Company NamePlastic Recycled UK Limited
Company StatusDissolved
Company Number05137344
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameJingping Miao
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleSelf Employed
Country of ResidenceNetherlands
Correspondence Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
Northumberland
NE7 7EE
Secretary NameMr Derek Johnstone
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Goodwood
Newcastle Upon Tyne
Tyne And Wear
NE12 6LR
Secretary NameZhiqi None Fu
NationalityBritish
StatusResigned
Appointed17 March 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2009)
RoleCompany Director
Correspondence Address2 Starbeck Mews
Sandyford
Newcastle
Newcastle Upon-Tyne
NE2 1LG
Secretary NameMr Derek Johnstone
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Goodwood
Newcastle Upon Tyne
Tyne And Wear
NE12 6LR

Location

Registered Address391 Benton Road
Four Lane Ends
Newcastle Upon Tyne
Northumberland
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jingping Miao
100.00%
Ordinary

Financials

Year2014
Net Worth£7,721
Cash£9,339
Current Liabilities£1,618

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014Application to strike the company off the register (3 pages)
28 October 2014Application to strike the company off the register (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
14 December 2010Accounts made up to 31 March 2010 (3 pages)
14 December 2010Accounts made up to 31 March 2010 (3 pages)
9 July 2010Director's details changed for Jingping Miao on 25 May 2010 (2 pages)
9 July 2010Director's details changed for Jingping Miao on 25 May 2010 (2 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Jingping Miao on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Jingping Miao on 25 May 2010 (2 pages)
1 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 April 2010Termination of appointment of Derek Johnstone as a secretary (1 page)
1 April 2010Termination of appointment of Derek Johnstone as a secretary (1 page)
23 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 100
(2 pages)
7 December 2009Accounts made up to 31 May 2009 (2 pages)
7 December 2009Accounts made up to 31 May 2009 (2 pages)
6 July 2009Appointment terminated secretary zhiqi fu (1 page)
6 July 2009Appointment terminated secretary zhiqi fu (1 page)
6 July 2009Return made up to 25/05/09; full list of members (3 pages)
6 July 2009Return made up to 25/05/09; full list of members (3 pages)
23 February 2009Accounts made up to 31 May 2008 (2 pages)
23 February 2009Accounts made up to 31 May 2008 (2 pages)
23 February 2009Secretary appointed mr derek johnstone (1 page)
23 February 2009Secretary appointed mr derek johnstone (1 page)
15 December 2008Director's change of particulars / jingping miao / 31/03/2008 (1 page)
15 December 2008Return made up to 25/05/08; full list of members (3 pages)
15 December 2008Return made up to 25/05/08; full list of members (3 pages)
15 December 2008Director's change of particulars / jingping miao / 31/03/2008 (1 page)
20 March 2008Accounts made up to 31 May 2007 (2 pages)
20 March 2008Accounts made up to 31 May 2007 (2 pages)
23 July 2007Return made up to 25/05/07; full list of members (2 pages)
23 July 2007Return made up to 25/05/07; full list of members (2 pages)
18 October 2006Accounts made up to 31 May 2006 (2 pages)
18 October 2006Accounts made up to 31 May 2006 (2 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Return made up to 25/05/06; full list of members (2 pages)
1 June 2006Return made up to 25/05/06; full list of members (2 pages)
23 March 2006Accounts made up to 31 May 2005 (1 page)
23 March 2006Accounts made up to 31 May 2005 (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
16 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 June 2005Return made up to 25/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 November 2004Registered office changed on 01/11/04 from: 33 goodwood, newcastle upon tyne, tyne and wear, NE12 6LR (1 page)
1 November 2004Registered office changed on 01/11/04 from: 33 goodwood, newcastle upon tyne, tyne and wear, NE12 6LR (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
25 May 2004Incorporation (15 pages)
25 May 2004Incorporation (15 pages)