Company NameAnatomical Plastics (London) Limited
Company StatusDissolved
Company Number00544242
CategoryPrivate Limited Company
Incorporation Date5 February 1955(69 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCynthia Jury
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(36 years, 4 months after company formation)
Appointment Duration30 years, 8 months (closed 01 March 2022)
RoleCompany Director
Correspondence AddressWhite Place
High Street
Cranleigh
Surrey
GU6 8AS
Director NameFiona Mitchell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(36 years, 4 months after company formation)
Appointment Duration30 years, 8 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address8 The Glen London Road
Sunninghill
Ascot
Berkshire
SL5 7DP
Director NameThomas Pemberton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1991(36 years, 4 months after company formation)
Appointment Duration30 years, 8 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address46 Brancepeth Road
Washington
Tyne & Wear
NE38 0LA
Secretary NameThomas Pemberton
NationalityBritish
StatusClosed
Appointed25 June 1991(36 years, 4 months after company formation)
Appointment Duration30 years, 8 months (closed 01 March 2022)
RoleCompany Director
Correspondence Address46 Brancepeth Road
Washington
Tyne & Wear
NE38 0LA

Contact

Telephone01632466546
Telephone regionUnknown

Location

Registered Address48 Hutton Close
Crowther Industrial Estate
Washington
Tyne & Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

15 November 1996Delivered on: 22 November 1996
Persons entitled: Mrs Cynthia Jury

Classification: Second legal charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 hutton close washinngton tyne and wear sunderland NE38 oah.
Outstanding
8 December 1989Delivered on: 13 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 hutton close crowther industrial estate washington sunderland tyne and wear and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 June 2014Restoration by order of the court (4 pages)
11 June 2014Restoration by order of the court (4 pages)
16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
16 September 1998Application for striking-off (1 page)
16 September 1998Application for striking-off (1 page)
25 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
25 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 August 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
5 March 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
17 July 1996Return made up to 25/06/96; no change of members (4 pages)
12 July 1995Return made up to 25/06/95; no change of members (4 pages)
12 July 1995Return made up to 25/06/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)