Company NameHM Plastic Finishing Limited
Company StatusDissolved
Company Number02590398
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Patrick Brendan Geary
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SN
Director NameMr Jeremy Michael Stoke
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Wentworth Road
Harborne
Birmingham
B17 9SU
Secretary NameMr Patrick Brendan Geary
NationalityBritish
StatusClosed
Appointed01 March 2002(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SN
Director NameMr John Frederick Hawksby
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleRegistrar
Correspondence Address2 Laxton Court
Barton Seagrave
Kettering
Northamptonshire
NN15 6SL
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed11 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Copse 50 Oakleas Rise
Thrapston
Kettering
Northamptonshire
NN14 4JZ
Director NameMr Stephen Rudin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Goshawk Close
Broughton Astley
Leicester
LE9 6RW
Director NamePhilip Gordon Jackson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 1996)
RoleCommercial Director
Correspondence Address1 Old Field Close
Countesthorpe
Leicester
Leicestershire
LE8 5BX
Secretary NamePhilip Gordon Jackson
NationalityBritish
StatusResigned
Appointed11 March 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 1996)
RoleCompany Director
Correspondence Address1 Old Field Close
Countesthorpe
Leicester
Leicestershire
LE8 5BX
Director NameMr Christopher Reginald Toon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2002)
RoleTechnical Director
Correspondence Address37 Burbage Road
Burbage
Hinckley
Leicestershire
LE10 2TS
Director NameTimothy Barby
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 1996)
RolePlastic Engineer
Country of ResidenceEngland
Correspondence AddressHome Farm
Bringhurst
Market Harborough
Leicestershire
LE16 8RJ
Director NameKamal Kumar Verma
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressThe Lodge Libbards Way
Solihull
West Midlands
B91 3LA
Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameMr John Desmond Pearson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(4 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2002)
RoleCompany Director
Correspondence Address67 Woodland Road
Darlington
County Durham
DL3 7BQ
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2001)
RoleCompany Director
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameMr Timothy John Charlton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 1996)
RoleFinancial Controller
Correspondence Address5 Hartside Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JR
Secretary NameMr Timothy John Charlton
NationalityBritish
StatusResigned
Appointed04 January 1996(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 1996)
RoleFinancial Controller
Correspondence Address5 Hartside Gardens
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JR
Secretary NameMr Nigel Foster Rogers
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusResigned
Appointed07 September 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 years, 11 months after company formation)
Appointment Duration1 day (resigned 01 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL

Location

Registered AddressStephen House
Brenda Road
Hartlepool
TS25 2BQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
5 July 2007Full accounts made up to 31 December 2006 (8 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
14 June 2006Full accounts made up to 31 December 2005 (8 pages)
22 March 2006Return made up to 11/03/06; full list of members (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (8 pages)
22 March 2005Return made up to 11/03/05; full list of members (2 pages)
12 May 2004Full accounts made up to 31 December 2003 (9 pages)
17 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Full accounts made up to 31 December 2002 (9 pages)
26 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed;new director appointed (2 pages)
21 March 2002New director appointed (3 pages)
21 March 2002Director resigned (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2001Director resigned (1 page)
2 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/03/01
(7 pages)
8 November 2000Director resigned (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2000Return made up to 11/03/00; full list of members (8 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 November 1998Full accounts made up to 31 December 1997 (10 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
13 May 1998Return made up to 11/03/98; no change of members (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (12 pages)
12 May 1997Return made up to 11/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 October 1996Full accounts made up to 31 December 1995 (12 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996Secretary resigned;director resigned (1 page)
10 April 1996Return made up to 11/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 April 1996Director resigned (1 page)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
16 January 1996Accounting reference date shortened from 30/06 to 31/12 (1 page)
16 January 1996Registered office changed on 16/01/96 from: units 4 and 5 southways industrial estate coventry road, hinckley leicestershire.LE10 0NJ (1 page)
27 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
24 March 1995Return made up to 11/03/95; no change of members (4 pages)