/07/96 (4 pages)
24 October 1995Full accounts made up to 31 December 1994 (10 pages)
24 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 August 1995Annual return made up to 16/07/95 (4 pages)
11 August 1995Annual return made up to 16/07/95 (4 pages)