The Plastic Art Co. (northern) Ltd

General information

Name:

The Plastic Art Co. (northern) Limited

Office Address:

C/o Kay Johnson Gee Corporate Recovery Limited M15 4PN 1 City Road East

Number: 07719029

Incorporation date: 2011-07-26

Dissolution date: 2020-06-30

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in 1 City Road East registered with number: 07719029. This company was established in 2011. The headquarters of this firm was located at C/o Kay Johnson Gee Corporate Recovery Limited . The postal code for this location is M15 4PN. This company was formally closed in 2020, meaning it had been in business for 9 years.

John O. was this specific firm's managing director, arranged to perform management duties in 2016.

John O. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John O.

Role: Secretary

Appointed: 28 April 2016

Latest update: 4 July 2023

John O.

Role: Director

Appointed: 28 April 2016

Latest update: 4 July 2023

People with significant control

John O.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 09 August 2017
Confirmation statement last made up date 26 July 2016
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 November 2014
Annual Accounts 15 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 November 2016
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 12 March 2013
Annual Accounts 24 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 24 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, June 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 92

City / Town:

Temperance Street

HQ address,
2013

Address:

Unit 92

City / Town:

Temperance Street

HQ address,
2014

Address:

Unit 92

City / Town:

Temperance Street

HQ address,
2015

Address:

Unit 92

City / Town:

Temperance Street

HQ address,
2016

Address:

Unit 92

City / Town:

Temperance Street

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
8
Company Age

Similar companies nearby

Closest companies