Hainault Business Park
Ilford
Essex
IG6 3TU
Secretary Name | Mr Michael Hugh Corcoran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2000(1 day after company formation) |
Appointment Duration | 14 years, 11 months (closed 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Director Name | Mrs Sharon Douglas |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 May 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Director Name | Mr Alan Sidney Clohosy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2013(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
Director Name | Mr Andrew Christou |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(1 day after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 May 2012) |
Role | Retail Sales |
Country of Residence | United Kingdom |
Correspondence Address | Broad House The Broadway Old Hatfield Hertfordshire AL9 5BG |
Director Name | Mr Alan Sidney Clohosy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2012) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Broad House The Broadway Old Hatfield Hertfordshire AL9 5BG |
Director Name | Mr Bernard Currey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 May 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad House The Broadway Old Hatfield Hertfordshire AL9 5BG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70k at £1 | Mr Michael Hugh Corcoran 83.53% Ordinary |
---|---|
12k at £1 | Alan Clohosy 14.26% Ordinary |
926 at £1 | John Woods 1.10% Ordinary |
926 at £1 | Sharon Douglas 1.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,284,319 |
Gross Profit | £715,102 |
Net Worth | £510,259 |
Cash | £422,726 |
Current Liabilities | £210,411 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
13 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 February 2014 | Registered office address changed from Broad House the Broadway Old Hatfield Hertfordshire AL9 5BG on 12 February 2014 (2 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Declaration of solvency (3 pages) |
13 January 2014 | Purchase of own shares. (2 pages) |
8 January 2014 | Resolutions
|
20 December 2013 | Purchase of own shares. (3 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
15 October 2013 | Appointment of Mr Alan Sidney Clohosy as a director on 12 September 2013 (2 pages) |
27 August 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
2 April 2013 | Purchase of own shares. (3 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Resolutions
|
22 March 2013 | Resolutions
|
18 September 2012 | Purchase of own shares. (3 pages) |
11 September 2012 | Resolutions
|
15 August 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
10 August 2012 | Company name changed polyplastics sheet sales LIMITED\certificate issued on 10/08/12
|
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Termination of appointment of Bernard Currey as a director on 11 May 2012 (1 page) |
22 June 2012 | Termination of appointment of Andrew Christou as a director on 31 May 2012 (1 page) |
22 June 2012 | Termination of appointment of Bernard Currey as a director on 11 May 2012 (1 page) |
22 June 2012 | Termination of appointment of Alan Sidney Clohosy as a director on 31 May 2012 (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Change of name notice (2 pages) |
9 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 April 2012 | Total exemption full accounts made up to 30 November 2011 (20 pages) |
2 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Andrew Christou on 7 June 2010 (2 pages) |
2 August 2011 | Secretary's details changed for Mr Michael Hugh Corcoran on 7 June 2010 (1 page) |
2 August 2011 | Director's details changed for Mrs Sharon Douglas on 7 June 2010 (2 pages) |
2 August 2011 | Secretary's details changed for Mr Michael Hugh Corcoran on 7 June 2010 (1 page) |
2 August 2011 | Director's details changed for Mrs Sharon Douglas on 7 June 2010 (2 pages) |
2 August 2011 | Director's details changed for Bernard Currey on 7 June 2010 (2 pages) |
2 August 2011 | Director's details changed for Bernard Currey on 7 June 2010 (2 pages) |
2 August 2011 | Director's details changed for Mr Alan Sidney Clohosy on 7 June 2010 (2 pages) |
2 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Mr Michael Hugh Corcoran on 7 June 2010 (2 pages) |
2 August 2011 | Director's details changed for Mr Michael Hugh Corcoran on 7 June 2010 (2 pages) |
2 August 2011 | Director's details changed for Andrew Christou on 7 June 2010 (2 pages) |
2 August 2011 | Director's details changed for Mr Alan Sidney Clohosy on 7 June 2010 (2 pages) |
11 April 2011 | Total exemption full accounts made up to 30 November 2010 (20 pages) |
27 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (17 pages) |
27 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (17 pages) |
25 March 2010 | Group of companies' accounts made up to 30 November 2009 (22 pages) |
29 July 2009 | Return made up to 06/06/09; full list of members (8 pages) |
15 May 2009 | Group of companies' accounts made up to 30 November 2008 (14 pages) |
15 January 2009 | Director's change of particulars sharon douglas logged form (1 page) |
22 August 2008 | Return made up to 06/06/08; no change of members
|
16 June 2008 | Group of companies' accounts made up to 30 November 2007 (13 pages) |
20 December 2007 | New director appointed (1 page) |
7 August 2007 | Return made up to 06/06/07; no change of members (8 pages) |
3 May 2007 | (7 pages) |
20 June 2006 | New director appointed (2 pages) |
16 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
17 March 2006 | (6 pages) |
16 December 2005 | Company name changed polyplastics centre LTD.\certificate issued on 16/12/05 (2 pages) |
14 July 2005 | Return made up to 06/06/05; full list of members (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
4 June 2004 | Ad 30/03/04--------- £ si 35000@1=35000 £ ic 65000/100000 (2 pages) |
18 May 2004 | Full accounts made up to 30 November 2003 (9 pages) |
13 August 2003 | Return made up to 06/06/03; full list of members (8 pages) |
27 February 2003 | Full accounts made up to 30 November 2002 (9 pages) |
25 November 2002 | Ad 11/11/02--------- £ si 5000@1=5000 £ ic 40000/45000 (2 pages) |
1 July 2002 | Return made up to 06/06/02; full list of members
|
12 April 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
4 April 2002 | Ad 15/03/02--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
4 March 2002 | New director appointed (2 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 8TH floor northway house high road london N20 9LP (1 page) |
19 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
6 April 2001 | Ad 23/03/01--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
14 February 2001 | Ad 12/01/01--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Company name changed craftsale LIMITED\certificate issued on 29/08/00 (2 pages) |
18 July 2000 | Ad 29/06/00--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
18 July 2000 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 120 east road london N1 6AA (1 page) |
13 June 2000 | Resolutions
|
13 June 2000 | Nc inc already adjusted 07/06/00 (1 page) |
6 June 2000 | Incorporation (15 pages) |