Company NameSP Packaging & Plastics Ltd
Company StatusDissolved
Company Number03950961
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)
Dissolution Date5 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Steven Peter Burrow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 05 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Haynes Road
Hornchurch
Essex
RM11 2HU
Director NameKevin John Lammin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2000(2 weeks, 1 day after company formation)
Appointment Duration10 years, 10 months (closed 05 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Aubrietia Close
Harold Wood
Romford
Essex
RM3 0XG
Secretary NameMr Steven Peter Burrow
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (closed 05 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Haynes Road
Hornchurch
Essex
RM11 2HU
Director NameGary John Burrow
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address12 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EG
Secretary NameGary John Burrow
NationalityBritish
StatusResigned
Appointed05 April 2000(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2001)
RoleCompany Director
Correspondence Address12 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressNicholas Hugh O'Reilly
Vantis Business Recovery Services PO Box 2653 66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,688,085
Gross Profit£460,557
Net Worth£411
Current Liabilities£939,946

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2011Final Gazette dissolved following liquidation (1 page)
5 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2009Administrator's progress report to 13 November 2009 (6 pages)
2 December 2009Administrator's progress report to 13 November 2009 (6 pages)
19 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
19 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
16 June 2009Administrator's progress report to 18 May 2009 (7 pages)
16 June 2009Administrator's progress report to 18 May 2009 (7 pages)
15 May 2009Notice of extension of period of Administration (1 page)
15 May 2009Notice of extension of period of Administration (1 page)
27 December 2008Administrator's progress report to 18 November 2008 (9 pages)
27 December 2008Administrator's progress report to 18 November 2008 (9 pages)
17 July 2008Result of meeting of creditors (15 pages)
17 July 2008Result of meeting of creditors (15 pages)
28 May 2008Appointment of an administrator (1 page)
28 May 2008Registered office changed on 28/05/2008 from trafalgar house fullbridge maldon essex CM9 4LE (1 page)
28 May 2008Appointment of an administrator (1 page)
28 May 2008Registered office changed on 28/05/2008 from trafalgar house fullbridge maldon essex CM9 4LE (1 page)
7 April 2008Return made up to 20/03/08; full list of members (4 pages)
7 April 2008Return made up to 20/03/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 December 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
17 April 2007Particulars of mortgage/charge (6 pages)
17 April 2007Particulars of mortgage/charge (6 pages)
11 April 2007Return made up to 20/03/07; full list of members (2 pages)
11 April 2007Return made up to 20/03/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
23 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
23 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
25 May 2005Return made up to 20/03/05; full list of members (2 pages)
25 May 2005Return made up to 20/03/05; full list of members (2 pages)
3 February 2005Accounts made up to 31 March 2004 (1 page)
3 February 2005Accounts made up to 31 March 2004 (1 page)
24 November 2004Particulars of mortgage/charge (15 pages)
24 November 2004Particulars of mortgage/charge (15 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 20/03/04; full list of members (7 pages)
1 June 2004Return made up to 20/03/04; full list of members (7 pages)
7 July 2003Return made up to 20/03/03; full list of members (7 pages)
7 July 2003Return made up to 20/03/03; full list of members (7 pages)
11 May 2003Accounts made up to 31 March 2003 (1 page)
11 May 2003Accounts made up to 31 March 2003 (1 page)
20 September 2002Accounts made up to 31 March 2002 (1 page)
20 September 2002Accounts made up to 31 March 2002 (1 page)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
3 April 2002Return made up to 20/03/02; full list of members (6 pages)
27 January 2002Accounts made up to 31 March 2001 (2 pages)
27 January 2002Accounts made up to 31 March 2001 (2 pages)
15 June 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Return made up to 20/03/01; full list of members (7 pages)
15 June 2001Secretary resigned;director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
12 April 2000Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
20 March 2000Incorporation (12 pages)
20 March 2000Incorporation (12 pages)