Company NameSurrey Plastic Finishes Limited
Company StatusDissolved
Company Number00793483
CategoryPrivate Limited Company
Incorporation Date26 February 1964(60 years, 2 months ago)
Dissolution Date24 December 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Karyn Clarke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(28 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 24 December 2009)
RoleCompany Director
Correspondence Address22 Knights Croft
New Ash Green
Dartford
Kent
DA3 8JS
Director NamePeter John Clarke
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(28 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 24 December 2009)
RoleCompany Director
Correspondence Address22 Knights Croft
New Ash Green
Dartford
Kent
DA3 8JS
Director NameKeith Robert Edwards
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1992(28 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 24 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Willow Avenue
Swanley
Kent
BR8 8AT
Secretary NameMrs Muriel Edwards
NationalityBritish
StatusClosed
Appointed02 August 1992(28 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 24 December 2009)
RoleCompany Director
Correspondence Address21 Willow Avenue
Swanley
Kent
BR8 8AT
Director NameMrs Muriel Edwards
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(32 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 24 December 2009)
RoleCompany Director
Correspondence Address21 Willow Avenue
Swanley
Kent
BR8 8AT
Director NameMrs Muriel Edwards
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 August 1996)
RoleCompany Director
Correspondence Address21 Willow Avenue
Swanley
Kent
BR8 8AT

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£272,609
Gross Profit£123,121
Net Worth£438,844
Cash£248
Current Liabilities£28,328

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2008Liquidators statement of receipts and payments to 26 February 2008 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 26 August 2008 (6 pages)
28 September 2007Liquidators statement of receipts and payments (5 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
20 September 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Registered office changed on 07/09/04 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
2 September 2004Statement of affairs (5 pages)
2 September 2004Appointment of a voluntary liquidator (1 page)
2 September 2004Res re: liquidator's app't (1 page)
2 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 August 2003Return made up to 02/08/03; full list of members (6 pages)
15 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 August 2001Return made up to 02/08/01; full list of members (6 pages)
14 August 2000Full accounts made up to 31 March 2000 (12 pages)
14 August 2000Return made up to 02/08/00; full list of members (7 pages)
29 March 2000Registered office changed on 29/03/00 from: 121, bensham grove, thornton heath, surrey. CR4 8DX (1 page)
12 August 1999Return made up to 02/08/99; full list of members (7 pages)
2 October 1998Full accounts made up to 31 March 1998 (12 pages)
6 August 1998Return made up to 02/08/98; full list of members (7 pages)
11 September 1997Return made up to 02/08/97; full list of members (7 pages)
4 August 1997Full accounts made up to 31 March 1997 (12 pages)
15 October 1996Return made up to 02/08/96; full list of members (7 pages)
3 September 1996New director appointed (3 pages)
2 September 1996Full accounts made up to 31 March 1996 (11 pages)
21 August 1996Director resigned (1 page)
25 August 1995Return made up to 02/08/95; full list of members (14 pages)
18 August 1995Full accounts made up to 31 March 1995 (10 pages)