Company NameGreenwood Rawlins Plastics Limited
Company StatusDissolved
Company Number01050885
CategoryPrivate Limited Company
Incorporation Date21 April 1972(52 years ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameFrederick Walter Payne
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address28 Wells Avenue
Southend On Sea
Essex
SS2 6XJ
Director NameGladys Mary Payne
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address28 Wells Avenue
Southend On Sea
Essex
SS2 6XJ
Director NameMr Malcolm Frederick Payne
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector And Plastic Moulder
Country of ResidenceUnited Kingdom
Correspondence Address21 Ashworths
Rochford
Essex
SS4 3EF
Secretary NameFrederick Walter Payne
NationalityBritish
StatusCurrent
Appointed30 September 1992(20 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address28 Wells Avenue
Southend On Sea
Essex
SS2 6XJ
Director NameJason Malcolm Payne
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(25 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleDirector And Plastic Moulder
Correspondence Address4 The Bentleys
Eastwood
Essex
SS2 6UJ
Director NameKenneth Arthur Herbert Berrill
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(19 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 September 1992)
RolePlastic Moulder
Correspondence Address14 Common Approach
Thundersley
Benfleet
Essex
SS7 3LA
Secretary NameKenneth Arthur Herbert Berrill
NationalityBritish
StatusResigned
Appointed29 January 1992(19 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address14 Common Approach
Thundersley
Benfleet
Essex
SS7 3LA

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,501
Cash£29
Current Liabilities£206,298

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 August 2005Dissolved (1 page)
19 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
19 May 2005Liquidators statement of receipts and payments (5 pages)
26 April 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Statement of affairs (8 pages)
2 October 2003Appointment of a voluntary liquidator (1 page)
2 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2003Registered office changed on 19/09/03 from: 6 rose way rochford essex SS4 1LY (1 page)
13 February 2002Return made up to 29/01/02; full list of members (8 pages)
21 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 February 2001Return made up to 29/01/01; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 April 2000Return made up to 29/01/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
18 March 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
24 February 1998New director appointed (2 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 February 1998Return made up to 29/01/98; no change of members (4 pages)
25 February 1997Return made up to 29/01/97; no change of members (4 pages)
22 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
16 May 1996Return made up to 29/01/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 30 September 1995 (10 pages)
3 May 1995Return made up to 29/01/95; no change of members (4 pages)
14 March 1978Particulars of mortgage/charge (2 pages)
16 April 1974Annual return made up to 28/12/73 (4 pages)