Company NamePlastic Wax Records Limited
Company StatusDissolved
Company Number02382058
CategoryPrivate Limited Company
Incorporation Date10 May 1989(34 years, 12 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameVetmel Limited

Business Activity

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

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(31 years, 6 months after company formation)
Appointment Duration3 years (closed 14 November 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressC/O Stanley Gibbons Limited
399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2021(32 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressC/O Stanley Gibbons Limited
399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusClosed
Appointed15 November 2021(32 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence AddressC/O Stanley Gibbons Limited
399 Strand
London
WC2R 0LX
Director NameJane Deborah Fraser
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressCowslip Green House Cowslip Green
Redhill
Bristol
Avon
BS18 7RD
Director NameMr Paul Ian Fraser
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address222 Cheltenham Road
Bristol
Avon
BS6 5QU
Secretary NameJane Deborah Fraser
NationalityBritish
StatusResigned
Appointed10 May 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressCowslip Green House Cowslip Green
Redhill
Bristol
Avon
BS18 7RD
Secretary NameArvind Jivanlal Pandit
NationalityBritish
StatusResigned
Appointed01 March 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oak Vale
West End
Southampton
Hampshire
SO30 3SE
Director NameAnthony Michael McQuillan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1998)
RolePublisher
Correspondence AddressChurch Lodge Station Road
Wrington
Bristol
Avon
BS40 5LG
Director NameAntony Richard Jan Grodecki
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2001)
RoleManaging Director
Correspondence AddressThe Maltings Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2001)
RoleChief Executive
Country of ResidenceJersey
Correspondence AddressAvranches Farm La Ruette D`Avranches
St Lawrence
Jersey
JE3 1GJ
Secretary NameMr Richard Kenneth Purkis
NationalityBritish
StatusResigned
Appointed18 February 2000(10 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChiswell House Shernden Lane
Marsh Green
Edenbridge
Kent
TN8 5PR
Director NameMichael Robert Montague Hall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(11 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 February 2008)
RoleChartered Accountant
Correspondence AddressDoyle Court
Doyle Road St Peter Port
Guernsey
Channel Islands
GY1 1RD
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(11 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChiswell House Shernden Lane
Marsh Green
Edenbridge
Kent
TN8 5PR
Director NameMr Mark David Henley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKarenza
Poole Road, Lytchett Matravers
Poole
Dorset
BH16 6AF
Director NameMr Keith Andrew Millar Heddle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(22 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressC/O Stanley Gibbons Limited
399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(28 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stanley Gibbons Limited
399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence AddressC/O Stanley Gibbons Limited
399 Strand
London
WC2R 0LX

Contact

Websiteplasticwaxrecords.com

Location

Registered AddressC/O Stanley Gibbons Limited
399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1Stanley Gibbons Holdings PLC
99.90%
Ordinary B
100 at £1Stanley Gibbons Holdings PLC
0.10%
Ordinary A

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 November 1987Delivered on: 17 July 1997
Satisfied on: 10 February 2015
Persons entitled: Eagle Star Insurance Company Limited

Classification: Charge
Secured details: £55,000 plus interest and costs.
Particulars: F/H 222 cheltenham road bristol t/n-AV113274.
Fully Satisfied
29 December 1992Delivered on: 8 January 1993
Satisfied on: 26 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
16 August 2023Application to strike the company off the register (1 page)
14 August 2023Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page)
14 August 2023Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
10 May 2023Director's details changed for Mr Tom Pickford on 1 January 2023 (2 pages)
6 January 2023Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page)
6 January 2023Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages)
17 November 2021Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages)
17 November 2021Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
12 September 2017Appointment of Mr Anthony Michael Gee as a director on 8 September 2017 (2 pages)
12 September 2017Appointment of Mr Anthony Michael Gee as a director on 8 September 2017 (2 pages)
12 September 2017Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page)
12 September 2017Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,100
(5 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100,100
(5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100,100
(5 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100,100
(5 pages)
10 February 2015Satisfaction of charge 2 in full (4 pages)
10 February 2015Satisfaction of charge 2 in full (4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,100
(5 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100,100
(5 pages)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
11 November 2011Termination of appointment of Mark Henley as a director (1 page)
11 November 2011Termination of appointment of Mark Henley as a director (1 page)
11 November 2011Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages)
11 November 2011Appointment of Mr Keith Andrew Millar Heddle as a director (2 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 June 2009Return made up to 10/05/09; full list of members (4 pages)
5 June 2009Return made up to 10/05/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
23 May 2008Return made up to 10/05/08; full list of members (4 pages)
23 May 2008Return made up to 10/05/08; full list of members (4 pages)
5 March 2008Director appointed mark david henley (2 pages)
5 March 2008Director appointed mark david henley (2 pages)
29 February 2008Appointment terminated director michael hall (1 page)
29 February 2008Appointment terminated director michael hall (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 July 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 May 2006Return made up to 10/05/06; full list of members (7 pages)
25 May 2006Return made up to 10/05/06; full list of members (7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 10/05/05; full list of members (7 pages)
8 June 2005Return made up to 10/05/05; full list of members (7 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 May 2003Return made up to 10/05/03; full list of members (7 pages)
16 May 2003Return made up to 10/05/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 May 2001Return made up to 10/05/01; full list of members (7 pages)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 10/05/01; full list of members (7 pages)
31 May 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Secretary resigned (1 page)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 May 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 23/05/99
(4 pages)
23 May 1999Return made up to 10/05/99; no change of members
  • 363(287) ‐ Registered office changed on 23/05/99
(4 pages)
7 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
7 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
22 May 1998Return made up to 10/05/98; full list of members (6 pages)
22 May 1998Return made up to 10/05/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
17 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 July 1997Particulars of property mortgage/charge (3 pages)
17 July 1997Particulars of property mortgage/charge (3 pages)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1997Return made up to 10/05/97; no change of members (4 pages)
30 May 1997Return made up to 10/05/97; no change of members (4 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 30 June 1996 (19 pages)
4 February 1997Full accounts made up to 30 June 1996 (19 pages)
21 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1996New secretary appointed (1 page)
24 March 1996Registered office changed on 24/03/96 from: redland house 157 redland road redland bristol B56 6YE (1 page)
24 March 1996Secretary resigned;director resigned (2 pages)
24 March 1996Registered office changed on 24/03/96 from: redland house 157 redland road redland bristol B56 6YE (1 page)
24 March 1996New secretary appointed (1 page)
24 March 1996Secretary resigned;director resigned (2 pages)
24 March 1996Auditor's resignation (1 page)
24 March 1996Auditor's resignation (1 page)
17 January 1996Accounts for a small company made up to 30 June 1995 (10 pages)
17 January 1996Accounts for a small company made up to 30 June 1995 (10 pages)
2 June 1995Return made up to 10/05/95; full list of members (6 pages)
2 June 1995Return made up to 10/05/95; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 May 1994 (10 pages)
9 May 1995Accounts for a small company made up to 31 May 1994 (10 pages)
14 March 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
14 March 1995Accounting reference date extended from 31/05 to 30/06 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)