-
NORTHERN PLASTICS LIMITED - 5-7 Grosvenor Court Ref Se Jlc Nor81 1, Foregate Street, Chester, Cheshire, United Kingdom
Company Information
- Company registration number
- 05523001
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5-7 Grosvenor Court Ref Se Jlc Nor81 1
- Foregate Street
- Chester
- Cheshire
- CH1 1HG 5-7 Grosvenor Court Ref Se Jlc Nor81 1, Foregate Street, Chester, Cheshire, CH1 1HG UK
Management
- Managing Directors
- O'HARE, Leslie Arthur
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-07-29
- Dissolved on
- 2021-08-17
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- NORTHERN PLASTICS GRP LIMITED
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2012-07-29
- Annual Return
- Due Date: 2016-08-12
- Last Date:
-
NORTHERN PLASTICS LIMITED Company Description
- NORTHERN PLASTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 05523001. Its current trading status is "closed". It was registered 2005-07-29. It was previously called NORTHERN PLASTICS GRP LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-07-29.It can be contacted at 5-7 Grosvenor Court Ref Se Jlc Nor81 1 .
Get NORTHERN PLASTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Northern Plastics Limited - 5-7 Grosvenor Court Ref Se Jlc Nor81 1, Foregate Street, Chester, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for NORTHERN PLASTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-05-17) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-30) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-27) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-24) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-03-01) - 4.68
keyboard_arrow_right 2015
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-01-19) - 2.24B
-
liquidation-voluntary-appointment-of-liquidator (2015-01-07) - 600
keyboard_arrow_right 2014
-
liquidation-in-administration-appointment-of-administrator (2014-02-06) - 2.12B
-
termination-director-company-with-name (2014-02-03) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-02-07) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-03-12) - 2.16B
-
liquidation-voluntary-arrangement-completion (2014-02-20) - 1.4
-
liquidation-in-administration-proposals (2014-04-16) - 2.17B
-
liquidation-administration-notice-deemed-approval-of-proposals (2014-05-21) - F2.18
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-12-17) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-12-19) - 2.24B
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-07-10) - MR01
-
appoint-person-director-company-with-name (2013-05-20) - AP01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2013-04-30) - 1.1
-
accounts-with-accounts-type-small (2013-03-05) - AA
-
appoint-person-director-company-with-name (2013-03-05) - AP01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-10-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-31) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-08-31) - AA
-
appoint-person-director-company-with-name (2011-08-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-15) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-12) - AR01
-
accounts-with-accounts-type-small (2010-08-12) - AA
keyboard_arrow_right 2009
-
legacy (2009-09-15) - 288b
-
accounts-with-accounts-type-small (2009-08-05) - AA
-
legacy (2009-07-30) - 363a
keyboard_arrow_right 2008
-
legacy (2008-03-13) - 395
-
legacy (2008-03-27) - 288b
-
legacy (2008-03-27) - 288a
-
legacy (2008-03-28) - 155(6)a
-
resolution (2008-03-28) - RESOLUTIONS
-
legacy (2008-06-11) - 225
-
accounts-with-accounts-type-full (2008-07-14) - AA
-
legacy (2008-08-20) - 363a
-
auditors-resignation-company (2008-10-10) - AUD
keyboard_arrow_right 2007
-
legacy (2007-08-22) - 363a
-
legacy (2007-08-22) - 190
-
legacy (2007-08-22) - 353
-
legacy (2007-08-22) - 287
-
accounts-with-accounts-type-total-exemption-full (2007-06-04) - AA
-
legacy (2007-04-23) - 225
-
certificate-change-of-name-company (2007-04-12) - CERTNM
keyboard_arrow_right 2006
-
legacy (2006-09-14) - 363a
-
legacy (2006-09-13) - 288c
keyboard_arrow_right 2005
-
incorporation-company (2005-07-29) - NEWINC