Company NameQuality Plated Plastics Limited
Company StatusDissolved
Company Number04200582
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)
Dissolution Date4 April 2011 (13 years ago)
Previous NameGW 413 Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Martin Edward Davis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(3 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 04 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bulrush Close
Brownhills
Walsall
WS8 6DB
Director NameMr John William Timmins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(3 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 04 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Turnpike Way
Coven
Wolverhampton
WV9 5HY
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusClosed
Appointed17 April 2001(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressWindsor House
3 Temple Row
Birmingham
West Midlands
B2 5JR

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2011Final Gazette dissolved following liquidation (1 page)
4 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2011Notice of move from Administration to Dissolution on 23 December 2010 (5 pages)
4 January 2011Notice of move from Administration to Dissolution (5 pages)
17 August 2010Administrator's progress report to 6 July 2010 (6 pages)
17 August 2010Administrator's progress report to 6 July 2010 (6 pages)
17 August 2010Administrator's progress report to 6 July 2010 (6 pages)
16 March 2010Statement of affairs with form 2.15B/2.14B (9 pages)
16 March 2010Statement of affairs with form 2.15B/2.14B (9 pages)
12 March 2010Statement of administrator's proposal (36 pages)
12 March 2010Statement of administrator's proposal (36 pages)
22 January 2010Appointment of an administrator (1 page)
22 January 2010Appointment of an administrator (1 page)
21 January 2010Registered office address changed from Shady Lane Great Barr Birmingham West Midlands B44 on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Shady Lane Great Barr Birmingham West Midlands B44 on 21 January 2010 (2 pages)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
15 May 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
12 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 April 2007Return made up to 17/04/07; full list of members (3 pages)
18 April 2007Return made up to 17/04/07; full list of members (3 pages)
6 October 2006Accounts for a small company made up to 30 September 2005 (6 pages)
6 October 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
20 April 2006Return made up to 17/04/06; full list of members (3 pages)
20 April 2006Return made up to 17/04/06; full list of members (3 pages)
24 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
12 May 2005Return made up to 17/04/05; full list of members (7 pages)
12 May 2005Return made up to 17/04/05; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 April 2004Return made up to 17/04/04; full list of members (7 pages)
5 April 2004Return made up to 17/04/04; full list of members (7 pages)
14 June 2003Memorandum and Articles of Association (14 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2003Return made up to 17/04/03; full list of members (7 pages)
14 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Accounts made up to 30 September 2002 (15 pages)
20 February 2003Full accounts made up to 30 September 2002 (15 pages)
17 April 2002Registered office changed on 17/04/02 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
17 April 2002Registered office changed on 17/04/02 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page)
10 April 2002Return made up to 17/04/02; full list of members (6 pages)
10 April 2002Return made up to 17/04/02; full list of members (6 pages)
25 March 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
25 March 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
16 November 2001Particulars of mortgage/charge (4 pages)
16 November 2001Particulars of mortgage/charge (4 pages)
29 October 2001Company name changed gw 413 LIMITED\certificate issued on 29/10/01 (2 pages)
29 October 2001Company name changed gw 413 LIMITED\certificate issued on 29/10/01 (2 pages)
3 October 2001Particulars of mortgage/charge (5 pages)
3 October 2001Particulars of mortgage/charge (5 pages)
19 September 2001Ad 14/09/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 September 2001Particulars of mortgage/charge (7 pages)
19 September 2001Particulars of mortgage/charge (7 pages)
19 September 2001£ nc 100/50001 14/09/01 (1 page)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 September 2001£ nc 100/50001 14/09/01 (1 page)
19 September 2001Ad 14/09/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
17 April 2001Incorporation (17 pages)