Download leads from Nexok and grow your business. Find out more

The Single Ply Company Limited

Documents

Total Documents233
Total Pages847

Filing History

3 September 2016Final Gazette dissolved following liquidation
3 September 2016Final Gazette dissolved following liquidation
3 June 2016Return of final meeting in a members' voluntary winding up
3 June 2016Return of final meeting in a members' voluntary winding up
14 August 2015Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015
14 August 2015Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015
13 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
13 August 2015Appointment of a voluntary liquidator
13 August 2015Appointment of a voluntary liquidator
13 August 2015Declaration of solvency
13 August 2015Declaration of solvency
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 17,202
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 17,202
19 December 2014Satisfaction of charge 1 in full
19 December 2014Satisfaction of charge 2 in full
19 December 2014Satisfaction of charge 1 in full
19 December 2014Satisfaction of charge 3 in full
19 December 2014Satisfaction of charge 3 in full
19 December 2014Satisfaction of charge 2 in full
29 September 2014Accounts for a dormant company made up to 31 December 2013
29 September 2014Accounts for a dormant company made up to 31 December 2013
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 17,202
12 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 17,202
12 November 2013Secretary's details changed for Tcss Limited on 1 November 2013
12 November 2013Secretary's details changed for Tcss Limited on 1 November 2013
12 November 2013Secretary's details changed for Tcss Limited on 1 November 2013
12 November 2013Secretary's details changed for Tcss Limited on 1 November 2013
12 November 2013Secretary's details changed for Tcss Limited on 1 November 2013
12 November 2013Secretary's details changed for Tcss Limited on 1 November 2013
1 October 2013Accounts for a dormant company made up to 31 December 2012
1 October 2013Accounts for a dormant company made up to 31 December 2012
4 July 2013Termination of appointment of Burton Macleod as a director
4 July 2013Termination of appointment of Burton Macleod as a director
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
18 March 2013Termination of appointment of Roger Turner as a director
18 March 2013Termination of appointment of Roger Turner as a director
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders
10 January 2013Appointment of Andrew Brian Williamson as a director
10 January 2013Appointment of Andrew Brian Williamson as a director
24 September 2012Accounts for a dormant company made up to 31 December 2011
24 September 2012Accounts for a dormant company made up to 31 December 2011
17 January 2012Secretary's details changed for Tcss Limited on 5 December 2011
17 January 2012Secretary's details changed for Tcss Limited on 5 December 2011
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
17 January 2012Secretary's details changed for Tcss Limited on 5 December 2011
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
5 July 2011Full accounts made up to 31 December 2010
5 July 2011Full accounts made up to 31 December 2010
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
27 August 2010Total exemption full accounts made up to 31 December 2009
27 August 2010Total exemption full accounts made up to 31 December 2009
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
1 February 2010Secretary's details changed for Tcss Limited on 1 February 2010
1 February 2010Secretary's details changed for Tcss Limited on 1 February 2010
1 February 2010Secretary's details changed for Tcss Limited on 1 February 2010
2 November 2009Accounts for a dormant company made up to 31 December 2008
2 November 2009Accounts for a dormant company made up to 31 December 2008
26 January 2009Return made up to 31/12/08; full list of members
26 January 2009Return made up to 31/12/08; full list of members
15 January 2009Secretary appointed tcss LIMITED
15 January 2009Secretary appointed tcss LIMITED
15 January 2009Appointment terminated secretary michael kippen
15 January 2009Appointment terminated secretary michael kippen
22 December 2008Director appointed burton james macleod
22 December 2008Director appointed burton james macleod
22 December 2008Appointment terminated director michael kippen
22 December 2008Appointment terminated director michael kippen
18 April 2008Appointment terminated director nicholas sumner
18 April 2008Appointment terminated director christopher droogan
18 April 2008Appointment terminated director nicholas sumner
18 April 2008Appointment terminated director christopher droogan
16 April 2008Director appointed roger turner
16 April 2008Director appointed roger turner
8 April 2008Accounts for a dormant company made up to 31 December 2007
8 April 2008Accounts for a dormant company made up to 31 December 2007
18 January 2008Return made up to 31/12/07; full list of members
18 January 2008Return made up to 31/12/07; full list of members
3 December 2007Return made up to 31/12/06; full list of members
3 December 2007Return made up to 31/12/06; full list of members
2 October 2007Accounts for a dormant company made up to 31 December 2006
2 October 2007Accounts for a dormant company made up to 31 December 2006
14 November 2006Secretary's particulars changed;director's particulars changed
14 November 2006Secretary's particulars changed;director's particulars changed
17 August 2006Accounts for a dormant company made up to 31 December 2005
17 August 2006Accounts for a dormant company made up to 31 December 2005
1 February 2006Return made up to 31/12/05; full list of members
1 February 2006Return made up to 31/12/05; full list of members
20 June 2005Accounts for a dormant company made up to 31 December 2004
20 June 2005Accounts for a dormant company made up to 31 December 2004
17 March 2005Company name changed ruberoid specialist products lim ited\certificate issued on 17/03/05
17 March 2005Company name changed ruberoid specialist products lim ited\certificate issued on 17/03/05
17 January 2005Return made up to 31/12/04; no change of members
17 January 2005Return made up to 31/12/04; no change of members
16 December 2004Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP
16 December 2004Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP
9 December 2004Director resigned
9 December 2004New director appointed
9 December 2004New director appointed
9 December 2004Director resigned
28 May 2004Accounts for a dormant company made up to 31 December 2003
28 May 2004Accounts for a dormant company made up to 31 December 2003
16 March 2004Secretary's particulars changed;director's particulars changed
16 March 2004Secretary's particulars changed;director's particulars changed
16 March 2004Secretary's particulars changed;director's particulars changed
16 March 2004Secretary's particulars changed;director's particulars changed
3 February 2004Return made up to 31/12/03; full list of members
3 February 2004Return made up to 31/12/03; full list of members
24 September 2003Accounts for a dormant company made up to 31 December 2002
24 September 2003Accounts for a dormant company made up to 31 December 2002
26 February 2003Return made up to 31/12/02; no change of members
26 February 2003Return made up to 31/12/02; no change of members
31 October 2002Director's particulars changed
31 October 2002Director's particulars changed
25 October 2002Accounts for a dormant company made up to 31 December 2001
25 October 2002Accounts for a dormant company made up to 31 December 2001
7 January 2002Return made up to 31/12/01; full list of members
7 January 2002Return made up to 31/12/01; full list of members
2 November 2001Accounts for a dormant company made up to 31 December 2000
2 November 2001Accounts for a dormant company made up to 31 December 2000
14 February 2001Return made up to 31/12/00; full list of members
14 February 2001Return made up to 31/12/00; full list of members
31 October 2000Director resigned
31 October 2000Director resigned
15 September 2000New director appointed
15 September 2000New director appointed
28 July 2000Director resigned
28 July 2000Director resigned
28 July 2000New director appointed
28 July 2000New director appointed
27 June 2000Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ
27 June 2000Registered office changed on 27/06/00 from: carthusian court 12 carthusian street london EC1M 6EZ
12 May 2000Accounts for a dormant company made up to 31 December 1999
12 May 2000Accounts for a dormant company made up to 31 December 1999
20 April 2000Director resigned
20 April 2000Director resigned
23 March 2000Director resigned
23 March 2000New director appointed
23 March 2000New director appointed
23 March 2000Director resigned
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 1999Return made up to 31/12/98; full list of members
26 April 1999Return made up to 31/12/98; full list of members
14 April 1999New director appointed
14 April 1999New director appointed
1 April 1999Full accounts made up to 31 December 1998
1 April 1999Full accounts made up to 31 December 1998
25 February 1999Director's particulars changed
25 February 1999Director's particulars changed
12 January 1999Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB
12 January 1999Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB
20 May 1998Full accounts made up to 31 December 1997
20 May 1998Full accounts made up to 31 December 1997
14 March 1998Particulars of mortgage/charge
14 March 1998Particulars of mortgage/charge
5 March 1998Declaration of assistance for shares acquisition
5 March 1998Declaration of assistance for shares acquisition
3 March 1998Director resigned
3 March 1998Director resigned
3 March 1998Director resigned
3 March 1998Director resigned
3 March 1998Director resigned
3 March 1998Director's particulars changed
3 March 1998Director resigned
3 March 1998Director's particulars changed
21 January 1998Return made up to 31/12/97; no change of members
21 January 1998Return made up to 31/12/97; no change of members
8 January 1998Particulars of mortgage/charge
8 January 1998Particulars of mortgage/charge
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
4 December 1997Director resigned
4 December 1997Director resigned
26 October 1997Full accounts made up to 31 December 1996
26 October 1997Full accounts made up to 31 December 1996
8 October 1997New director appointed
8 October 1997New director appointed
8 October 1997New director appointed
8 October 1997New director appointed
28 July 1997New director appointed
28 July 1997New director appointed
16 June 1997Declaration of assistance for shares acquisition
16 June 1997Declaration of assistance for shares acquisition
3 June 1997Director resigned
3 June 1997Director resigned
25 May 1997Director's particulars changed
25 May 1997Director's particulars changed
13 May 1997Director resigned
13 May 1997Director resigned
24 January 1997Return made up to 31/12/96; change of members
24 January 1997Return made up to 31/12/96; change of members
23 January 1997New director appointed
23 January 1997New director appointed
23 January 1997New director appointed
23 January 1997New director appointed
15 January 1997Director resigned
15 January 1997Director resigned
9 January 1997Director resigned
9 January 1997Director resigned
9 January 1997Director resigned
9 January 1997Director resigned
3 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
3 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
20 November 1996Auditor's resignation
20 November 1996Auditor's resignation
11 November 1996New director appointed
11 November 1996New director appointed
1 November 1996Full accounts made up to 31 December 1995
1 November 1996Full accounts made up to 31 December 1995
8 August 1996Company name changed hilbre laboratories LIMITED\certificate issued on 09/08/96
8 August 1996Company name changed hilbre laboratories LIMITED\certificate issued on 09/08/96
17 November 1995Secretary's particulars changed
17 November 1995Secretary's particulars changed
25 October 1995Full accounts made up to 31 January 1995
25 October 1995Full accounts made up to 31 January 1995
12 September 1995Return made up to 31/12/92; change of members; amend
12 September 1995Return made up to 31/12/92; change of members; amend
27 July 1995Secretary resigned;new secretary appointed
27 July 1995New director appointed
27 July 1995Secretary resigned;new secretary appointed
27 July 1995New director appointed
14 July 1995Accounting reference date shortened from 31/01 to 31/12
14 July 1995Registered office changed on 14/07/95 from: lords fold ormskirk road rainford,st helens merseyside WA11 8HP
14 July 1995Registered office changed on 14/07/95 from: lords fold ormskirk road rainford,st helens merseyside WA11 8HP
14 July 1995Accounting reference date shortened from 31/01 to 31/12
12 July 1995882 £10000 090678
12 July 1995882 £10000 090678
27 March 1995New director appointed
27 March 1995Ad 11/01/95--------- £ si 2@1=2 £ ic 18000/18002
27 March 1995New director appointed
27 March 1995Ad 11/01/95--------- £ si 2@1=2 £ ic 18000/18002
Sign up now to grow your client base. Plans & Pricing