Company NameDL Plastics Limited
Company StatusDissolved
Company Number02964237
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 8 months ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Roger James Pennington Lambert
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(same day as company formation)
RoleSenior Mould Shop Fitter
Country of ResidenceUnited Kingdom
Correspondence Address22 Alexandra Road
Walton
Felixstowe
Suffolk
IP11 9DB
Secretary NameRhoda Lambert
NationalityBritish
StatusClosed
Appointed29 December 2007(13 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 14 February 2013)
RoleManager
Correspondence Address3 Deben Way
Felixstowe
Suffolk
IP11 2NS
Director NamePeter Douglas Daines
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleToolmaker
Correspondence Address12 Blunts Hall Road
Witham
Essex
CM8 1ER
Director NameTerence Walter Lambert
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleRetired
Correspondence Address3 Deben Way
Felixstowe
Suffolk
IP11 2NS
Secretary NameAnne Elizabeth Daines
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleSecretary
Correspondence Address12 Blunts Hall Road
Witham
Essex
CM8 1ER
Secretary NameTerence Walter Lambert
NationalityBritish
StatusResigned
Appointed14 June 1995(9 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 29 December 2007)
RoleCompany Director
Correspondence Address3 Deben Way
Felixstowe
Suffolk
IP11 2NS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 10 Commerce Way
Dale Hall Industrial Estate
Lawford Manning Tree
Essex
CO11 1UT
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

66 at 1Terence Walter Lambert
66.67%
Ordinary
33 at 1Roger James Pennington Lambert
33.33%
Ordinary

Financials

Year2014
Net Worth-£87,753
Cash£240
Current Liabilities£130,699

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 November 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
14 November 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
30 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (6 pages)
30 August 2012Liquidators' statement of receipts and payments to 22 July 2012 (6 pages)
30 August 2012Liquidators statement of receipts and payments to 22 July 2012 (6 pages)
31 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (6 pages)
31 August 2011Liquidators statement of receipts and payments to 22 July 2011 (6 pages)
31 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (6 pages)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Statement of affairs with form 4.19 (9 pages)
3 August 2010Statement of affairs with form 4.19 (9 pages)
3 August 2010Appointment of a voluntary liquidator (1 page)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-23
(1 page)
3 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2009Return made up to 02/09/09; full list of members (3 pages)
29 September 2009Return made up to 02/09/09; full list of members (3 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 October 2008Return made up to 02/09/08; full list of members (3 pages)
20 October 2008Return made up to 02/09/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 January 2008New secretary appointed (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008New secretary appointed (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
24 September 2007Return made up to 02/09/07; full list of members (2 pages)
24 September 2007Return made up to 02/09/07; full list of members (2 pages)
26 September 2006Return made up to 02/09/06; full list of members (2 pages)
26 September 2006Return made up to 02/09/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (10 pages)
28 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
28 October 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
22 September 2005Return made up to 02/09/05; full list of members (3 pages)
22 September 2005Return made up to 02/09/05; full list of members (3 pages)
28 September 2004Return made up to 02/09/04; full list of members (7 pages)
28 September 2004Return made up to 02/09/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 30 September 2002 (14 pages)
1 July 2004Total exemption full accounts made up to 30 September 2002 (14 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
3 October 2003Return made up to 02/09/03; full list of members (7 pages)
3 October 2003Return made up to 02/09/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 30 September 2001 (14 pages)
4 February 2003Total exemption full accounts made up to 30 September 2001 (14 pages)
27 September 2002Return made up to 02/09/02; full list of members (7 pages)
27 September 2002Return made up to 02/09/02; full list of members (7 pages)
12 April 2002Registered office changed on 12/04/02 from: 10 jubilee end dale hall industrial estate lawford manningtree essex CO11 1UR (1 page)
12 April 2002Registered office changed on 12/04/02 from: 10 jubilee end dale hall industrial estate lawford manningtree essex CO11 1UR (1 page)
27 September 2001Return made up to 02/09/01; full list of members (6 pages)
27 September 2001Return made up to 02/09/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
25 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2000Return made up to 02/09/00; full list of members (6 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
30 September 1999Return made up to 02/09/99; no change of members (4 pages)
30 September 1999Return made up to 02/09/99; no change of members (4 pages)
26 July 1999Full accounts made up to 30 September 1997 (10 pages)
26 July 1999Full accounts made up to 30 September 1998 (10 pages)
26 July 1999Full accounts made up to 30 September 1997 (10 pages)
26 July 1999Full accounts made up to 30 September 1998 (10 pages)
28 January 1999Return made up to 02/09/98; full list of members (6 pages)
28 January 1999Return made up to 02/09/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(6 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
27 April 1998Accounts for a small company made up to 30 September 1996 (8 pages)
27 April 1998Accounts for a small company made up to 30 September 1996 (8 pages)
20 February 1998Return made up to 02/09/97; no change of members (4 pages)
20 February 1998Return made up to 02/09/97; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 September 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 September 1996Return made up to 02/09/96; no change of members (4 pages)
13 September 1996Return made up to 02/09/96; no change of members (4 pages)
18 March 1996Return made up to 02/09/95; full list of members (6 pages)
18 March 1996Return made up to 02/09/95; full list of members (6 pages)
18 March 1996New secretary appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (1 page)
12 September 1995Secretary resigned (1 page)
6 June 1995Accounting reference date notified as 30/09 (1 page)
6 June 1995Accounting reference date notified as 30/09 (1 page)
2 September 1994Incorporation (17 pages)