Company NamePlastic Design Solutions Limited
Company StatusDissolved
Company Number02822780
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 10 months ago)
Dissolution Date12 September 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Necati Ibrahim Bagdatlioglu
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1993(same day as company formation)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address81 Valley Drive
Yarm
Cleveland
TS15 9JQ
Director NameMr Peter Stanley Atkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleDesign Engineer
Correspondence Address1 Homerell Close
Wheatlands
Redcar
Cleveland
TS10 2PY
Director NameMr Robert Pepper
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleDesign Engineer
Correspondence Address3 Beningborough Gardens
Inglby Barwick
Cleveland
TS17 0TY
Secretary NameMr Peter Stanley Atkinson
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleDesign Engineer
Correspondence Address1 Homerell Close
Wheatlands
Redcar
Cleveland
TS10 2PY
Secretary NameMrs Maxine Jane Bagdatlioglu
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Valley Drive
Yarm
Cleveland
TS15 9JQ
Director NameMrs Maxine Jane Bagdatlioglu
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(14 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Valley Drive
Yarm
Cleveland
TS15 9JQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitewww.plasticdesignsolutions.co.uk

Location

Registered Address17-25 Scarborough Street
Hartlepool
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

100 at £1N.i. Bagdatlioglu
98.04%
Ordinary
2 at £1N.i. Bagdatlioglu
1.96%
Preference

Financials

Year2014
Net Worth£3,101,221
Cash£1,578,055
Current Liabilities£15,212

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 June 2014Return of final meeting in a members' voluntary winding up (9 pages)
12 June 2014Return of final meeting in a members' voluntary winding up (9 pages)
3 September 2013Registered office address changed from 81 Valley Drive Yarm Cleveland TS15 9JQ England on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 81 Valley Drive Yarm Cleveland TS15 9JQ England on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 81 Valley Drive Yarm Cleveland TS15 9JQ England on 3 September 2013 (2 pages)
30 August 2013Declaration of solvency (5 pages)
30 August 2013Declaration of solvency (5 pages)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 102
(4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 102
(4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 102
(4 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 January 2012Termination of appointment of Maxine Bagdatlioglu as a secretary (1 page)
12 January 2012Termination of appointment of Maxine Bagdatlioglu as a director (1 page)
12 January 2012Termination of appointment of Maxine Bagdatlioglu as a secretary (1 page)
12 January 2012Termination of appointment of Maxine Bagdatlioglu as a secretary (1 page)
12 January 2012Termination of appointment of Maxine Bagdatlioglu as a director (1 page)
12 January 2012Termination of appointment of Maxine Bagdatlioglu as a secretary (1 page)
11 December 2011Registered office address changed from 80 Church Road Stockton on Tees Cleveland TS18 1TW on 11 December 2011 (1 page)
11 December 2011Registered office address changed from 80 Church Road Stockton on Tees Cleveland TS18 1TW on 11 December 2011 (1 page)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Mrs Maxine Jane Bagdatlioglu on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Dr Necati Ibrahim Bagdatlioglu on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mrs Maxine Jane Bagdatlioglu on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Mrs Maxine Jane Bagdatlioglu on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Dr Necati Ibrahim Bagdatlioglu on 2 May 2010 (2 pages)
5 May 2010Director's details changed for Dr Necati Ibrahim Bagdatlioglu on 2 May 2010 (2 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
23 February 2010Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Return made up to 02/05/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
19 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
5 May 2008Return made up to 02/05/08; full list of members (4 pages)
5 May 2008Return made up to 02/05/08; full list of members (4 pages)
10 March 2008Director appointed mrs maxine jane bagdatlioglu (1 page)
10 March 2008Director appointed mrs maxine jane bagdatlioglu (1 page)
29 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
8 May 2007Return made up to 02/05/07; full list of members (3 pages)
8 May 2007Return made up to 02/05/07; full list of members (3 pages)
12 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
12 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
4 May 2006Return made up to 02/05/06; full list of members (3 pages)
4 May 2006Return made up to 02/05/06; full list of members (3 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
4 May 2005Return made up to 02/05/05; full list of members (3 pages)
4 May 2005Return made up to 02/05/05; full list of members (3 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
13 May 2004Return made up to 02/05/04; full list of members (6 pages)
13 May 2004Return made up to 02/05/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
24 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
12 May 2003Return made up to 02/05/03; full list of members (6 pages)
12 May 2003Return made up to 02/05/03; full list of members (6 pages)
17 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
17 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
10 May 2002Return made up to 02/05/02; full list of members (6 pages)
10 May 2002Return made up to 02/05/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
11 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
22 February 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
22 February 2001Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
25 January 2001Full accounts made up to 31 July 2000 (9 pages)
25 January 2001Full accounts made up to 31 July 2000 (9 pages)
3 October 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
3 October 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
30 May 2000Return made up to 19/05/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 May 1999 (9 pages)
27 September 1999Full accounts made up to 31 May 1999 (9 pages)
15 May 1999Return made up to 19/05/99; no change of members (4 pages)
15 May 1999Return made up to 19/05/99; no change of members (4 pages)
23 September 1998Full accounts made up to 31 May 1998 (10 pages)
23 September 1998Full accounts made up to 31 May 1998 (10 pages)
24 May 1998Return made up to 19/05/98; no change of members (4 pages)
24 May 1998Return made up to 19/05/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 May 1997 (10 pages)
8 January 1998Full accounts made up to 31 May 1997 (10 pages)
4 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 1996Full accounts made up to 31 May 1996 (10 pages)
15 November 1996Full accounts made up to 31 May 1996 (10 pages)
4 November 1996Registered office changed on 04/11/96 from: belasis business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA (1 page)
4 November 1996Registered office changed on 04/11/96 from: belasis business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA (1 page)
25 July 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 July 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996New secretary appointed (2 pages)
25 September 1995Full accounts made up to 31 May 1995 (10 pages)
25 September 1995Full accounts made up to 31 May 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 May 1993Incorporation (15 pages)
28 May 1993Incorporation (15 pages)