Company NameInnovated Plastics Limited
DirectorsBarrington John Smith and Anthea Mary Smith
Company StatusDissolved
Company Number02479004
CategoryPrivate Limited Company
Incorporation Date9 March 1990(34 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Barrington John Smith
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressThe Cottage School Lane
Birstall
Leicester
Leicestershire
LE4 4EA
Secretary NameMrs Anthea Mary Smith
NationalityBritish
StatusCurrent
Appointed09 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressThe Cottage School Lane
Birstall
Leicester
Leicestershire
LE4 4EA
Director NameMrs Anthea Mary Smith
NationalityBritish
StatusCurrent
Appointed30 September 1998(8 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleSecretary
Correspondence AddressThe Cottage School Lane
Birstall
Leicester
Leicestershire
LE4 4EA
Director NameMr Robert John Smelt
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(2 years after company formation)
Appointment Duration3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address6 West Ridge Drive
Huddersfield
West Yorkshire
HD4 7AX

Location

Registered AddressC/O Frost Business Recovery Ltd
Square Root Business Centre
102 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,419
Current Liabilities£193,184

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 2007Dissolved (1 page)
11 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
15 November 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Registered office changed on 12/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page)
3 November 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2003Statement of affairs (9 pages)
30 October 2003Appointment of a voluntary liquidator (1 page)
21 October 2003Strike-off action suspended (1 page)
14 October 2003Registered office changed on 14/10/03 from: unit 9 mill hill industrial estate, quarry lane enderby leicester LE9 5AU (1 page)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
15 March 2002Return made up to 09/03/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 April 2001Return made up to 09/03/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
7 April 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
12 March 1999Return made up to 09/03/99; no change of members (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
3 February 1999Declaration of satisfaction of mortgage/charge (1 page)
30 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 October 1998New director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 10, peacock lane leicester LE15 5PW. (1 page)
17 April 1998Return made up to 09/03/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
12 March 1997Return made up to 09/03/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 March 1996Return made up to 09/03/96; no change of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (3 pages)
21 March 1995Return made up to 09/03/95; no change of members (4 pages)
7 October 1993Particulars of mortgage/charge (3 pages)