Company NamePlastiscenic Limited
Company StatusDissolved
Company Number06042241
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 4 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexander Jones Ramsay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 St. Andrews Close
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9EW
Director NameMr Colin Ramsay
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address120 Woodbine Street
Bensham
Gateshead
Tyne And Wear
NE8 1SS
Secretary NameMr Alexander Jones Ramsay
NationalityBritish
StatusClosed
Appointed05 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. Andrews Close
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9EW

Location

Registered Address120 Woodbine Street, Bensham
Gateshead
Tyne And Wear
NE8 1SS
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 1,000
(5 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 1,000
(5 pages)
19 January 2010Director's details changed for Mr Alexander Jones Ramsay on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Colin Ramsay on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Alexander Jones Ramsay on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Colin Ramsay on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 1,000
(5 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
2 February 2009Return made up to 05/01/09; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 January 2008Return made up to 05/01/08; full list of members (3 pages)
24 January 2008Return made up to 05/01/08; full list of members (3 pages)
5 January 2007Incorporation (9 pages)
5 January 2007Incorporation (9 pages)