Company NamePlastools Limited
Company StatusDissolved
Company Number01713214
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Francis Jarvis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(8 years, 1 month after company formation)
Appointment Duration18 years, 8 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address24 Martin Avenue
Little Lever
Bolton
Lancashire
BL3 1NX
Director NameMr Robert Anthony Smalley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(26 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 26 January 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Carlbury Close
St Albans
Herts
AL1 5DR
Secretary NameDelta (DCC) Limited (Corporation)
StatusClosed
Appointed19 May 2009(26 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 26 January 2010)
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameMr Gerald Stuart Ackroyd
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address2 Prospect Crescent
Keighley
West Yorkshire
BD22 6LP
Director NameWilliam Edward Garvey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address9 Cypress Gardens
Kingswinford
West Midlands
DY6 9TU
Director NameMr John David Smith
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address35 Calton Road
Thwaites Brow
Keighley
West Yorkshire
BD21 4UR
Secretary NameRobert John Tole
NationalityBritish
StatusResigned
Appointed08 May 1991(8 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address2 Styveton Way
Steeton
Keighley
West Yorkshire
BD20 6TP
Director NameMr David George Stringfellow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressGreenfields Occupation Lane
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8FD
Secretary NameMr Philip Henry Walker
NationalityBritish
StatusResigned
Appointed22 January 1997(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address9 Daisy Bank Close
Pelsall
Walsall
West Midlands
WS3 4BL
Director NameManfred Halper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1998(15 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address189 Avenue Blucher
Brussels 1180
Belgium
Secretary NameAndrew John Paul Bunyan
NationalityBritish
StatusResigned
Appointed30 September 2001(18 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMr John Peter Narciso
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(21 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 March 2005)
RoleChartered Secretary
Correspondence Address52 Wood Dale
Great Baddow
Chelmsford
Essex
CM2 8EZ
Director NameAndrew John Paul Bunyan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(21 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2009)
RoleChartered Secretary
Correspondence Address29 Dudley Gardens
Harrow
Middlesex
HA2 0DQ
Director NameMark Luton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 2005(21 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2009)
RoleAccountant
Correspondence Address52 Beechwood Avenue
Farnborough
Kent
BR6 7EY
Director NamePaul Roger Marriott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(21 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2009)
RoleTreasurer
Correspondence Address37 Park Road
Radlett
Hertfordshire
WD7 8EG

Location

Registered Address1 Kingsway
London
WC2B 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£247,915

Accounts

Latest Accounts3 January 2004 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
25 September 2009Application for striking-off (1 page)
25 September 2009Application for striking-off (1 page)
11 August 2009Appointment terminated director andrew bunyan (1 page)
11 August 2009Appointment terminated director paul marriott (1 page)
11 August 2009Appointment Terminated Director paul marriott (1 page)
11 August 2009Appointment terminated director mark luton (1 page)
11 August 2009Appointment Terminated Director andrew bunyan (1 page)
11 August 2009Appointment Terminated Director mark luton (1 page)
4 June 2009Secretary Appointed Delta (dcc) LIMITED Logged Form (2 pages)
4 June 2009Secretary appointed delta (dcc) LIMITED logged form (2 pages)
26 May 2009Director appointed delta (dcc) LIMITED (1 page)
26 May 2009Appointment Terminated Secretary andrew bunyan (1 page)
26 May 2009Appointment terminated secretary andrew bunyan (1 page)
26 May 2009Director appointed delta (dcc) LIMITED (1 page)
26 May 2009Director appointed robert anthony smalley (1 page)
26 May 2009Director appointed robert anthony smalley (1 page)
14 May 2009Restoration by order of the court (4 pages)
14 May 2009Restoration by order of the court (4 pages)
28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
15 April 2005New director appointed (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
7 December 2004Application for striking-off (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
30 October 2004Accounts made up to 3 January 2004 (5 pages)
30 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
30 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
1 June 2004Return made up to 08/05/04; full list of members (7 pages)
1 June 2004Return made up to 08/05/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
1 November 2003Accounts made up to 28 December 2002 (6 pages)
12 July 2003Return made up to 08/05/03; full list of members (5 pages)
12 July 2003Return made up to 08/05/03; full list of members (5 pages)
16 June 2003Registered office changed on 16/06/03 from: 1 kingsway london WC2B 6XF (1 page)
16 June 2003Registered office changed on 16/06/03 from: 1 kingsway london WC2B 6XF (1 page)
5 November 2002Accounts made up to 29 December 2001 (6 pages)
5 November 2002Accounts for a dormant company made up to 29 December 2001 (6 pages)
17 September 2002Location of register of members (1 page)
17 September 2002Location of register of members (1 page)
17 September 2002Return made up to 08/05/02; full list of members (5 pages)
17 September 2002Return made up to 08/05/02; full list of members (5 pages)
17 September 2002Location of debenture register (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Location of debenture register (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
10 September 2001Accounts made up to 30 December 2000 (6 pages)
10 September 2001Accounts for a dormant company made up to 30 December 2000 (6 pages)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
5 June 2000Return made up to 08/05/00; full list of members (6 pages)
5 June 2000Return made up to 08/05/00; full list of members (6 pages)
2 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 May 1999Return made up to 08/05/99; no change of members (4 pages)
17 May 1999Return made up to 08/05/99; no change of members (4 pages)
17 May 1999Full accounts made up to 2 January 1999 (7 pages)
17 May 1999Full accounts made up to 2 January 1999 (7 pages)
17 May 1999Full accounts made up to 2 January 1999 (7 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
22 January 1999Auditor's resignation (2 pages)
22 January 1999Auditor's resignation (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
31 May 1998Full accounts made up to 3 January 1998 (7 pages)
31 May 1998Return made up to 08/05/98; no change of members (4 pages)
31 May 1998Return made up to 08/05/98; no change of members (4 pages)
31 May 1998Full accounts made up to 3 January 1998 (7 pages)
31 May 1998Full accounts made up to 3 January 1998 (7 pages)
9 May 1997Full accounts made up to 28 December 1996 (7 pages)
9 May 1997Return made up to 08/05/97; full list of members (6 pages)
9 May 1997Full accounts made up to 28 December 1996 (7 pages)
9 May 1997Return made up to 08/05/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Secretary resigned (1 page)
1 May 1996Full accounts made up to 30 December 1995 (7 pages)
1 May 1996Return made up to 08/05/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 December 1995 (7 pages)
1 May 1996Return made up to 08/05/96; no change of members (4 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
5 June 1995Return made up to 08/05/95; no change of members (4 pages)
5 June 1995Return made up to 08/05/95; no change of members (4 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)
19 May 1995Full accounts made up to 31 December 1994 (7 pages)