Company NameAlron Plastics Limited
Company StatusDissolved
Company Number01680246
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRonald Cyril Fox
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(9 years after company formation)
Appointment Duration19 years, 7 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address93 Sparrow Farm Road
Stoneleigh
Epsom
Surrey
KT17 2LP
Director NameMr Paul Robert Fox
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 19 July 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
124 Grove Road
Sutton
Surrey
SM1 2DD
Secretary NameMoira Fox
NationalityBritish
StatusClosed
Appointed26 August 2009(26 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 19 July 2011)
RoleSecretary
Correspondence AddressFlat 1 124 Grove Road
Sutton
Surrey
SM1 2DD
Director NameAlbert Thomas Perksins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address17 Southview Close
Bexley
Kent
DA5 1EG
Secretary NameSylvia Perkins
NationalityBritish
StatusResigned
Appointed30 November 1991(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address17 South View Close
Bexley
DA5 1EG
Director NameDr Peter Roy Crawley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(13 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 February 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn
Burchetts Green Road
Littlewick Green
Berkshire
SL6 6RR
Secretary NameSharon Lyn Renyard
NationalityBritish
StatusResigned
Appointed04 April 1996(13 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 August 2009)
RoleOffice Manager
Correspondence Address73 Trundleys Road
Deptford
London
SE8 5BD

Location

Registered AddressNightinagle House
46 - 48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Robert Fox
50.00%
Ordinary
1 at £1Ronald Cyril Fox
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 2
(5 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-11-30
  • GBP 2
(5 pages)
5 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 November 2009Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Appointment Terminated Secretary sharon renyard (1 page)
14 September 2009Secretary appointed moira fox (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Secretary appointed moira fox (2 pages)
14 September 2009Appointment terminated secretary sharon renyard (1 page)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2006Return made up to 30/11/06; full list of members (7 pages)
19 December 2006Return made up to 30/11/06; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2005Return made up to 30/11/05; full list of members (7 pages)
12 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2005Company name changed bayard packaging LIMITED\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed bayard packaging LIMITED\certificate issued on 06/09/05 (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Registered office changed on 16/08/05 from: 69 princess victoria street clifton bristol BS8 4DD (1 page)
16 August 2005Registered office changed on 16/08/05 from: 69 princess victoria street clifton bristol BS8 4DD (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
25 January 2005Return made up to 30/11/04; full list of members (7 pages)
25 January 2005Return made up to 30/11/04; full list of members (7 pages)
4 January 2005Accounts made up to 31 March 2004 (1 page)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 July 2004Registered office changed on 12/07/04 from: 11 cotham road south cotham bristol avon BS6 5TZ (1 page)
12 July 2004Registered office changed on 12/07/04 from: 11 cotham road south cotham bristol avon BS6 5TZ (1 page)
28 January 2004Accounts made up to 31 March 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (7 pages)
23 December 2002Return made up to 30/11/02; full list of members (7 pages)
23 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 December 2002Accounts made up to 31 March 2002 (1 page)
21 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 December 2001Accounts made up to 31 March 2001 (1 page)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 December 2001Return made up to 30/11/01; full list of members (6 pages)
2 October 2001Company name changed bayard plastics LIMITED\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed bayard plastics LIMITED\certificate issued on 02/10/01 (2 pages)
9 January 2001Return made up to 30/11/00; full list of members (6 pages)
9 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 January 2001Accounts made up to 31 March 2000 (1 page)
3 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2000Return made up to 30/11/99; full list of members (6 pages)
19 January 2000Return made up to 30/11/99; full list of members (6 pages)
11 November 1999Accounts made up to 31 March 1999 (1 page)
11 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 January 1999Return made up to 30/11/98; no change of members (4 pages)
5 January 1999Return made up to 30/11/98; no change of members (4 pages)
11 November 1998Accounts made up to 31 March 1998 (1 page)
11 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1998Return made up to 30/11/97; no change of members (4 pages)
21 January 1998Return made up to 30/11/97; no change of members (4 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts made up to 31 March 1997 (1 page)
15 July 1997Registered office changed on 15/07/97 from: 11 cotham road south bristol BS6 5TZ (1 page)
15 July 1997Registered office changed on 15/07/97 from: 11 cotham road south bristol BS6 5TZ (1 page)
21 February 1997Registered office changed on 21/02/97 from: 132 burnt ash road london SE12 8PU (1 page)
21 February 1997Registered office changed on 21/02/97 from: 132 burnt ash road london SE12 8PU (1 page)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
16 December 1996Return made up to 30/11/96; full list of members (6 pages)
27 June 1996Accounts made up to 31 March 1996 (1 page)
27 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996Director resigned (1 page)
28 May 1996Secretary resigned (2 pages)
28 May 1996New director appointed (2 pages)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
20 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1995Accounts made up to 31 March 1995 (1 page)
22 November 1982Incorporation (17 pages)
22 November 1982Incorporation (17 pages)