STAFFORD PLASTICS LIMITED
LEICESTER AGS DORMANT 13 LIMITED

Hellopages » Leicestershire » Leicester » LE1 5QQ

Company number 04622804
Status Liquidation
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address RUTLAND HOUSE, 23-25 FRIAR LANE, LEICESTER, LEICESTERSHIRE, LE1 5QQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 30 April 2016; Liquidators' statement of receipts and payments to 30 April 2015. The most likely internet sites of STAFFORD PLASTICS LIMITED are www.staffordplastics.co.uk, and www.stafford-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Stafford Plastics Limited is a Private Limited Company. The company registration number is 04622804. Stafford Plastics Limited has been working since 20 December 2002. The present status of the company is Liquidation. The registered address of Stafford Plastics Limited is Rutland House 23 25 Friar Lane Leicester Leicestershire Le1 5qq. . PEARSON, Richard John is a Director of the company. Secretary DYMOND, Katie Helen has been resigned. Secretary WARDLE, Joanna has been resigned. Director ASTON, Stephen William has been resigned. Director WARDLE, Joanna has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
PEARSON, Richard John
Appointed Date: 14 March 2003
51 years old

Resigned Directors

Secretary
DYMOND, Katie Helen
Resigned: 14 March 2003
Appointed Date: 20 December 2002

Secretary
WARDLE, Joanna
Resigned: 16 June 2011
Appointed Date: 14 March 2003

Director
ASTON, Stephen William
Resigned: 14 March 2003
Appointed Date: 20 December 2002
63 years old

Director
WARDLE, Joanna
Resigned: 16 June 2011
Appointed Date: 14 March 2003
50 years old

STAFFORD PLASTICS LIMITED Events

03 Mar 2017
Return of final meeting in a creditors' voluntary winding up
07 Jul 2016
Liquidators' statement of receipts and payments to 30 April 2016
07 Jul 2015
Liquidators' statement of receipts and payments to 30 April 2015
14 May 2014
Registered office address changed from 7 Portland Road Birmingham B16 9HN England on 14 May 2014
13 May 2014
Statement of affairs with form 4.19
...
... and 42 more events
01 Apr 2003
Director resigned
21 Mar 2003
Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2
21 Mar 2003
Registered office changed on 21/03/03 from: aston gilbert & squire, 2ND floor 31 waterloo road, wolverhampton, west midlands WV1 4DJ
20 Mar 2003
Company name changed ags dormant 13 LIMITED\certificate issued on 19/03/03
20 Dec 2002
Incorporation