Company NameYour Price Plastics Limited
Company StatusDissolved
Company Number06590051
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date23 June 2023 (10 months ago)
Previous NameYour Price Windows London Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Eileen Margaret Bird
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(9 years after company formation)
Appointment Duration6 years, 1 month (closed 23 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 McIntosh Close
Wallington
Surrey
SM6 9JP
Director NameSusan Campbell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckles Way
Banstead
Surrey
SM7 1HB
Director NameMr Andrew Edwin Boyce
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Buckles Way
Banstead
Surrey
SM7 1HB
Secretary NameMr Andrew Edwin Boyce
NationalityBritish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Buckles Way
Banstead
Surrey
SM7 1HB
Director NameJacques Paul Bony
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 May 2017)
RoleUpvc Distributer
Country of ResidenceUnited Kingdom
Correspondence Address8 McIntosh Close
Wallington
Surrey
SM6 9JP
Director NameMr David Steven Harlow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Beacon Way
Banstead
Surrey
SM7 1DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteallupvcproducts.co.uk
Telephone020 86462129
Telephone regionLondon

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£311,383
Gross Profit£83,284
Net Worth£23,758
Current Liabilities£59,058

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 June 2023Final Gazette dissolved following liquidation (1 page)
23 March 2023Return of final meeting in a members' voluntary winding up (10 pages)
20 April 2022Liquidators' statement of receipts and payments to 12 March 2022 (9 pages)
7 December 2021Liquidators' statement of receipts and payments to 12 March 2021 (9 pages)
23 March 2020Registered office address changed from Global House Ashley Avenue Epsom Surrey KT18 5FL England to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 23 March 2020 (2 pages)
19 March 2020Appointment of a voluntary liquidator (3 pages)
19 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-13
(1 page)
19 March 2020Declaration of solvency (5 pages)
11 February 2020Previous accounting period extended from 31 May 2019 to 31 October 2019 (1 page)
7 November 2019Registered office address changed from 34 Wates Way Mitcham Surrey CR4 4HR England to Global House Ashley Avenue Epsom Surrey KT18 5FL on 7 November 2019 (1 page)
3 June 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
21 May 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 10
(4 pages)
21 May 2019Purchase of own shares. (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
24 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
23 May 2018Cessation of Jacques Paul Bony as a person with significant control on 25 May 2017 (1 page)
23 May 2018Notification of Eileen Margaret Bird as a person with significant control on 25 May 2017 (2 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 June 2017Appointment of Ms Eileen Margaret Bird as a director on 25 May 2017 (2 pages)
1 June 2017Appointment of Ms Eileen Margaret Bird as a director on 25 May 2017 (2 pages)
1 June 2017Termination of appointment of Jacques Paul Bony as a director on 25 May 2017 (1 page)
1 June 2017Termination of appointment of Jacques Paul Bony as a director on 25 May 2017 (1 page)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
7 March 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
7 March 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
8 February 2017Registered office address changed from 38 Wates Way Mitcham Surrey CR4 4HR to 34 Wates Way Mitcham Surrey CR4 4HR on 8 February 2017 (1 page)
8 February 2017Registered office address changed from 38 Wates Way Mitcham Surrey CR4 4HR to 34 Wates Way Mitcham Surrey CR4 4HR on 8 February 2017 (1 page)
14 October 2016Termination of appointment of Andrew Edwin Boyce as a director on 23 September 2016 (1 page)
14 October 2016Termination of appointment of Andrew Edwin Boyce as a secretary on 23 September 2016 (1 page)
14 October 2016Termination of appointment of Andrew Edwin Boyce as a director on 23 September 2016 (1 page)
14 October 2016Termination of appointment of Andrew Edwin Boyce as a secretary on 23 September 2016 (1 page)
18 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6
(7 pages)
18 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 6
(7 pages)
17 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
17 February 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
8 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6
(7 pages)
8 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 6
(7 pages)
4 March 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
4 March 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(7 pages)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6
(7 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
5 August 2013Termination of appointment of David Harlow as a director (1 page)
5 August 2013Termination of appointment of David Harlow as a director (1 page)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
20 December 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
7 November 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6
(5 pages)
7 November 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6
(5 pages)
7 November 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 6
(5 pages)
16 October 2012Resolutions
  • RES13 ‐ Increase of capital from £100 to £103 01/06/2012
(1 page)
16 October 2012Resolutions
  • RES13 ‐ Increase of capital from £100 to £103 01/06/2012
(1 page)
3 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
31 July 2012Statement of capital following an allotment of shares on 20 July 2009
  • GBP 3
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 20 July 2009
  • GBP 3
(4 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
26 September 2011Director's details changed for Mr David Steven Harlow on 1 August 2011 (2 pages)
26 September 2011Director's details changed for Mr David Steven Harlow on 1 August 2011 (2 pages)
26 September 2011Director's details changed for Mr David Steven Harlow on 1 August 2011 (2 pages)
5 August 2011Appointment of Mr David Steven Harlow as a director (2 pages)
5 August 2011Appointment of Mr David Steven Harlow as a director (2 pages)
5 August 2011Termination of appointment of Susan Campbell as a director (1 page)
5 August 2011Termination of appointment of Susan Campbell as a director (1 page)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
22 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
14 February 2011Company name changed your price windows london LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
14 February 2011Company name changed your price windows london LIMITED\certificate issued on 14/02/11
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
5 October 2010Change of name notice (2 pages)
5 October 2010Change of name notice (2 pages)
26 May 2010Director's details changed for Jacques Paul Bony on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Susan Campbell on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Jacques Paul Bony on 12 May 2010 (2 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Susan Campbell on 12 May 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
4 August 2009Director appointed jacques paul bony (1 page)
4 August 2009Director appointed jacques paul bony (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Location of register of members (1 page)
14 July 2009Location of debenture register (1 page)
14 July 2009Return made up to 12/05/09; full list of members (3 pages)
14 July 2009Return made up to 12/05/09; full list of members (3 pages)
30 May 2008Director appointed susan campbell (2 pages)
30 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 May 2008Director and secretary appointed andrew edwin boyce (2 pages)
30 May 2008Director and secretary appointed andrew edwin boyce (2 pages)
30 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 May 2008Director appointed susan campbell (2 pages)
12 May 2008Incorporation (19 pages)
12 May 2008Incorporation (19 pages)