Company NameStirling Plastics Limited
Company StatusDissolved
Company Number05700026
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 1 month ago)
Dissolution Date13 December 2017 (6 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameStuart Brewer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Dale View Avenue
Chingford
London
E4 6PJ
Secretary NameVera Brewer
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Mapperley Drive
Woodford Green
Essex
IG8 9NZ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£2,447
Cash£12
Current Liabilities£102,734

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 December 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
13 September 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
14 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (12 pages)
14 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (12 pages)
21 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (12 pages)
21 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (12 pages)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
(1 page)
16 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
(1 page)
18 November 2015S1096 Court Order to Rectify (2 pages)
18 November 2015S1096 Court Order to Rectify (2 pages)
3 June 2015Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from , Leonard House 5-7 Newman Road, Bromley, Kent, BR1 1RJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 3 June 2015 (2 pages)
2 June 2015Statement of affairs with form 4.19 (7 pages)
2 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
(2 pages)
2 June 2015Statement of affairs with form 4.19 (7 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Director's details changed for Stuart Brewer on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Stuart Brewer on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Stuart Brewer on 1 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Registered office address changed from , Sussex House, 8-10 Homesdale, Road, Bromley, Kent, BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from , Sussex House, 8-10 Homesdale, Road, Bromley, Kent, BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House, 8-10 Homesdale Road, Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 February 2008Return made up to 07/02/08; no change of members (6 pages)
21 February 2008Return made up to 07/02/08; no change of members (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
25 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
23 March 2007Return made up to 07/02/07; full list of members (6 pages)
23 March 2007Return made up to 07/02/07; full list of members (6 pages)
14 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2006Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
7 February 2006Incorporation (13 pages)
7 February 2006Incorporation (13 pages)