Company NameG.L.R. Precision Plastics Limited
Company StatusDissolved
Company Number02742221
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter Hall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(3 weeks, 4 days after company formation)
Appointment Duration11 years, 8 months (closed 08 June 2004)
RoleEngineer
Correspondence Address27 Haresland Close
Daws Heath
Essex
SS7 2UT
Secretary NameMrs Gwendoline Elva Hall
NationalityBritish
StatusClosed
Appointed18 September 1992(3 weeks, 4 days after company formation)
Appointment Duration11 years, 8 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address27 Haresland Close
Thundersley
Benfleet
Essex
SS7 2UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStar House
95 High Road
Benfleet
Essex
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,986
Cash£8,088
Current Liabilities£23,074

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 June 2003Registered office changed on 26/06/03 from: c/o star house 95 high road benfleet essex SS7 5LN (1 page)
17 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 October 2001Return made up to 24/08/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 October 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 September 1999Return made up to 24/08/99; no change of members (4 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 September 1998Return made up to 24/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 September 1997Return made up to 24/08/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 November 1996Return made up to 24/08/96; no change of members (4 pages)
28 June 1996Full accounts made up to 31 August 1995 (13 pages)
14 September 1995Return made up to 24/08/95; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 August 1994 (10 pages)