Company NameBiplas Mouldings Limited
Company StatusDissolved
Company Number02686794
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date15 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameRichard Charles Bedwell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Cottage
Hendre Village
Pencoed
Mid Glamorgan
CF35 6RA
Wales
Secretary NameValerie Bedwell
NationalityBritish
StatusClosed
Appointed23 December 2002(10 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 15 September 2012)
RoleCompany Director
Correspondence AddressCastle Cottage
Hendre Village
Pencoed
Mid Glamorgan
CF35 6RA
Wales
Director NameMr Stuart James Harding
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCowleaze
Chinnor
Oxon
OX9 4TB
Secretary NameRichard Charles Bedwell
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Cottage
Hendre Village
Pencoed
Mid Glamorgan
CF35 6RA
Wales
Director NameLaurence Dibling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address57 Lower Icknield Way
Chinnor
Oxfordshire
OX9 4EA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
15 September 2012Final Gazette dissolved following liquidation (1 page)
18 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
18 June 2012Liquidators statement of receipts and payments to 31 May 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
15 June 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
10 April 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
28 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
28 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
8 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
8 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
25 March 2009Statement of affairs with form 4.19 (12 pages)
25 March 2009Statement of affairs with form 4.19 (12 pages)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-03
(1 page)
25 March 2009Appointment of a voluntary liquidator (1 page)
11 February 2009Registered office changed on 11/02/2009 from units 3 & 4 llantrisant business park llantrisant mid glamorgan CF72 8LF (1 page)
11 February 2009Registered office changed on 11/02/2009 from units 3 & 4 llantrisant business park llantrisant mid glamorgan CF72 8LF (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
13 February 2008Return made up to 03/02/08; full list of members (2 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 February 2007Return made up to 03/02/07; full list of members (2 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 February 2006Return made up to 03/02/06; full list of members (2 pages)
14 February 2006Return made up to 03/02/06; full list of members (2 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 February 2005Return made up to 03/02/05; full list of members (3 pages)
19 August 2004Full accounts made up to 31 December 2003 (14 pages)
19 August 2004Full accounts made up to 31 December 2003 (14 pages)
14 May 2004Return made up to 12/02/04; full list of members (6 pages)
14 May 2004Return made up to 12/02/04; full list of members (6 pages)
3 October 2003Full accounts made up to 31 December 2002 (14 pages)
3 October 2003Full accounts made up to 31 December 2002 (14 pages)
22 March 2003Return made up to 12/02/03; full list of members (7 pages)
22 March 2003Return made up to 12/02/03; full list of members (7 pages)
26 January 2003Director resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003Director resigned (1 page)
26 January 2003New secretary appointed (2 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003New secretary appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: oakridge road high wycombe buckinghamshire HP11 2PF (1 page)
12 December 2002Registered office changed on 12/12/02 from: oakridge road high wycombe buckinghamshire HP11 2PF (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
27 March 2002Return made up to 12/02/02; full list of members (7 pages)
27 March 2002Return made up to 12/02/02; full list of members (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
23 March 2001Registered office changed on 23/03/01 from: unit 4 llantrisant business park llantrisant mid glamorgan CF7 8LF (1 page)
23 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2001Registered office changed on 23/03/01 from: unit 4 llantrisant business park llantrisant mid glamorgan CF7 8LF (1 page)
23 March 2001Return made up to 12/02/01; full list of members (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
9 March 2000Return made up to 12/02/00; full list of members (7 pages)
9 March 2000Return made up to 12/02/00; full list of members (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Full accounts made up to 31 December 1998 (12 pages)
1 April 1999Return made up to 12/02/99; full list of members (6 pages)
1 April 1999Return made up to 12/02/99; full list of members (6 pages)
2 June 1998Full accounts made up to 31 December 1997 (12 pages)
2 June 1998Full accounts made up to 31 December 1997 (12 pages)
10 March 1998Return made up to 12/02/98; no change of members (4 pages)
10 March 1998Return made up to 12/02/98; no change of members (4 pages)
15 January 1998Registered office changed on 15/01/98 from: oakridge road high wycombe bucks HP11 2PF (1 page)
15 January 1998Registered office changed on 15/01/98 from: oakridge road high wycombe bucks HP11 2PF (1 page)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Full accounts made up to 31 December 1996 (12 pages)
20 March 1997Return made up to 12/02/97; no change of members (4 pages)
20 March 1997Return made up to 12/02/97; no change of members (4 pages)
2 June 1996Full accounts made up to 31 December 1995 (11 pages)
2 June 1996Full accounts made up to 31 December 1995 (11 pages)
21 March 1996Return made up to 12/02/96; full list of members (6 pages)
21 March 1996Return made up to 12/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
6 April 1995Return made up to 12/02/95; no change of members (4 pages)
6 April 1995Return made up to 12/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 February 1992Incorporation (17 pages)
12 February 1992Incorporation (17 pages)