Company NamePlas-Tech Essex Ltd
Company StatusDissolved
Company Number04518990
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Crook
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wharton Drive
Springfield
Chelmsford
Essex
CM1 6BF
Secretary NameMrs Antoinette Jane Crook
NationalityBritish
StatusClosed
Appointed26 October 2006(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 12 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Wharton Drive
Springfield
Chelmsford
Essex
CM1 6BF
Secretary NameAntoinette Jane Crook
NationalityBritish
StatusResigned
Appointed10 November 2003(1 year, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 2004)
RoleCompany Director
Correspondence Address7 Bridgemans Green
Latchingdon
Essex
CM3 6LJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary NameFirst Call Accounting Ltd (Corporation)
StatusResigned
Appointed04 January 2008(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 2008)
Correspondence Address50 Church Road
Ramsden Heath
Essex
CM11 1PA

Location

Registered Address2nd Floor Chantry House
8-10 High Street
Billericay
Essex
CM12 9BQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

1 at £1Richard Crook
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
17 October 2012Application to strike the company off the register (2 pages)
17 October 2012Application to strike the company off the register (2 pages)
29 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 September 2011Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 16 September 2011 (1 page)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1
(4 pages)
16 September 2011Registered office address changed from 50 Church Road Ramsden Heath Essex CM11 1PA on 16 September 2011 (1 page)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders
Statement of capital on 2011-09-16
  • GBP 1
(4 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 September 2009Return made up to 27/08/09; full list of members (3 pages)
17 September 2009Return made up to 27/08/09; full list of members (3 pages)
16 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 July 2009Accounts made up to 31 August 2008 (2 pages)
9 October 2008Appointment terminated secretary first call accounting LTD (1 page)
9 October 2008Return made up to 27/08/08; full list of members (3 pages)
9 October 2008Appointment Terminated Secretary first call accounting LTD (1 page)
9 October 2008Return made up to 27/08/08; full list of members (3 pages)
2 April 2008Secretary appointed first call accounting LTD (1 page)
2 April 2008Secretary appointed first call accounting LTD (1 page)
2 April 2008Registered office changed on 02/04/2008 from 122 new london road chelmsford essex CM2 0RG (1 page)
2 April 2008Registered office changed on 02/04/2008 from 122 new london road chelmsford essex CM2 0RG (1 page)
29 February 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
29 February 2008Accounts made up to 31 August 2007 (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 27/08/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 27/08/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 June 2007Accounts made up to 31 August 2006 (1 page)
15 November 2006Return made up to 27/08/06; full list of members (2 pages)
15 November 2006Return made up to 27/08/06; full list of members (2 pages)
26 October 2006Registered office changed on 26/10/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
11 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
11 October 2005Accounts made up to 31 August 2005 (1 page)
12 September 2005Return made up to 27/08/05; full list of members (3 pages)
12 September 2005Return made up to 27/08/05; full list of members (3 pages)
22 September 2004Accounts made up to 31 August 2004 (1 page)
22 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Return made up to 27/08/04; full list of members (3 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (1 page)
7 September 2004Return made up to 27/08/04; full list of members (3 pages)
7 September 2004New secretary appointed (1 page)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (1 page)
10 November 2003New secretary appointed (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (1 page)
10 November 2003Director resigned (1 page)
22 September 2003Accounts made up to 31 August 2003 (1 page)
22 September 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
28 August 2003Return made up to 27/08/03; full list of members (2 pages)
28 August 2003Return made up to 27/08/03; full list of members (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 7 bridgemans green, latchingdon chelmsford essex CM3 6LJ (1 page)
22 July 2003Registered office changed on 22/07/03 from: 7 bridgemans green, latchingdon chelmsford essex CM3 6LJ (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)