Company NamePlastertec Limited
Company StatusDissolved
Company Number04412546
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameAnthony James Halford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RolePlasterer
Country of ResidenceEngland
Correspondence Address14 Grasmere Crescent
Harrogate
North Yorkshire
HG2 0ED
Secretary NameAlison Patricia Halford
NationalityBritish
StatusClosed
Appointed09 April 2002(same day as company formation)
RoleNurse
Correspondence Address14 Grasmere Crescent
Harrogate
North Yorkshire
HG2 0ED
Director NameJames Halford
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Holmefield Crescent
Ripon
North Yorkshire
HG4 1RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Birches, 32 Lees Lane
Northallerton
North Yorkshire
DL7 8DB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRomanby
WardRomanby
Built Up AreaNorthallerton

Financials

Year2013
Net Worth£27,175
Cash£35,117
Current Liabilities£9,631

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
23 January 2017Application to strike the company off the register (3 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
5 December 2016Termination of appointment of James Halford as a director on 4 December 2016 (1 page)
5 December 2016Termination of appointment of James Halford as a director on 4 December 2016 (1 page)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
29 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Anthony James Halford on 1 April 2010 (2 pages)
4 May 2010Director's details changed for Anthony James Halford on 1 April 2010 (2 pages)
4 May 2010Director's details changed for James Halford on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for James Halford on 1 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Anthony James Halford on 1 April 2010 (2 pages)
4 May 2010Director's details changed for James Halford on 1 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 May 2009Return made up to 09/04/09; full list of members (4 pages)
15 May 2009Return made up to 09/04/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Return made up to 09/04/08; full list of members (4 pages)
13 May 2008Return made up to 09/04/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 May 2007Return made up to 09/04/07; full list of members (2 pages)
22 May 2007Return made up to 09/04/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 May 2006Return made up to 09/04/06; full list of members (2 pages)
3 May 2006Return made up to 09/04/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 April 2005Return made up to 09/04/05; full list of members (7 pages)
12 April 2005Return made up to 09/04/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 April 2004Return made up to 09/04/04; full list of members (7 pages)
22 April 2004Return made up to 09/04/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 May 2003Ad 30/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 May 2003Ad 30/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 May 2003Return made up to 09/04/03; full list of members (7 pages)
6 May 2003Return made up to 09/04/03; full list of members (7 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
9 April 2002Incorporation (16 pages)
9 April 2002Incorporation (16 pages)