Background WavePink WaveYellow Wave

PLASTICOTTA (U K) LIMITED (01045674)

PLASTICOTTA (U K) LIMITED (01045674) is an active UK company. incorporated on 10 March 1972. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in unknown sic code (2524). PLASTICOTTA (U K) LIMITED has been registered for 54 years. Current directors include MOHN, Christopher.

Company Number
01045674
Status
active
Type
ltd
Incorporated
10 March 1972
Age
54 years
Address
Everite Road, Cheshire, WA8 8PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2524)
Directors
MOHN, Christopher
SIC Codes
2524

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLASTICOTTA (U K) LIMITED

PLASTICOTTA (U K) LIMITED is an active company incorporated on 10 March 1972 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2524). PLASTICOTTA (U K) LIMITED was registered 54 years ago.(SIC: 2524)

Status

active

Active since 54 years ago

Company No

01045674

LTD Company

Age

54 Years

Incorporated 10 March 1972

Size

N/A

Accounts

ARD: 31/12

Overdue

15 years overdue

Last Filed

Made up to 31 December 2008 (17 years ago)
Submitted on 2 November 2009 (16 years ago)
Period: 1 January 2008 - 31 December 2008(13 months)
Type: Dormant

Next Due

Due by 30 September 2010
Period: 1 January 2009 - 31 December 2009

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 23 January 2017
For period ending 9 January 2017
Contact
Address

Everite Road Widnes Cheshire, WA8 8PT,

Timeline

3 key events • 1972 - 2010

Funding Officers Ownership
Company Founded
Mar 72
Director Left
Feb 10
Director Joined
Feb 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

JUHL, Peter Martin

Active
The Willows, WarringtonWA5 2GF
Secretary
Appointed 12 Oct 2009

MOHN, Christopher

Active
Walker Road, Avon LakeOH 44012
Born June 1955
Director
Appointed 15 Feb 2010

GARNER, Melvin

Resigned
202 Burnley Road, RossendaleBB4 8HH
Secretary
Appointed N/A
Resigned 29 Aug 1997

HALL, David Stuart

Resigned
Linden Grove, StockportSK2 7JP
Secretary
Appointed 22 Apr 2003
Resigned 12 Oct 2009

HOLLAND, Peter John

Resigned
3 The Greenwood, TarporleyCW6 9HE
Secretary
Appointed 29 Aug 1997
Resigned 01 Jul 1999

RUTMAN, Gregory Lee

Resigned
2456 Danbury Lane, Ohio
Secretary
Appointed 01 Jul 1999
Resigned 01 Apr 2001

WALMSLEY, Bernard

Resigned
1a Abington Road, SaleM33 3DL
Secretary
Appointed 01 Apr 2001
Resigned 22 Apr 2003

GARNER, Eileen

Resigned
202 Burnley Road, RossendaleBB4 8HH
Born July 1938
Director
Appointed N/A
Resigned 29 Aug 1997

GARNER, Melvin

Resigned
202 Burnley Road, RossendaleBB4 8HH
Born March 1942
Director
Appointed N/A
Resigned 29 Aug 1997

HODGSON, Douglas

Resigned
Mountain View, TarporleyCW8 0JX
Born October 1951
Director
Appointed 29 Aug 1997
Resigned 31 Dec 2000

HOLLAND, Peter John

Resigned
3 The Greenwood, TarporleyCW6 9HE
Born October 1946
Director
Appointed 29 Aug 1997
Resigned 06 Apr 2001

HUNTER, Andrew

Resigned
19 Eaton Road, ChesterCH4 7EN
Born December 1952
Director
Appointed 01 Apr 2001
Resigned 09 May 2003

JUHL, Peter Martin

Resigned
The Willows, WarringtonWA5 2GF
Born August 1966
Director
Appointed 22 Jul 2009
Resigned 15 Feb 2010

LOWE, Avriel Mary

Resigned
11 Kenyon Fold, RochdaleOL11 5HP
Born June 1942
Director
Appointed N/A
Resigned 29 Aug 1997

LOWE, Robert Barry

Resigned
11 Kenyon Fold, RochdaleOL11 5HP
Born March 1940
Director
Appointed N/A
Resigned 29 Aug 1997

RASTETTER, John

Resigned
7520 Hudson Park Drive, Ohio
Born March 1947
Director
Appointed 01 Jul 1999
Resigned 30 Apr 2009

RUTMAN, Gregory Lee

Resigned
2456 Danbury Lane, Ohio
Born September 1942
Director
Appointed 01 Jul 1999
Resigned 01 Apr 2001

WILSON, William David

Resigned
29288 Rocky Pointe, Ohio
Born May 1953
Director
Appointed 01 Jul 1999
Resigned 16 May 2008
Fundings
Financials
Latest Activities

Filing History

100

Restoration Order Of Court
1 October 2016
AC92AC92
Dissolution Application Strike Off Company
27 April 2010
DS01DS01
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
23 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Made Up Date
26 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
30 January 2007
363(353)363(353)
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
21 June 2006
287Change of Registered Office
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
363(190)363(190)
Accounts With Made Up Date
27 October 2004
AAAnnual Accounts
Accounts With Made Up Date
30 April 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
363(288)363(288)
Legacy
31 October 2003
244244
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Resolution
3 September 2003
RESOLUTIONSResolutions
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
353353
Legacy
2 December 2002
287Change of Registered Office
Accounts With Made Up Date
14 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363aAnnual Return
Legacy
25 October 2001
244244
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
21 February 2001
363aAnnual Return
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
24 August 2000
287Change of Registered Office
Legacy
13 July 2000
190190
Legacy
13 July 2000
353353
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
363(353)363(353)
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
21 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
3 December 1997
155(6)b155(6)b
Legacy
3 December 1997
155(6)a155(6)a
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
287Change of Registered Office
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
169169
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
24 September 1990
287Change of Registered Office
Legacy
24 January 1990
363363
Accounts With Accounts Type Small
24 January 1990
AAAnnual Accounts
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 December 1989
403aParticulars of Charge Subject to s859A
Legacy
1 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Small
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Legacy
14 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 March 1972
NEWINCIncorporation