Company NameNinefields Special Products Limited
Company StatusDissolved
Company Number06161492
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameKevin Griggs
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleQ A Manager
Correspondence Address35 Viking Way
Runwell
Wickford
Essex
SS11 7JA
Secretary NameKevin Griggs
NationalityBritish
StatusClosed
Appointed15 March 2007(same day as company formation)
RoleQ A Manager
Correspondence Address35 Viking Way
Runwell
Wickford
Essex
SS11 7JA
Director NameDavid Brooks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(1 day after company formation)
Appointment Duration3 years, 8 months (closed 16 November 2010)
RoleWorks Manager
Correspondence Address30 Sunningdale Avenue
Leigh On Sea
Essex
SS9 1JZ
Director NameRobert Kitchin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(1 day after company formation)
Appointment Duration3 years, 8 months (closed 16 November 2010)
RoleTooling Manager
Correspondence Address32 Clarence Road
Rayleigh
Essex
SS6 8SQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressC/O Shipleys Llp
PO Box 60317 10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved following liquidation (1 page)
16 August 2010Notice of move from Administration to Dissolution (9 pages)
16 August 2010Administrator's progress report to 6 August 2010 (9 pages)
16 August 2010Notice of move from Administration to Dissolution on 6 August 2010 (9 pages)
16 August 2010Administrator's progress report to 6 August 2010 (9 pages)
16 August 2010Administrator's progress report to 6 August 2010 (9 pages)
12 March 2010Administrator's progress report to 5 February 2010 (6 pages)
12 March 2010Administrator's progress report to 5 February 2010 (6 pages)
12 March 2010Administrator's progress report to 5 February 2010 (6 pages)
15 February 2010Notice of extension of period of Administration (1 page)
15 February 2010Notice of extension of period of Administration (1 page)
9 September 2009Administrator's progress report to 5 August 2009 (10 pages)
9 September 2009Administrator's progress report to 5 August 2009 (10 pages)
9 September 2009Administrator's progress report to 5 August 2009 (10 pages)
15 June 2009Statement of administrator's proposal (74 pages)
15 June 2009Statement of administrator's proposal (74 pages)
27 February 2009Registered office changed on 27/02/2009 from 175 manor road chigwell essex IG7 5QB (1 page)
27 February 2009Registered office changed on 27/02/2009 from 175 manor road chigwell essex IG7 5QB (1 page)
23 February 2009Appointment of an administrator (1 page)
23 February 2009Appointment of an administrator (1 page)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 April 2008Return made up to 15/03/08; full list of members (4 pages)
28 April 2008Return made up to 15/03/08; full list of members (4 pages)
17 March 2008Ad 15/03/07 gbp si 998@1=998 gbp ic 2/1000 (2 pages)
17 March 2008Ad 15/03/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
26 March 2007New director appointed (1 page)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007New director appointed (1 page)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
24 March 2007Director resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
15 March 2007Incorporation (13 pages)
15 March 2007Incorporation (13 pages)