PLASTIC TRADING LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 0RG

Company number 04245338
Status Liquidation
Incorporation Date 3 July 2001
Company Type Private Limited Company
Address BOOTH & CO COOPERS HOUSE, INTAKE LANE, OSSETT, WEST YORKSHIRE, ENGLAND, WF5 0RG
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of PLASTIC TRADING LIMITED are www.plastictrading.co.uk, and www.plastic-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Plastic Trading Limited is a Private Limited Company. The company registration number is 04245338. Plastic Trading Limited has been working since 03 July 2001. The present status of the company is Liquidation. The registered address of Plastic Trading Limited is Booth Co Coopers House Intake Lane Ossett West Yorkshire England Wf5 0rg. . PRIGMORE, Mary Denise is a Secretary of the company. ABSON, Lesley Jane is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
PRIGMORE, Mary Denise
Appointed Date: 03 July 2001

Director
ABSON, Lesley Jane
Appointed Date: 03 July 2001
58 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 July 2001
Appointed Date: 03 July 2001

PLASTIC TRADING LIMITED Events

15 Mar 2017
Return of final meeting in a creditors' voluntary winding up
31 Dec 2015
Statement of affairs with form 4.19
31 Dec 2015
Appointment of a voluntary liquidator
31 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-17

30 Nov 2015
Registered office address changed from Rosegarth Barnsley Road Dodworth Barnsley South Yorkshire S75 3JT to Booth & Co Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 30 November 2015
...
... and 35 more events
05 Sep 2001
Registered office changed on 05/09/01 from: 38 doncaster road barnsley south yorkshire S70 1TL
16 Jul 2001
Secretary resigned
16 Jul 2001
Director resigned
16 Jul 2001
Registered office changed on 16/07/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
03 Jul 2001
Incorporation

PLASTIC TRADING LIMITED Charges

27 February 2009
Debenture
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…