Company NameMcKechnie Plastics Limited
Company StatusDissolved
Company NumberSC021316
CategoryPrivate Limited Company
Incorporation Date16 February 1940(84 years, 2 months ago)
Dissolution Date30 May 2023 (10 months ago)
Previous NameDerwent Plastics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Keen
NationalityBritish
StatusClosed
Appointed12 November 2004(64 years, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Highlands Hollow Tree Lane
Vigo, Blackwell
Bromsgrove
Worcestershire
B60 1PR
Director NameMr Geoffrey Peter Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(65 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimone House
20 Castleford Drive
Prestbury
Cheshire
SK10 4BG
Director NameMr Garry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(66 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 30 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrampton House
Atch Lench
Evesham
Worcestershire
WR11 4SW
Director NameMr Richard Keen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2007(67 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 30 May 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Highlands Hollow Tree Lane
Vigo, Blackwell
Bromsgrove
Worcestershire
B60 1PR
Director NameDr James Morris Butler
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(48 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1990)
RoleCompany Director
Correspondence Address2 Old Hall
Whittington
Lichfield
Staffordshire
WS14 9LL
Director NameMr Kenneth Alexander Mack
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1988(48 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1990)
RoleCompany Director
Correspondence AddressField Cottage Main Street Ullenhall
Henley-In-Arden
Solihull
West Midlands
B95 5PA
Director NameMr Leslie Alan Milner
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(48 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 April 1989)
RoleCompany Director
Correspondence Address14 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PT
Director NameStuart Greville Moberley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(48 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressTall Trees
Astwood Bank
Worcestershire
B96 6NA
Secretary NameEric Corker
NationalityBritish
StatusResigned
Appointed28 December 1988(48 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address3 Wentworth Road
Sutton Coldfield
West Midlands
B74 2SG
Director NameMr Michael Stuart Ost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(49 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressPinelawns Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PT
Director NameRobert Young
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(49 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 October 1990)
RoleCompany Director
Correspondence Address54 Fordhook Avenue
Ealing
London
W5 3LR
Director NameJohn Philip Kembery
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(51 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address37 Broad Oaks Road
Solihull
West Midlands
B91 1JA
Director NameEric Corker
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(53 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1995)
RoleSecretary
Correspondence Address3 Wentworth Road
Sutton Coldfield
West Midlands
B74 2SG
Director NameDavid John Lenham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 1994)
RoleCompany Director
Correspondence Address15 Waterdale
Compton
Wolverhampton
West Midlands
WV3 9DY
Director NameClive John Gethins
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(54 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 1997)
RoleCompany Director
Correspondence Address7 Ashley Court Plymouth Road
Barnt Green
Birmingham
West Midlands
B45 8XB
Director NameMr Ross Edward McDonald
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(55 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 March 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address21b Four Oaks Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2XT
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed15 September 1995(55 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address115 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NP
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(57 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameTony Maione
NationalityBritish
StatusResigned
Appointed01 January 2002(61 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 January 2004)
RoleCompany Director
Correspondence Address25 Castle Road
Kenilworth
Warwickshire
CV8 1NG
Secretary NameSimon Peter Crooks
NationalityBritish
StatusResigned
Appointed05 January 2004(63 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 2004)
RoleCompany Director
Correspondence Address18 Glaston Drive
Hillfield
Solihull
West Midlands
B91 3YE

Location

Registered AddressMazars Llp
90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£7,904,523

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2023Termination of appointment of Geoffrey Peter Martin as a director on 20 February 2023 (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2020Order of court - dissolution void (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved following liquidation (1 page)
11 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2014Court order insolvency:court order dated 05/03/2014 deferring dissolution for 12 months until 11/03/2015. (1 page)
10 March 2014Court order insolvency:court order dated 05/03/2014 deferring dissolution for 12 months until 11/03/2015. (1 page)
17 February 2014Court order insolvency:court order dated 11/02/2014 deferring dissolution for one month (1 page)
17 February 2014Court order insolvency:court order dated 11/02/2014 deferring dissolution for one month (1 page)
18 November 2013Return of final meeting of voluntary winding up (3 pages)
18 November 2013Insolvency:form 4.17(scot) notice of final meeting of creditors (1 page)
18 November 2013Insolvency:form 4.17(scot) notice of final meeting of creditors (1 page)
18 November 2013Return of final meeting of voluntary winding up (3 pages)
13 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 December 2007New director appointed (3 pages)
6 December 2007New director appointed (3 pages)
12 November 2007Registered office changed on 12/11/07 from: george house 50 george square glasgow G2 1RR (1 page)
12 November 2007Registered office changed on 12/11/07 from: george house 50 george square glasgow G2 1RR (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
11 April 2007Accounts made up to 31 December 2006 (4 pages)
11 April 2007Accounts made up to 31 December 2006 (4 pages)
3 January 2007Return made up to 26/12/06; full list of members (2 pages)
3 January 2007Return made up to 26/12/06; full list of members (2 pages)
24 May 2006Accounts made up to 31 December 2005 (4 pages)
24 May 2006Accounts made up to 31 December 2005 (4 pages)
17 March 2006New director appointed (5 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (5 pages)
17 March 2006Director resigned (1 page)
4 January 2006Return made up to 26/12/05; full list of members (2 pages)
4 January 2006Return made up to 26/12/05; full list of members (2 pages)
9 September 2005New director appointed (6 pages)
9 September 2005New director appointed (6 pages)
17 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
17 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
13 January 2005Return made up to 26/12/04; full list of members (5 pages)
13 January 2005Return made up to 26/12/04; full list of members (5 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Accounts made up to 31 July 2004 (5 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Accounts made up to 31 July 2004 (5 pages)
18 May 2004Accounts made up to 2 August 2003 (5 pages)
18 May 2004Accounts made up to 2 August 2003 (5 pages)
18 May 2004Accounts made up to 2 August 2003 (5 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
15 January 2004Return made up to 26/12/03; full list of members (5 pages)
15 January 2004Return made up to 26/12/03; full list of members (5 pages)
14 September 2003Secretary's particulars changed (1 page)
14 September 2003Secretary's particulars changed (1 page)
8 June 2003Accounts made up to 3 August 2002 (5 pages)
8 June 2003Accounts made up to 3 August 2002 (5 pages)
8 June 2003Accounts made up to 3 August 2002 (5 pages)
10 March 2003Return made up to 26/12/02; full list of members (5 pages)
10 March 2003Return made up to 26/12/02; full list of members (5 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Secretary resigned (1 page)
5 February 2002Accounts made up to 4 August 2001 (5 pages)
5 February 2002Accounts made up to 4 August 2001 (5 pages)
5 February 2002Accounts made up to 4 August 2001 (5 pages)
8 January 2002Return made up to 26/12/01; full list of members (5 pages)
8 January 2002Return made up to 26/12/01; full list of members (5 pages)
9 March 2001Accounts made up to 31 July 2000 (5 pages)
9 March 2001Accounts made up to 31 July 2000 (5 pages)
22 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2001Return made up to 26/12/00; full list of members (5 pages)
8 January 2001Return made up to 26/12/00; full list of members (5 pages)
22 March 2000Accounts made up to 31 July 1999 (5 pages)
22 March 2000Accounts made up to 31 July 1999 (5 pages)
20 January 2000Return made up to 26/12/99; full list of members (8 pages)
20 January 2000Return made up to 26/12/99; full list of members (8 pages)
5 January 1999Return made up to 26/12/98; full list of members (8 pages)
5 January 1999Return made up to 26/12/98; full list of members (8 pages)
27 October 1998Accounts made up to 31 July 1998 (5 pages)
27 October 1998Accounts made up to 31 July 1998 (5 pages)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Return made up to 26/12/97; full list of members (8 pages)
8 January 1998Return made up to 26/12/97; full list of members (8 pages)
11 December 1997Full accounts made up to 31 July 1997 (8 pages)
11 December 1997Full accounts made up to 31 July 1997 (8 pages)
21 November 1997Secretary's particulars changed;director's particulars changed (1 page)
21 November 1997Secretary's particulars changed;director's particulars changed (1 page)
21 November 1997Secretary's particulars changed;director's particulars changed (1 page)
21 November 1997Secretary's particulars changed;director's particulars changed (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
19 January 1997Return made up to 26/12/96; full list of members (8 pages)
19 January 1997Return made up to 26/12/96; full list of members (8 pages)
14 October 1996Full accounts made up to 31 July 1996 (8 pages)
14 October 1996Full accounts made up to 31 July 1996 (8 pages)
27 December 1995Return made up to 26/12/95; full list of members (8 pages)
27 December 1995Return made up to 26/12/95; full list of members (8 pages)
21 November 1995Full accounts made up to 31 July 1995 (8 pages)
21 November 1995Full accounts made up to 31 July 1995 (8 pages)
19 October 1995Secretary resigned (2 pages)
19 October 1995Secretary resigned (2 pages)
17 October 1995New director appointed (4 pages)
17 October 1995New director appointed (4 pages)
16 October 1995Director resigned (2 pages)
16 October 1995Director resigned (2 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
5 June 1991Memorandum and Articles of Association (8 pages)
5 June 1991Memorandum and Articles of Association (8 pages)