Weeley
Clacton-On-Sea
Essex
CO16 9DN
Director Name | Martin John Byford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallards 3 Blackthorn Way Leavenheath Colchester Essex CO6 4UR |
Director Name | Miss Paula Anne Byford |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | Mr Raymond Walter Byford |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Secretary Name | Mrs Karen Margaret Byford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Keebles House Nayland Road, Leavenheath Colchester Essex CO6 4PU |
Director Name | Mark Douglas Dicconson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 53 Highcroft Cherry Burton Beverley East Yorkshire HU17 7SG |
Director Name | Kevin Thomas Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2001) |
Role | Accountant |
Correspondence Address | Stone Gables Lawrence Road Halifax West Yorkshire HX3 0LH |
Secretary Name | Kevin Thomas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 2001) |
Role | Accountant |
Correspondence Address | Stone Gables Lawrence Road Halifax West Yorkshire HX3 0LH |
Director Name | Stephen Clive Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2005) |
Role | Managing Director |
Correspondence Address | 21 Ryeworth Road Charlton Kings Cheltenham Gloucestershire GL52 6LG Wales |
Secretary Name | James Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 8 Oakhall Park Crigglestone Wakefield West Yorkshire WF4 3HG |
Director Name | James Hodson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 August 2009) |
Role | Company Director |
Correspondence Address | 8 Oakhall Park Crigglestone Wakefield West Yorkshire WF4 3HG |
Director Name | Alfred Derek Travers |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | Lilleshall Naunton Village, Upton Upon Severn Worcester Worcestershire WR8 0PY |
Director Name | Mr Kevin Hill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilybank Bromley Road Bingley West Yorkshire BD16 4DA |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | 2 other UK companies use this postal address |
100k at 1 | John Fredericks Plastics Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 January 2011 | Solvency Statement dated 11/01/11 (1 page) |
14 January 2011 | Memorandum and Articles of Association (10 pages) |
14 January 2011 | Statement by Directors (1 page) |
14 January 2011 | Resolutions
|
14 January 2011 | Solvency statement dated 11/01/11 (1 page) |
14 January 2011 | Statement of capital on 14 January 2011
|
14 January 2011 | Memorandum and Articles of Association (10 pages) |
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Statement of capital on 14 January 2011
|
14 January 2011 | Resolutions
|
14 January 2011 | Statement of company's objects (2 pages) |
14 January 2011 | Statement by directors (1 page) |
7 December 2010 | Full accounts made up to 30 April 2010 (7 pages) |
7 December 2010 | Full accounts made up to 30 April 2010 (7 pages) |
23 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from john fredericks plastics LIMITED lindley moor road huddersfield HD3 3RW (1 page) |
24 September 2009 | Director appointed martin john byford (2 pages) |
24 September 2009 | Director appointed paula anne byford (2 pages) |
24 September 2009 | Director appointed david frank barrett (2 pages) |
24 September 2009 | Director appointed martin john byford (2 pages) |
24 September 2009 | Director appointed paula anne byford (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from john fredericks plastics LIMITED lindley moor road huddersfield HD3 3RW (1 page) |
24 September 2009 | Director appointed david frank barrett (2 pages) |
22 September 2009 | Appointment terminate, director and secretary james hodson logged form (1 page) |
22 September 2009 | Secretary appointed karen margaret byford (2 pages) |
22 September 2009 | Director appointed raymond walter byford (2 pages) |
22 September 2009 | Director appointed raymond walter byford (2 pages) |
22 September 2009 | Appointment Terminate, Director And Secretary James Hodson Logged Form (1 page) |
22 September 2009 | Secretary appointed karen margaret byford (2 pages) |
21 September 2009 | Section 519 (2 pages) |
21 September 2009 | Section 519 (2 pages) |
21 September 2009 | Appointment Terminated Director kevin hill (1 page) |
21 September 2009 | Appointment terminated director kevin hill (1 page) |
15 September 2009 | Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page) |
15 September 2009 | Accounting reference date extended from 31/10/2009 to 30/04/2010 (1 page) |
3 September 2009 | Auditor's resignation (2 pages) |
3 September 2009 | Auditor's resignation (2 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
20 March 2009 | Full accounts made up to 31 October 2008 (8 pages) |
20 March 2009 | Full accounts made up to 31 October 2008 (8 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
5 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
5 September 2008 | Declaration of assistance for shares acquisition (14 pages) |
5 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
5 September 2008 | Declaration of assistance for shares acquisition (12 pages) |
5 September 2008 | Declaration of assistance for shares acquisition (14 pages) |
5 September 2008 | Declaration of assistance for shares acquisition (12 pages) |
5 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
5 September 2008 | Declaration of assistance for shares acquisition (13 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 February 2008 | Full accounts made up to 31 October 2007 (8 pages) |
5 February 2008 | Full accounts made up to 31 October 2007 (8 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
5 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
29 March 2007 | Full accounts made up to 31 October 2006 (8 pages) |
29 March 2007 | Full accounts made up to 31 October 2006 (8 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (7 pages) |
7 September 2006 | Full accounts made up to 31 October 2005 (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (7 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
11 July 2005 | Return made up to 31/05/05; no change of members
|
11 July 2005 | Return made up to 31/05/05; no change of members (7 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
15 September 2004 | Withdrawal of application for striking off (1 page) |
15 September 2004 | Withdrawal of application for striking off (1 page) |
27 August 2004 | Full accounts made up to 31 October 2003 (7 pages) |
27 August 2004 | Full accounts made up to 31 October 2003 (7 pages) |
24 August 2004 | Voluntary strike-off action has been suspended (1 page) |
24 August 2004 | Voluntary strike-off action has been suspended (1 page) |
5 August 2004 | Application for striking-off (1 page) |
5 August 2004 | Application for striking-off (1 page) |
25 June 2004 | Return made up to 31/05/04; no change of members (7 pages) |
25 June 2004 | Return made up to 31/05/04; no change of members (7 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
1 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
1 July 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
1 July 2002 | Group of companies' accounts made up to 31 October 2001 (23 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members
|
28 February 2002 | Registered office changed on 28/02/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: john fredericks plastics LTD lindley moor road huddersfield west yorkshire HD3 3RW (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | Secretary resigned;director resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: john fredericks plastics LTD lindley moor road huddersfield west yorkshire HD3 3RW (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
18 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Declaration of assistance for shares acquisition (5 pages) |
11 October 2001 | Particulars of mortgage/charge (9 pages) |
11 October 2001 | Particulars of mortgage/charge (9 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
14 April 2001 | Full group accounts made up to 31 October 2000 (22 pages) |
14 April 2001 | Full group accounts made up to 31 October 2000 (22 pages) |
14 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2000 | Return made up to 31/05/00; full list of members
|
19 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
24 August 1999 | Particulars of mortgage/charge (8 pages) |
24 August 1999 | Particulars of mortgage/charge (8 pages) |
12 August 1999 | Particulars of mortgage/charge (11 pages) |
12 August 1999 | Particulars of mortgage/charge (11 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Nc inc already adjusted 28/07/99 (1 page) |
11 August 1999 | Nc inc already adjusted 28/07/99 (1 page) |
11 August 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
11 August 1999 | Resolutions
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
16 June 1999 | Incorporation (20 pages) |
16 June 1999 | Incorporation (20 pages) |