Company NameEssex Building Plastics Ltd
Company StatusDissolved
Company Number08462820
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)
Dissolution Date7 December 2016 (7 years, 4 months ago)

Directors

Director NameMr Michael Kelly Burt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(8 months, 2 weeks after company formation)
Appointment Duration3 years (closed 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Chelmer Road
Witham
Essex
CM8 2EY
Director NameMr Robert William Hayward
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stepfield Ind Estate
Witham
Essex
CM8 3TH
Director NameMr Michael Kelly Burt
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(3 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Chelmer Road
Witham
Essex
CM8 2EY
Director NameTracey Ann Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(3 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 December 2016Final Gazette dissolved following liquidation (1 page)
7 December 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
7 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
11 March 2016Liquidators statement of receipts and payments to 2 January 2016 (8 pages)
11 March 2016Liquidators' statement of receipts and payments to 2 January 2016 (8 pages)
11 March 2016Liquidators' statement of receipts and payments to 2 January 2016 (8 pages)
17 March 2015Liquidators statement of receipts and payments to 2 January 2015 (8 pages)
17 March 2015Liquidators' statement of receipts and payments to 2 January 2015 (8 pages)
17 March 2015Liquidators statement of receipts and payments to 2 January 2015 (8 pages)
17 March 2015Liquidators' statement of receipts and payments to 2 January 2015 (8 pages)
20 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 March 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
13 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 February 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 January 2014Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom on 10 January 2014 (2 pages)
9 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 2014Statement of affairs with form 4.19 (8 pages)
9 January 2014Statement of affairs with form 4.19 (8 pages)
9 January 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Appointment of a voluntary liquidator (1 page)
9 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2013Appointment of Mr. Michael Kelly Burt as a director (2 pages)
9 December 2013Appointment of Mr. Michael Kelly Burt as a director (2 pages)
5 December 2013Termination of appointment of Michael Burt as a director (1 page)
5 December 2013Termination of appointment of Michael Burt as a director (1 page)
3 December 2013Termination of appointment of Tracey Smith as a director (1 page)
3 December 2013Termination of appointment of Tracey Smith as a director (1 page)
5 August 2013Termination of appointment of Robert Hayward as a director (1 page)
5 August 2013Termination of appointment of Robert Hayward as a director (1 page)
10 July 2013Appointment of Mr. Michael Kelly Burt as a director (2 pages)
10 July 2013Appointment of Mr. Michael Kelly Burt as a director (2 pages)
10 July 2013Appointment of Tracey Ann Smith as a director (2 pages)
10 July 2013Appointment of Tracey Ann Smith as a director (2 pages)
26 March 2013Incorporation
Statement of capital on 2013-03-26
  • GBP 2
(25 pages)
26 March 2013Incorporation
Statement of capital on 2013-03-26
  • GBP 2
(25 pages)