PLASTIC TOOL CO. LIMITED

PO BOX 55 Ipsley House PO BOX 55 Ipsley House, Redditch, B98 0TL, Worcs
StatusDISSOLVED
Company No.00173422
CategoryPrivate Limited Company
Incorporated28 Feb 1921
Age103 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution14 Dec 2010
Years13 years, 5 months, 4 days

SUMMARY

PLASTIC TOOL CO. LIMITED is an dissolved private limited company with number 00173422. It was incorporated 103 years, 2 months, 18 days ago, on 28 February 1921 and it was dissolved 13 years, 5 months, 4 days ago, on 14 December 2010. The company address is PO BOX 55 Ipsley House PO BOX 55 Ipsley House, Redditch, B98 0TL, Worcs.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rood

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Allen

Documents

View document PDF

Resolution

Date: 12 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 11 Dec 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 13 May 1997

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 1997

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/96; no change of members

Documents

View document PDF

Legacy

Date: 11 Nov 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/95; no change of members

Documents

View document PDF

Legacy

Date: 10 Nov 1995

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/10/92; no change of members

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/10/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 27 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 21 May 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/10/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Resolution

Date: 29 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/10/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 03/11/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/10/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 14 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 20/10/86; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

CONSULTING SERVICES CDS LTD

UNIT 6,LONDON,N12 9DA

Number:06313209
Status:ACTIVE
Category:Private Limited Company

MODESTY SERVICES LIMITED

4 PENNYCRESS WAY,NEWPORT PAGNELL,MK16 8TT

Number:09602856
Status:ACTIVE
Category:Private Limited Company

NELA OWEN LTD

FLAT 17,SOLIHULL,B91 1AN

Number:09053265
Status:ACTIVE
Category:Private Limited Company

PICKLED EGG CONSULTING LIMITED

WESTACRES,CHOPWELL,NE17 7JX

Number:08935440
Status:ACTIVE
Category:Private Limited Company

SPIN OFF LTD

4 HILLVIEW STUDIOS 160 ELTHAM HILL,LONDON,SE9 5EA

Number:10165481
Status:ACTIVE
Category:Private Limited Company

THE OLD VICARAGE (WALSINGHAM) MANAGEMENT COMPANY LIMITED

MAIN HOUSE 11 THE OLD VICARAGE,WALSINGHAM,NR22 6DF

Number:06596767
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source