Company NamePlastic Constructions Fabrications Limited
Company StatusDissolved
Company Number02445499
CategoryPrivate Limited Company
Incorporation Date22 November 1989(34 years, 5 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed26 July 2000(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameDr Colin Edward Winsper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPepperpot Lodge
Brereton Hill
Rugeley
Staffordshire
WS15 4LB
Director NameMr Ramanujam Kasthuri
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address63 Borrowcop Lane
Lichfield
Staffordshire
WS14 9DG
Director NameAlan Arthur Hobday
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(3 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 21 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Tilehouse Green Lane
Knowle
Solihull
West Midlands
B93 9EU
Director NameDavid Francis Evans
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanway Road
Shirley
Solihull
West Midlands
B90 3JE
Director NameMelvyn Robert Clarke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 March 1993)
RoleCompany Director
Correspondence Address40 Loxley Avenue
Shirley
Solihull
West Midlands
B90 2QF
Secretary NameThomas Carruthers
NationalityBritish
StatusResigned
Appointed22 November 1992(3 years after company formation)
Appointment Duration10 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address36 Chestnut Close
Duffield
Belper
Derbyshire
DE56 4HD
Director NameJohn Michael Chambers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address107 Green Lane South
Coventry
West Midlands
CV3 6EB
Director NameJohn Michael Chambers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address107 Green Lane South
Coventry
West Midlands
CV3 6EB
Director NameGraham Thomas Bateman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 September 1993)
RoleCompany Director
Correspondence AddressLong Acre
Borden Hill
Stratford Upon Avon
Warwickshire
CV37 9RX
Director NameMr Gerald Victor Horner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodpecker View
Loggerheads
Market Drayton
Shropshire
TF9 2QL
Director NameGraham Thomas Bateman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 1998)
RoleCompany Director
Correspondence AddressLong Acre
Borden Hill
Stratford Upon Avon
Warwickshire
CV37 9RX
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameJohn Michael Chambers
NationalityBritish
StatusResigned
Appointed22 September 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address107 Green Lane South
Coventry
West Midlands
CV3 6EB
Director NameMelvyn Robert Clarke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 1999)
RoleCompany Director
Correspondence Address40 Loxley Avenue
Shirley
Solihull
West Midlands
B90 2QF
Director NameAlan Perks
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Brook Vale
Bewdley
Worcestershire
DY12 1BQ
Secretary NameGeorge Alfred Boulton
NationalityBritish
StatusResigned
Appointed01 December 1997(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressRose Cottage Rake End
Hill Ridware
Rugeley
Staffordshire
WS15 3RG
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1999(9 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameJulian Gerald Masters
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2006)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wildings Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UG

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,971,562

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
28 August 2007Director resigned (1 page)
20 July 2006Return made up to 20/06/06; full list of members (2 pages)
20 July 2006New director appointed (3 pages)
20 July 2006Director resigned (1 page)
18 May 2006Full accounts made up to 31 July 2005 (10 pages)
25 July 2005Return made up to 20/06/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (10 pages)
19 August 2004Return made up to 20/06/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 July 2003 (10 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Return made up to 20/06/03; full list of members (5 pages)
28 May 2003Full accounts made up to 31 July 2002 (10 pages)
20 March 2003Auditor's resignation (1 page)
19 November 2002Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
5 July 2002Return made up to 20/06/02; full list of members (7 pages)
1 July 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
25 October 2001Full accounts made up to 31 December 2000 (14 pages)
9 October 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
27 June 2001Return made up to 20/06/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (21 pages)
22 September 2000Return made up to 20/06/00; full list of members (7 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Registered office changed on 31/07/00 from: evelyn road sparkhill birmingham B11 3JJ (1 page)
9 September 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
5 August 1999Full accounts made up to 31 December 1998 (16 pages)
20 July 1999Return made up to 20/06/99; full list of members (6 pages)
5 July 1999New director appointed (4 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Director resigned (1 page)
7 July 1998Return made up to 20/06/98; no change of members (6 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
5 December 1997Director resigned (1 page)
20 November 1997Return made up to 20/06/97; no change of members (6 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (15 pages)
26 July 1996Return made up to 20/06/96; full list of members (9 pages)
26 July 1996Full accounts made up to 31 December 1995 (15 pages)
24 July 1995Return made up to 22/11/94; full list of members (22 pages)
24 July 1995Return made up to 20/06/95; full list of members (22 pages)