Company NameH.K. Plastics Limited
Company StatusDissolved
Company Number01310077
CategoryPrivate Limited Company
Incorporation Date22 April 1977(47 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEdo Jan Lucas
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed06 January 2006(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 24 March 2009)
RoleInvestment And Financial Advis
Correspondence AddressNaarderweg 52
1261 Blaricum
Director NameGerhardus Martinus Haasewinkel
Date of BirthAugust 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed16 December 1990(13 years, 8 months after company formation)
Appointment Duration15 years (resigned 03 January 2006)
RoleCompany Director
Correspondence AddressNijverheidstraat 46
Postbus 7 7570 Aa Oldenzaal
Foreign
Director NameLambertus Antonius Jozef Ter Elst
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed16 December 1990(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address19 Norton Village
Runcorn
Cheshire
WA7 6PZ
Secretary NameBernadus Egbertus M Nyland
NationalityBritish
StatusResigned
Appointed16 December 1990(13 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 1999)
RoleCompany Director
Correspondence AddressNachegaalstraat 69
7481 Aw Haaksbergen
The Netherlands
Director NameKoen Johannes Frederikus Groenewold
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityNetherlands
StatusResigned
Appointed01 October 1996(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressMariastraat 10
Oldenzaal
Netherlands
7574 Zm
Secretary NameJan Gerardus Asma
NationalityDutch
StatusResigned
Appointed15 October 1999(22 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2003)
RoleCompany Director
Correspondence AddressNijverheidsstraat 46
Oldenzaal
7575bk
Secretary NameMichel Wichers
NationalityBritish
StatusResigned
Appointed26 March 2003(25 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2003)
RoleCompany Director
Correspondence Address4 Eanleywood Lane
Norton Cross
Runcorn
Cheshire
WA7 6PA
Secretary NameBernardus Gerhardus Johannes Kulpe
NationalityDutch
StatusResigned
Appointed22 October 2003(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2005)
RoleManager
Correspondence Address19 Norton Village
Runcorn
Cheshire
WA7 6PZ
Director NameLambertus Antonius Jozef Ter Elst
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 January 2006(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address19 Norton Village
Runcorn
Cheshire
WA7 6PZ
Secretary NameLambertus Antonius Jozef Ter Elst
NationalityDutch
StatusResigned
Appointed06 January 2006(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2008)
RoleCompany Director
Correspondence Address19 Norton Village
Runcorn
Cheshire
WA7 6PZ

Location

Registered AddressHolland House, Hardwick Road
Astmoor Industrial Estate
Runcorn
Cheshire
WA7 1PH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£2,168
Cash£19,058
Current Liabilities£22,567

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (1 page)
21 May 2008Appointment terminated director and secretary lambertus ter elst (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 May 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
25 April 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
8 March 2006Return made up to 16/12/05; full list of members (7 pages)
7 February 2006New director appointed (2 pages)
27 January 2006New secretary appointed;new director appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
15 September 2005Full accounts made up to 31 December 2004 (16 pages)
24 February 2005Return made up to 16/12/04; full list of members (7 pages)
5 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
8 February 2004Return made up to 16/12/03; full list of members (7 pages)
5 February 2004Full accounts made up to 31 December 2002 (17 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
25 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 June 2003Director resigned (1 page)
5 April 2003New secretary appointed (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Accounts for a medium company made up to 31 December 2001 (17 pages)
20 January 2003Return made up to 16/12/02; full list of members (7 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Return made up to 16/12/01; full list of members (7 pages)
4 February 2002Accounts for a medium company made up to 31 December 2000 (15 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Particulars of mortgage/charge (4 pages)
16 January 2001Particulars of mortgage/charge (7 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 16/12/00; full list of members (7 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
3 July 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
2 February 2000Return made up to 16/12/99; full list of members (7 pages)
2 February 2000Secretary resigned (1 page)
14 January 2000Full accounts made up to 31 December 1998 (16 pages)
8 November 1999Secretary resigned (1 page)
27 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
18 March 1999Director resigned (1 page)
13 January 1999Return made up to 16/12/98; no change of members (4 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1998Full accounts made up to 31 December 1996 (16 pages)
6 May 1998Full accounts made up to 31 December 1997 (16 pages)
2 March 1998Return made up to 16/12/97; no change of members (4 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
3 January 1998Particulars of mortgage/charge (3 pages)
24 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 April 1997New director appointed (2 pages)
10 March 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 December 1996Full accounts made up to 31 December 1995 (16 pages)
28 December 1995Full accounts made up to 31 December 1994 (16 pages)
13 December 1995Return made up to 16/12/95; no change of members (4 pages)
10 March 1981Memorandum and Articles of Association (13 pages)
22 April 1977Incorporation (14 pages)