Company NameTitan Plastech
Company StatusDissolved
Company Number03900916
CategoryPrivate Unlimited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameKingspan Plastech Limited

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Geoff Patrick Doherty
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2011(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 19 May 2015)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address11 Somerton
Castleknock Golf Club, Porterstown Road
Castleknock
Dublin 15
Ireland
Director NameMr John Francis Treanor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 19 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Whyle Lane, Brockmanton
Leominster
Herefordshire
HR6 0RQ
Wales
Director NameMr Pat Freeman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2014(14 years, 4 months after company formation)
Appointment Duration1 year (closed 19 May 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCamaghy Hill
Magheracloone, Carrickmacross
Co. Monaghan
Monaghan
Ireland
Secretary NameKingspan Group Limited (Corporation)
StatusClosed
Appointed22 September 2003(3 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 19 May 2015)
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Peter Johnston
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(2 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressLisnalea
57 Station Road
Craigavad
Holywood
BT18 0BP
Northern Ireland
Director NameMr Gene Murtagh
Date of BirthMay 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2000(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBallybarrack House
Ardee Road
Dundalk
Co. Louth
Irish
Director NameEugene Murtagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2000(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLios Na Carraige
Kingscourt
Cavan
Irish
Director NameBrendan Murtagh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2000(2 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressDunheeda
Kingscourt
Co.Cavan
Irish
Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2000(2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Secretary NamePeter Johnston
NationalityBritish
StatusResigned
Appointed07 January 2000(2 weeks, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 15 September 2000)
RoleCompany Director
Correspondence Address7 Glenmachan Grove
Belfast
County Antrim
BT4 2RF
Northern Ireland
Secretary NameLuci Grimes
NationalityBritish
StatusResigned
Appointed15 September 2000(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 The Orchard
Cherryfield Avenue Ranelagh
Dublin 6
Irish
Director NameMr Brendan Laurence Deering
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Director NameDavid Drury
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(2 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address17 Mornington
Banbridge
Co Down Bt32 4qh
BT32 4QH
Northern Ireland
Director NameNoel Crowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 11 November 2011)
RoleCompany Director
Correspondence AddressWhite House Cross
Dromiskin
County Louth
Irish
Secretary NameAmanda McManus
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address10 Faughart Terrace
St Marys Road
Dundalk
County Louth
Irish
Director NameBrian Flannery
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2012(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2014)
RoleMerger/Acquisition Manager
Country of ResidenceIreland
Correspondence Address11 Kelly's Bay Cove
Skerries
Dublin
Ireland

Contact

Websitewww.titanplastech.co.uk

Location

Registered AddressBagillt Road
Greenfield Business Park No 2
Greenfield Holywell
Clwyd
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Shareholders

1.000k at £1Kingspan Environmental & Renewables LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
19 December 2014 (1 page)
19 December 2014Re-registration from a private limited company to a private unlimited company (2 pages)
19 December 2014Certificate of re-registration from Limited to Unlimited (1 page)
19 December 2014Re-registration of Memorandum and Articles (6 pages)
19 December 2014Certificate of re-registration from Limited to Unlimited (1 page)
19 December 2014Re-registration assent (1 page)
19 December 2014Re-registration of Memorandum and Articles (6 pages)
19 December 2014Re-registration from a private limited company to a private unlimited company (2 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000,000
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000,000
(6 pages)
16 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 July 2014Termination of appointment of Brian Flannery as a director on 30 June 2014 (1 page)
21 July 2014Termination of appointment of Brian Flannery as a director on 30 June 2014 (1 page)
21 May 2014Appointment of Mr Pat Freeman as a director on 1 May 2014 (2 pages)
21 May 2014Appointment of Mr Pat Freeman as a director (2 pages)
21 May 2014Appointment of Mr Pat Freeman as a director on 1 May 2014 (2 pages)
21 May 2014Appointment of Mr Pat Freeman as a director (2 pages)
21 May 2014Appointment of Mr Pat Freeman as a director on 1 May 2014 (2 pages)
17 April 2014Appointment of John Treanor as a director on 14 April 2014 (2 pages)
17 April 2014Appointment of John Treanor as a director on 14 April 2014 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (5 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 January 2013Appointment of Brian Flannery as a director on 31 December 2012 (2 pages)
22 January 2013Appointment of Brian Flannery as a director on 31 December 2012 (2 pages)
21 January 2013Termination of appointment of David Drury as a director on 31 December 2012 (1 page)
21 January 2013Termination of appointment of Peter Lisnalea Johnston as a director on 31 December 2012 (1 page)
21 January 2013Termination of appointment of Peter Lisnalea Johnston as a director on 31 December 2012 (1 page)
21 January 2013Termination of appointment of David Drury as a director on 31 December 2012 (1 page)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts made up to 31 December 2011 (8 pages)
1 October 2012Accounts made up to 31 December 2011 (8 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 December 2011Termination of appointment of Noel Crowe as a director on 11 November 2011 (1 page)
2 December 2011Termination of appointment of Noel Crowe as a director on 11 November 2011 (1 page)
3 October 2011Accounts made up to 31 December 2010 (8 pages)
3 October 2011Accounts made up to 31 December 2010 (8 pages)
24 June 2011Appointment of Mr Geoff Doherty as a director (2 pages)
24 June 2011Appointment of Mr Geoff Doherty as a director (2 pages)
23 June 2011Termination of appointment of Dermot Mulvihill as a director (1 page)
23 June 2011Termination of appointment of Dermot Mulvihill as a director (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
4 October 2010Accounts made up to 31 December 2009 (8 pages)
4 October 2010Accounts made up to 31 December 2009 (8 pages)
14 December 2009Auditor's resignation (1 page)
14 December 2009Auditor's resignation (1 page)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
24 October 2009Accounts made up to 31 December 2008 (9 pages)
24 October 2009Accounts made up to 31 December 2008 (9 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
28 October 2008Accounts made up to 31 December 2007 (10 pages)
28 October 2008Accounts made up to 31 December 2007 (10 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
25 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
9 June 2004Return made up to 22/12/03; full list of members (9 pages)
9 June 2004Return made up to 22/12/03; full list of members (9 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
16 January 2003Return made up to 22/12/02; full list of members (8 pages)
16 January 2003Return made up to 22/12/02; full list of members (8 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed (2 pages)
19 September 2002Full accounts made up to 31 December 2001 (15 pages)
19 September 2002Full accounts made up to 31 December 2001 (15 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
8 January 2002Return made up to 22/12/01; full list of members (8 pages)
8 January 2002Return made up to 22/12/01; full list of members (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
20 March 2001Return made up to 22/12/00; full list of members (8 pages)
20 March 2001Return made up to 22/12/00; full list of members (8 pages)
6 February 2001Registered office changed on 06/02/01 from: barbot hall industrial estate mangham road, greasbrough rotherham south yorkshire S61 4RJ (1 page)
6 February 2001Registered office changed on 06/02/01 from: barbot hall industrial estate mangham road, greasbrough rotherham south yorkshire S61 4RJ (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
3 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 2000Nc inc already adjusted 21/01/00 (1 page)
3 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Ad 21/01/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Ad 21/01/00--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
3 March 2000Nc inc already adjusted 21/01/00 (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 10 norwich street london EC4A 1BD (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000New director appointed (3 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 10 norwich street london EC4A 1BD (1 page)
15 February 2000New director appointed (3 pages)
15 February 2000Director resigned (1 page)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
8 February 2000New director appointed (3 pages)
31 January 2000Company name changed kingspan plastech LIMITED\certificate issued on 31/01/00 (2 pages)
31 January 2000Company name changed kingspan plastech LIMITED\certificate issued on 31/01/00 (2 pages)
22 December 1999Incorporation (16 pages)
22 December 1999Incorporation (16 pages)