Company NameC.T. Plastics Limited
DirectorStephen John Panting
Company StatusDissolved
Company Number01886878
CategoryPrivate Limited Company
Incorporation Date18 February 1985(39 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Stephen John Panting
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Trinity Avenue
Bush Hill Park
Enfield
Middlesex
EN1 1HT
Secretary NamePatricia Ann Bishop
NationalityBritish
StatusCurrent
Appointed26 September 1997(12 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address17 Trinity Avenue
Bush Hill Park
Enfield Middlesex
EN1 1HT
Director NameFrancis Frederick Fether
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 1997)
RoleRetired
Correspondence Address114 Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9DH
Director NameGraham Francis Fether
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 1997)
RoleTool Maker
Correspondence Address27 Ainslie Wood Road
Chingford
London
E4 9BX
Director NameHelen Irene Fether
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 1997)
RoleSecretary
Correspondence Address144 Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9DH
Secretary NameHelen Irene Fether
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 1997)
RoleCompany Director
Correspondence Address144 Theobalds Park Road
Crews Hill
Enfield
Middlesex
EN2 9DH

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£257,018
Gross Profit£101,713
Net Worth-£22,957
Cash£30
Current Liabilities£194,316

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007Dissolved (1 page)
10 January 2007Notice of vacation of office by administrator (15 pages)
3 November 2006Administrator's progress report (5 pages)
23 October 2006Notice of move from Administration to Dissolution (5 pages)
17 August 2006Administrator's progress report (6 pages)
20 July 2006Notice of extension of period of Administration (1 page)
24 January 2006Administrator's progress report (5 pages)
13 September 2005Statement of administrator's proposal (24 pages)
6 September 2005Registered office changed on 06/09/05 from: salamander quay west park lane harefield uxbridge middlesex UB9 6NZ (1 page)
1 September 2005Appointment of an administrator (1 page)
31 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2003Return made up to 31/07/03; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
3 September 2001Return made up to 31/07/01; full list of members (6 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
18 January 2001Registered office changed on 18/01/01 from: lovell house 271 high street uxbridge middlesex UB8 1LQ (1 page)
28 December 2000Full accounts made up to 31 March 2000 (14 pages)
10 October 2000Return made up to 31/07/00; full list of members (7 pages)
27 March 2000Registered office changed on 27/03/00 from: 6-8 the wash hertford hertfordshire SG14 1PX (1 page)
5 August 1999Full accounts made up to 31 March 1999 (9 pages)
5 August 1999Return made up to 31/07/99; no change of members (4 pages)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 March 1998 (9 pages)
6 November 1997£ ic 120/41 26/09/97 £ sr 79@1=79 (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 October 1997Director resigned (1 page)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned;director resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: 3 college street st albans herts AL3 4PW (1 page)
11 September 1997Return made up to 31/07/97; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)