THOMPSON PLASTICS GROUP LIMITED

  • Company statusdissolved
  • Company No01630671
  • Age43 years 3 months Incorporated 22 April 1982
  • Officers0

Address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

THOMPSON PLASTICS GROUP LIMITED is an dissolved company incorporated on 22 April 1982 and based in Leeds, West Yorkshire. The company was registered 43 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7415

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

9 Years Ago on 29 Mar 2016

Liquidation Miscellaneous

9 Years Ago on 25 Feb 2016

Liquidation Voluntary Creditors Return Of Final Meeting

9 Years Ago on 29 Dec 2015

Liquidation Miscellaneous

9 Years Ago on 03 Aug 2015

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 03 Aug 2015

Liquidation Voluntary Cease To Act As Liquidator

9 Years Ago on 03 Aug 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 11 Mar 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 19 Aug 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 10 Mar 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 22 Aug 2013

Change Registered Office Address Company With Date Old Address

12 Years Ago on 03 Jun 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 15 Feb 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 17 Aug 2012

Liquidation Court Order Miscellaneous

13 Years Ago on 20 Jun 2012

Liquidation Voluntary Cease To Act As Liquidator

13 Years Ago on 20 Jun 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 29 May 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 21 Feb 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 19 Aug 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 18 Feb 2011

Liquidation In Administration Move To Creditors Voluntary Liquidation

15 Years Ago on 04 Feb 2010

Liquidation In Administration Progress Report With Brought Down Date

15 Years Ago on 17 Sep 2009

Liquidation In Administration Proposals

16 Years Ago on 15 Jun 2009

Liquidation In Administration Proposals

16 Years Ago on 27 May 2009

Liquidation In Administration Proposals

16 Years Ago on 23 Apr 2009

Liquidation In Administration Statement Of Affairs With Form Attached

16 Years Ago on 17 Mar 2009

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
WRAY, Stephen Johnsecretary 22 Mar 1994
CLYNES, Richarddirector Feb 196209 Apr 2008
KHAN, Nabieldirector Jan 196709 Apr 2008
WRAY, Stephen Johndirector Jan 195322 Mar 1994

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.