Company NameTechplast Limited
Company StatusDissolved
Company Number03558461
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDavid Alan Petts
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleSales Manager
Correspondence AddressBlakemore
Grange Farm High Shincliffe
Durham
DH1 2FB
Secretary NameSharon Petts
NationalityBritish
StatusClosed
Appointed29 April 2002(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 01 June 2010)
RoleCompany Director
Correspondence AddressBlakemore
Grange Farm High Shincliffe
Durham
DH1 2FB
Secretary NameChristopher John Petts
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address78 Greenlee Drive
Dalesford Green Little Benton
Newcastle Upon Tyne
NE7 7GL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Grant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£475,426
Cash£18,122
Current Liabilities£592,580

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 June 2010Final Gazette dissolved following liquidation (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2010Administrator's progress report to 25 February 2010 (6 pages)
1 March 2010Notice of move from Administration to Dissolution (6 pages)
1 March 2010Administrator's progress report to 25 February 2010 (6 pages)
1 March 2010Notice of move from Administration to Dissolution on 25 February 2010 (6 pages)
10 September 2009Administrator's progress report to 26 August 2009 (4 pages)
10 September 2009Administrator's progress report to 26 August 2009 (4 pages)
30 April 2009Statement of administrator's proposal (15 pages)
30 April 2009Statement of administrator's proposal (15 pages)
2 April 2009Registered office changed on 02/04/2009 from c/o harland & co, prospect house prospect business pa, leadgate consett county durham DH8 7PW (1 page)
2 April 2009Registered office changed on 02/04/2009 from c/o harland & co, prospect house prospect business pa, leadgate consett county durham DH8 7PW (1 page)
5 March 2009Appointment of an administrator (1 page)
5 March 2009Appointment of an administrator (1 page)
18 November 2008Return made up to 06/05/08; full list of members (3 pages)
18 November 2008Return made up to 06/05/08; full list of members (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 3 (17 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 3 (17 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
19 July 2007Amended accounts made up to 31 May 2006 (6 pages)
19 July 2007Amended accounts made up to 31 May 2006 (6 pages)
22 June 2007Return made up to 06/05/07; no change of members (6 pages)
22 June 2007Return made up to 06/05/07; no change of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 June 2006Return made up to 06/05/06; full list of members (6 pages)
7 June 2006Return made up to 06/05/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 June 2005Return made up to 06/05/05; full list of members (6 pages)
8 June 2005Return made up to 06/05/05; full list of members (6 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 May 2004Return made up to 06/05/04; full list of members (6 pages)
15 May 2004Return made up to 06/05/04; full list of members (6 pages)
15 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
16 May 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2003Return made up to 06/05/03; full list of members (6 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
24 May 2002Return made up to 06/05/02; full list of members (6 pages)
24 May 2002Return made up to 06/05/02; full list of members (6 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
23 May 2001Return made up to 06/05/01; full list of members (6 pages)
23 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 June 2000Return made up to 06/05/00; full list of members (6 pages)
2 June 2000Return made up to 06/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
2 June 1999Return made up to 06/05/99; full list of members (6 pages)
2 June 1999Return made up to 06/05/99; full list of members (6 pages)
18 June 1998Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 1998Ad 01/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: jim lowe & co 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: jim lowe & co 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 May 1998Incorporation (12 pages)