Yarm
Cleveland
TS15 9JQ
Director Name | Mr Peter Stanley Atkinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 1 Homerell Close Wheatlands Redcar Cleveland TS10 2PY |
Director Name | Mr Robert Pepper |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 3 Beningborough Gardens Inglby Barwick Cleveland TS17 0TY |
Secretary Name | Mr Peter Stanley Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 1 Homerell Close Wheatlands Redcar Cleveland TS10 2PY |
Secretary Name | Mrs Maxine Jane Bagdatlioglu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Valley Drive Yarm Cleveland TS15 9JQ |
Director Name | Mrs Maxine Jane Bagdatlioglu |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Valley Drive Yarm Cleveland TS15 9JQ |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | www.plasticdesignsolutions.co.uk |
---|
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
100 at £1 | N.i. Bagdatlioglu 98.04% Ordinary |
---|---|
2 at £1 | N.i. Bagdatlioglu 1.96% Preference |
Year | 2014 |
---|---|
Net Worth | £3,101,221 |
Cash | £1,578,055 |
Current Liabilities | £15,212 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 June 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
12 June 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 September 2013 | Registered office address changed from 81 Valley Drive Yarm Cleveland TS15 9JQ England on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 81 Valley Drive Yarm Cleveland TS15 9JQ England on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 81 Valley Drive Yarm Cleveland TS15 9JQ England on 3 September 2013 (2 pages) |
30 August 2013 | Declaration of solvency (5 pages) |
30 August 2013 | Declaration of solvency (5 pages) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
12 January 2012 | Termination of appointment of Maxine Bagdatlioglu as a secretary (1 page) |
12 January 2012 | Termination of appointment of Maxine Bagdatlioglu as a director (1 page) |
12 January 2012 | Termination of appointment of Maxine Bagdatlioglu as a secretary (1 page) |
12 January 2012 | Termination of appointment of Maxine Bagdatlioglu as a secretary (1 page) |
12 January 2012 | Termination of appointment of Maxine Bagdatlioglu as a director (1 page) |
12 January 2012 | Termination of appointment of Maxine Bagdatlioglu as a secretary (1 page) |
11 December 2011 | Registered office address changed from 80 Church Road Stockton on Tees Cleveland TS18 1TW on 11 December 2011 (1 page) |
11 December 2011 | Registered office address changed from 80 Church Road Stockton on Tees Cleveland TS18 1TW on 11 December 2011 (1 page) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Mrs Maxine Jane Bagdatlioglu on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Necati Ibrahim Bagdatlioglu on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Maxine Jane Bagdatlioglu on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mrs Maxine Jane Bagdatlioglu on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Necati Ibrahim Bagdatlioglu on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Necati Ibrahim Bagdatlioglu on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
23 February 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
19 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
19 February 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
10 March 2008 | Director appointed mrs maxine jane bagdatlioglu (1 page) |
10 March 2008 | Director appointed mrs maxine jane bagdatlioglu (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
12 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
12 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
4 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
4 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
4 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
4 May 2005 | Return made up to 02/05/05; full list of members (3 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
13 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
17 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
17 February 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
11 February 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
22 February 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
22 February 2001 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
25 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (9 pages) |
3 October 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
3 October 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
30 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 May 1999 (9 pages) |
27 September 1999 | Full accounts made up to 31 May 1999 (9 pages) |
15 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
15 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (10 pages) |
24 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 19/05/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
8 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
4 June 1997 | Return made up to 28/05/97; full list of members
|
4 June 1997 | Return made up to 28/05/97; full list of members
|
15 November 1996 | Full accounts made up to 31 May 1996 (10 pages) |
15 November 1996 | Full accounts made up to 31 May 1996 (10 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: belasis business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: belasis business centre coxwold way belasis hall technology park billingham cleveland TS23 4EA (1 page) |
25 July 1996 | Return made up to 28/05/96; no change of members
|
25 July 1996 | Return made up to 28/05/96; no change of members
|
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | New secretary appointed (2 pages) |
25 September 1995 | Full accounts made up to 31 May 1995 (10 pages) |
25 September 1995 | Full accounts made up to 31 May 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
28 May 1993 | Incorporation (15 pages) |
28 May 1993 | Incorporation (15 pages) |