Company NameD & P Plastics Ltd
Company StatusDissolved
Company Number06661051
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameDerek Dennis Mountney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleDoor Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address9 Roman Close
Mountnessing, Brentwood
Essex
CM15 0UT
Director NameFletcher Kennedy Directors Ltd (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB
Secretary NameFletcher Kennedy Secretaries Ltd (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence Address7 Petworth Road
Haslemere
Surrey
GU27 2JB

Contact

Websitewww.dpplastics.com
Telephone01354 700450
Telephone regionChatteris

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Derek Dennis Mountney
100.00%
Ordinary

Financials

Year2014
Net Worth£3,116
Current Liabilities£268,683

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (2 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 October 2013Director's details changed for Derek Dennis Mountney on 1 October 2013 (2 pages)
19 October 2013Director's details changed for Derek Dennis Mountney on 1 October 2013 (2 pages)
19 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (12 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 October 2009Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
7 September 2009Return made up to 31/07/09; full list of members (5 pages)
2 September 2009Appointment terminated secretary fletcher kennedy secretaries LTD (1 page)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 1 international industrial est rainham essex RM13 8RH united kingdom (1 page)
31 July 2008Registered office changed on 31/07/2008 from 7 petworth road haslemere surrey GU27 2JB (1 page)
31 July 2008Incorporation (12 pages)
31 July 2008Director appointed derek dennis mountney (1 page)
31 July 2008Appointment terminated director fletcher kennedy directors LTD (1 page)