Company NamePresentation Plastics Company Services Limited
Company StatusDissolved
Company Number04094763
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameAshstock 1909 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJames Axtell
NationalityBritish
StatusClosed
Appointed31 May 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address11 Atlas Wynd
Yarm
Stockton On Tees
Cleveland
TS15 9AD
Secretary NameRonald John Kirk
NationalityBritish
StatusResigned
Appointed07 November 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address18 Burnston Close
Hartlepool
Cleveland
TS26 0EU
Secretary NameRobert Axtell
NationalityBritish
StatusResigned
Appointed06 April 2001(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 May 2005)
RoleCompany Director
Correspondence Address12 Burntoft
Wynyard
Cleveland
TS22 5SX
Director NamePeter George Montague Smith
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Kingsley Road
Fairfield
Stockton On Tees
TS18 5AQ
Director NameKelly Amanda Staines
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address19 Honddu Court
Ingleby Barwick
Stockton On Tees
TS17 5DQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameCheshire Director Services Limited (Corporation)
StatusResigned
Appointed07 November 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2002)
Correspondence Address220 Walton Breck Road
Liverpool
Merseyside
L4 0RQ

Location

Registered Address38 Dukesway
Teeside Industrial Estate
Thornaby
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
16 November 2006Return made up to 14/10/06; no change of members (6 pages)
19 October 2006Director resigned (1 page)
9 March 2006Secretary resigned (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
26 October 2005Return made up to 14/10/05; no change of members
  • 363(287) ‐ Registered office changed on 26/10/05
(5 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 October 2004Return made up to 23/10/04; full list of members (8 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 June 2003Director resigned (1 page)
14 June 2003New director appointed (1 page)
14 June 2003Registered office changed on 14/06/03 from: 15A the cross lymm cheshire WA13 0HR (1 page)
1 April 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
7 November 2002Return made up to 23/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2002New director appointed (1 page)
15 October 2002Registered office changed on 15/10/02 from: 220 walton breck road liverpool L4 0RQ (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Director resigned (1 page)
2 June 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 August 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
5 February 2001Director resigned (1 page)
2 February 2001£ nc 1000/1360 07/11/00 (1 page)
2 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 February 2001Statement of rights attached to allotted shares (2 pages)
2 February 2001Ad 07/11/00--------- £ si 360@1=360 £ ic 2/362 (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
10 November 2000Company name changed ashstock 1909 LIMITED\certificate issued on 13/11/00 (2 pages)