Company NameMultiplastics Limited
Company StatusDissolved
Company Number01713346
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years ago)
Dissolution Date27 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Vernon Robert Ralston
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 27 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcoast 24 Lodwick
Shoeburyness
Southend On Sea
Essex
SS3 9HW
Secretary NameMr Vernon Robert Ralston
NationalityBritish
StatusClosed
Appointed31 August 1991(8 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 27 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcoast 24 Lodwick
Shoeburyness
Southend On Sea
Essex
SS3 9HW
Director NameColin Paul Turner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1990(7 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address14 Meads Pastures
Woodham Walter
Maldon
Essex
CM9 6PY
Director NameMr Hyman Samuel David Rakusen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Kings Road
Westcliff On Sea
Essex
SS0 8PH
Director NameJeremy Graham Robinson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(15 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 August 1999)
RoleOperations
Correspondence Address39 St James Gardens
Westcliff On Sea
Essex
SS0 0BU

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£4,720,122
Gross Profit£1,656,358
Net Worth£4,522
Cash£186
Current Liabilities£2,111,054

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2009Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
27 September 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
21 September 2005Receiver's abstract of receipts and payments (3 pages)
20 September 2005Receiver ceasing to act (1 page)
22 March 2005Appointment of a voluntary liquidator (1 page)
22 March 2005Statement of affairs (8 pages)
22 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2005Registered office changed on 22/02/05 from: 8 baker street london W1U 3LL (1 page)
23 November 2004Administrative Receiver's report (16 pages)
17 September 2004Registered office changed on 17/09/04 from: polymer house paycocke road basildon essex. SS14 3EU (1 page)
8 September 2004Appointment of receiver/manager (1 page)
7 July 2004Director resigned (1 page)
27 January 2004Return made up to 31/08/03; full list of members (9 pages)
24 November 2003Full accounts made up to 30 April 2003 (18 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Full accounts made up to 30 April 2002 (18 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Return made up to 31/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
5 February 2002Accounts for a medium company made up to 30 April 2001 (22 pages)
14 December 2001Particulars of mortgage/charge (7 pages)
5 October 2001Return made up to 31/08/01; full list of members (6 pages)
23 November 2000Accounts for a medium company made up to 30 April 2000 (20 pages)
20 September 2000Return made up to 31/08/00; full list of members (6 pages)
10 December 1999Director resigned (1 page)
28 October 1999Accounts for a medium company made up to 30 April 1999 (19 pages)
6 September 1999Return made up to 31/08/99; no change of members (4 pages)
27 August 1999Director resigned (1 page)
27 May 1999Particulars of mortgage/charge (3 pages)
19 February 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 30 April 1998 (20 pages)
7 September 1998Return made up to 31/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Full accounts made up to 30 April 1997 (20 pages)
14 October 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1997Full accounts made up to 30 April 1996 (19 pages)
18 December 1996Return made up to 31/08/96; no change of members (5 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
12 January 1996Full accounts made up to 30 April 1995 (14 pages)
9 October 1995Return made up to 31/08/95; full list of members (8 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
14 October 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1992Return made up to 31/08/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1992Director's particulars changed;new director appointed (2 pages)
3 July 1991Particulars of mortgage/charge (3 pages)
26 September 1990New director appointed (3 pages)
8 April 1983Incorporation (23 pages)