Company NameQuansboro Plastics Ltd
Company StatusDissolved
Company Number01298935
CategoryPrivate Limited Company
Incorporation Date17 February 1977(47 years, 2 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameQuansboro Engineering Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameLaurence Thomas Wilshere
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(20 years, 1 month after company formation)
Appointment Duration17 years (closed 01 April 2014)
RoleChartered Engineered
Country of ResidenceEngland
Correspondence AddressAutumn Mania House
Acton Place Acton
Sudbury
Suffolk
CO10 0BD
Secretary NameFrances Anne Wilshere
NationalityBritish
StatusClosed
Appointed24 March 1997(20 years, 1 month after company formation)
Appointment Duration17 years (closed 01 April 2014)
RoleCompany Director
Correspondence AddressAutumn Mania House
Acton Place Acton
Sudbury
Suffolk
CO10 0BD
Director NameAndrew Gerard Foster
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 1997)
RoleNotary Public
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenthwaite Farm
Brackenthwaite
Wigton
Cumbria
CA7 8AS
Director NameMary Carmel Power
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 1994)
RoleSecretary
Correspondence AddressIngleside
Waldingfield Road Chilton
Sudbury
Suffolk
CO10 0PP
Director NameMichael Augustine Power
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 1997)
RoleEngineer
Correspondence AddressIngleside Waldingfield Road
Sudbury
Suffolk
CO10 0PP
Secretary NameMary Carmel Power
NationalityBritish
StatusResigned
Appointed05 September 1991(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressIngleside
Waldingfield Road Chilton
Sudbury
Suffolk
CO10 0PP
Secretary NameTeresa Nash
NationalityIrish
StatusResigned
Appointed03 October 1994(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressMisbourne Farm
Acton
Sudbury
Suffolk
CO10 0BD
Director NameRebecca Josephine Power
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(18 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1996)
RoleBank Clerk
Correspondence Address45 Waldingfield Road
Sudbury
Suffolk
CO10 6PU
Director NameTeresa Nash
Date of BirthDecember 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1996(19 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 1997)
RoleSecretary
Correspondence AddressMisbourne Farm
Acton
Sudbury
Suffolk
CO10 0BD

Location

Registered AddressMoore Green
22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Shareholders

1000 at £1Frances Anne Wilshere
50.00%
Ordinary
1000 at £1Laurence Thomas Wilshere
50.00%
Ordinary

Financials

Year2014
Net Worth£22,598
Current Liabilities£56,423

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2014Registered office address changed from C/O F J Jobson & Daughters Limited Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O F J Jobson & Daughters Limited Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY England on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O F J Jobson & Daughters Limited Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY England on 6 January 2014 (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Application to strike the company off the register (3 pages)
6 December 2013Application to strike the company off the register (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,000
(4 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,000
(4 pages)
24 July 2013Registered office address changed from Acton Place Acton Sudbury Suffolk CO10 0BD on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Acton Place Acton Sudbury Suffolk CO10 0BD on 24 July 2013 (1 page)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (13 pages)
25 June 2012Total exemption small company accounts made up to 31 March 2012 (13 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (13 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Laurence Thomas Wilshere on 20 August 2010 (2 pages)
31 August 2010Director's details changed for Laurence Thomas Wilshere on 20 August 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
24 August 2009Return made up to 22/08/09; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
22 August 2008Return made up to 22/08/08; full list of members (3 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
17 July 2007Total exemption full accounts made up to 31 March 2007 (17 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (15 pages)
25 August 2006Return made up to 25/08/06; full list of members (2 pages)
25 August 2006Return made up to 25/08/06; full list of members (2 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Return made up to 25/08/05; full list of members (2 pages)
25 August 2005Return made up to 25/08/05; full list of members (2 pages)
26 November 2004Company name changed quansboro engineering LIMITED\certificate issued on 26/11/04 (2 pages)
26 November 2004Company name changed quansboro engineering LIMITED\certificate issued on 26/11/04 (2 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 25/08/04; full list of members (6 pages)
2 September 2004Return made up to 25/08/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 September 2003Return made up to 25/08/03; full list of members (6 pages)
5 September 2003Return made up to 25/08/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 September 2002Return made up to 25/08/02; full list of members (6 pages)
3 September 2002Return made up to 25/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2001Return made up to 25/08/01; full list of members (6 pages)
4 September 2001Return made up to 25/08/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 September 2000Return made up to 25/08/00; full list of members (6 pages)
1 September 2000Return made up to 25/08/00; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Return made up to 25/08/99; full list of members (6 pages)
2 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Return made up to 25/08/98; no change of members (4 pages)
27 August 1998Return made up to 25/08/98; no change of members (4 pages)
1 August 1998Particulars of mortgage/charge (6 pages)
1 August 1998Particulars of mortgage/charge (6 pages)
21 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1997Memorandum and Articles of Association (44 pages)
3 December 1997Memorandum and Articles of Association (44 pages)
11 September 1997Return made up to 05/09/97; full list of members (6 pages)
11 September 1997Return made up to 05/09/97; full list of members (6 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 November 1996Return made up to 05/09/96; no change of members (4 pages)
10 November 1996Return made up to 05/09/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 September 1995Return made up to 05/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1995Return made up to 05/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)