Company NameBritplas Realisations Limited
Company StatusDissolved
Company Number02743039
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)
Previous NameBritton's Plastics Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(3 weeks, 2 days after company formation)
Appointment Duration10 years, 10 months (closed 05 August 2003)
RoleEngineer
Correspondence Address94 Higher Lane
Lymm
Cheshire
WA13 0BY
Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(3 weeks, 2 days after company formation)
Appointment Duration10 years, 10 months (closed 05 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusClosed
Appointed31 March 1993(7 months, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 05 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Secretary NameChristopher Robin Fearns Fozard
NationalityBritish
StatusResigned
Appointed26 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address36 Sunnybank Road
Bowdon
Cheshire
Director NameMichael John Elms
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 25 May 2001)
RolePlastics Engineer
Correspondence Address72 Antrobus Road
Sutton Coldfield
West Midlands
B73 5EL
Director NameMr David Leslie Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1993)
RoleChartered Accountant
Correspondence Address28 Shelsley Way
Hillfield
Solihull
West Midlands
B91 3UZ
Director NameMr Paul Richard Wetton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(3 weeks, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindynook
Gorsey Brow
Broadbottom
Cheshire
SK14 6EA
Secretary NameMr David Leslie Smith
NationalityBritish
StatusResigned
Appointed18 September 1992(3 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 1993)
RoleChartered Accountant
Correspondence Address28 Shelsley Way
Hillfield
Solihull
West Midlands
B91 3UZ
Director NameRaymond Alan Waspe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address53 Main Street
Carlton
Market Bosworth
Leicestershire
CU13 0BZ
Director NameNeil Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1995)
RoleCompany Director
Correspondence Address20 Hungary Hill
Stourbridge
West Midlands
DY9 7PS

Location

Registered AddressBrook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,957,732
Net Worth£709,981
Cash£322,446
Current Liabilities£1,231,653

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
28 November 2002Receiver ceasing to act (1 page)
28 November 2002Receiver ceasing to act (1 page)
28 November 2002Receiver ceasing to act (1 page)
28 November 2002Receiver's abstract of receipts and payments (2 pages)
13 May 2002Receiver's abstract of receipts and payments (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
30 May 2001Receiver's abstract of receipts and payments (3 pages)
15 June 2000Receiver ceasing to act (1 page)
5 June 2000Receiver's abstract of receipts and payments (4 pages)
24 May 1999Appointment of receiver/manager (1 page)
24 May 1999Appointment of receiver/manager (1 page)
5 May 1999Registered office changed on 05/05/99 from: halfords lane smethwick birmingham B66 1BP (1 page)
7 April 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
13 August 1998Return made up to 10/08/98; no change of members (6 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
29 August 1997Full accounts made up to 31 October 1996 (13 pages)
19 August 1997Return made up to 10/08/97; full list of members (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
28 August 1996Return made up to 10/08/96; no change of members (6 pages)
29 March 1996Director resigned (2 pages)
12 January 1996Particulars of mortgage/charge (6 pages)
11 October 1995New director appointed (2 pages)
21 August 1995Return made up to 10/08/95; no change of members
  • 363(287) ‐ Registered office changed on 21/08/95
(6 pages)