Active
Company Information for TRANSPLASTIX LIMITED
HUNTSMAN HOUSE, MANSION CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6LA,
|
Company Registration Number
00688246
Private Limited Company
Active |
Company Name | |
---|---|
TRANSPLASTIX LIMITED | |
Legal Registered Office | |
HUNTSMAN HOUSE MANSION CLOSE MOULTON PARK NORTHAMPTON NN3 6LA Other companies in NN3 | |
Company Number | 00688246 | |
---|---|---|
Company ID Number | 00688246 | |
Date formed | 1961-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2007 | |
Account next due | 30/04/2009 | |
Latest return | 21/01/2008 | |
Return next due | 18/02/2009 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 06:26:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE SIGLEY |
||
DAVID STUART ALLEN |
||
TERRENCE WILLIAM BALKHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOBY RICHARD MARCHANT |
Director | ||
ROBIN JEFFREY LLEWELLYN JONES |
Director | ||
RICHARD ATKINSON |
Company Secretary | ||
SEAN VINCENT CUMMINS |
Director | ||
CLIVE GUY SANDERS |
Director | ||
MICHAEL JAMES SLADE |
Director | ||
JOHN WILLIAM STONELL |
Director | ||
ALLISTER PATRICK MCLEISH |
Company Secretary | ||
ROBERT MURRAY GRANT |
Company Secretary | ||
KENNETH RODNEY FERNE BIRD |
Company Secretary | ||
STEPHEN JOHN FIELD |
Director | ||
JOHN WILLIAM MURPHY |
Director | ||
CHRISTOPHER VINCENT JOHN SIMPSON |
Director | ||
KEITH JOHN MORRISON |
Director | ||
ROGER JOHN LEACH |
Director | ||
DAVID BARRIE WATTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G. C. PAPER LIMITED | Director | 2017-04-28 | CURRENT | 2007-12-20 | Active - Proposal to Strike off | |
BESWICK PAPER LIMITED | Director | 2017-04-27 | CURRENT | 2012-10-05 | Active - Proposal to Strike off | |
ONFORM REELS LIMITED | Director | 2017-04-27 | CURRENT | 2010-03-23 | Active - Proposal to Strike off | |
HEDSOR LIMITED | Director | 2017-04-27 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
PREMIER PAPER GROUP LIMITED | Director | 2016-09-22 | CURRENT | 1998-11-23 | Active | |
ANDARA ENTERPRISES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES02 | RES02 | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
288c | Secretary's change of particulars / caroline sigley / 05/06/2008 | |
AA | 30/06/07 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
288c | Director's change of particulars / david allen / 03/03/2008 | |
363a | Return made up to 21/01/08; full list of members | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/01/07; full list of members | |
AA | 30/06/05 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/01/06; full list of members | |
288b | Director resigned | |
288a | New director appointed | |
AA | 30/06/04 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/01/05; full list of members | |
363a | Return made up to 21/01/04; full list of members | |
225 | Accounting reference date extended from 31/12/03 to 30/06/04 | |
AA | 31/12/02 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/01/03; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/02/01 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 21/01/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 31/01/90 | |
PUC 7 | AD 24/08/89--------- £ SI 9451500@.5 |
Proposal to Strike Off | 2010-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 9999 - Dormant company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSPLASTIX LIMITED
The top companies supplying to UK government with the same SIC code (9999 - Dormant company) as TRANSPLASTIX LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TRANSPLASTIX LIMITED | Event Date | 2010-01-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |