Company NamePlastech Products (Isle Of Wight) Limited
DirectorJohn Reginald Whittaker
Company StatusDissolved
Company Number02255596
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Previous NamePlastechnol (Armour) Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr John Reginald Whittaker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2000(12 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address79 Northfield Road
Church Crookham
Fleet
Hampshire
GU13 0EB
Secretary NameJulie Lorraine Clarke
NationalityBritish
StatusCurrent
Appointed30 July 2002(14 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address1 Spencer Close
Church Crookham
Fleet
Hampshire
GU52 6EG
Director NameJosephine Margaret Phillips
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 1996)
RoleFinance Manager
Correspondence Address41 Southwood Road
Cove
Farnborough
Hampshire
GU14 0JH
Director NameMr John Reginald Whittaker
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 2000)
RoleDraughtsman-Engineer
Country of ResidenceEngland
Correspondence Address79 Northfield Road
Church Crookham
Fleet
Hampshire
GU13 0EB
Secretary NameJosephine Margaret Phillips
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 1996)
RoleCompany Director
Correspondence Address41 Southwood Road
Cove
Farnborough
Hampshire
GU14 0JH
Secretary NameRobert George West
NationalityBritish
StatusResigned
Appointed08 October 1996(8 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address19 Rye Close
Cove
Farnborough
Hampshire
GU14 9LU
Secretary NameJulie Lorraine Clarke
NationalityBritish
StatusResigned
Appointed07 October 1999(11 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 June 2000)
RolePersonnel Manager
Correspondence Address12 Highland Drive
Fleet
Hampshire
GU13 8TH
Director NameJulie Lorraine Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2002)
RoleSecretary
Correspondence Address12 Highland Drive
Fleet
Hampshire
GU13 8TH
Secretary NameMr John Reginald Whittaker
NationalityBritish
StatusResigned
Appointed16 June 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Northfield Road
Church Crookham
Fleet
Hampshire
GU13 0EB

Location

Registered Address3 Thamesgate Close
Ham
Richmond
Surrey
TW10 7YS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,318
Cash£802
Current Liabilities£42,655

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2005Dissolved (1 page)
4 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2004Liquidators statement of receipts and payments (5 pages)
6 July 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: unit D1 spithead business centre, newport road sandown isle of wight PO36 9PH (1 page)
3 December 2002Statement of affairs (7 pages)
3 December 2002Appointment of a voluntary liquidator (2 pages)
3 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Director resigned (1 page)
28 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
25 August 2001Particulars of mortgage/charge (7 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 October 2000Return made up to 02/08/00; full list of members (6 pages)
22 September 2000Particulars of mortgage/charge (7 pages)
27 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 3 eelmoor road farnborough hampshire GU14 7QN (1 page)
3 July 2000Secretary resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000Memorandum and Articles of Association (9 pages)
3 July 2000Director resigned (1 page)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
9 September 1999Return made up to 02/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 1999Registered office changed on 25/05/99 from: 50 west street farnham surrey GU9 7DX (1 page)
7 December 1998Full accounts made up to 31 March 1998 (8 pages)
6 August 1998Return made up to 02/08/98; full list of members (6 pages)
13 January 1998Return made up to 02/08/97; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Director resigned (1 page)
29 August 1996Return made up to 02/08/96; no change of members (5 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
14 September 1995Return made up to 02/08/95; no change of members (10 pages)
21 September 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
9 September 1994Return made up to 02/08/94; full list of members (7 pages)
20 August 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
20 August 1993Return made up to 02/08/93; no change of members (4 pages)
25 September 1992Full accounts made up to 31 March 1992 (1 page)
23 September 1992Return made up to 02/08/92; no change of members (5 pages)
26 May 1992New secretary appointed (2 pages)
16 April 1992Full accounts made up to 31 March 1991 (1 page)
7 April 1992Ad 20/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 1991Registered office changed on 23/12/91 from: 50 south street farnham surrey GU9 7RN (1 page)
22 August 1991Return made up to 02/08/91; full list of members (13 pages)
19 November 1990Return made up to 08/08/90; full list of members (7 pages)
19 November 1990Full accounts made up to 31 March 1990 (1 page)
23 August 1989Return made up to 02/08/89; full list of members (4 pages)
1 June 1988Registered office changed on 01/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
10 May 1988Incorporation (13 pages)