Company NameCentral Building Plastics Limited
Company StatusDissolved
Company Number05290105
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date28 January 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameStuart Clarke
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2004(4 days after company formation)
Appointment Duration6 years, 2 months (closed 28 January 2011)
RoleSales
Correspondence Address14 Downham Ave
Leicester
Leicestershire
LE4 0DH
Director NameJohn Peter Flanaghan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(6 days after company formation)
Appointment Duration6 years, 2 months (closed 28 January 2011)
RoleManager
Correspondence Address49 Church Walk
Shackerstone
Nuneaton
Warwickshire
CV13 6NP
Secretary NameJohn Peter Flanaghan
NationalityBritish
StatusClosed
Appointed27 September 2005(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 28 January 2011)
RoleManager
Correspondence Address49 Church Walk
Shackerstone
Nuneaton
Warwickshire
CV13 6NP
Secretary NameStuart Clarke
NationalityBritish
StatusResigned
Appointed06 January 2005(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 February 2005)
RoleSales
Correspondence Address14 Downham Ave
Leicester
Leicestershire
LE4 0DH
Secretary NameRobert Campion
NationalityBritish
StatusResigned
Appointed01 February 2005(2 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 May 2005)
RoleCompany Director
Correspondence Address26 Wilmore Crescent
Leicester
Leicestershire
LE3 1SW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressStanton Housee 41 Blackfriars Road
Salford
Manchester
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,678
Current Liabilities£50,598

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2011Final Gazette dissolved following liquidation (1 page)
28 October 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
28 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 October 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Statement of affairs with form 4.19 (8 pages)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
(1 page)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Statement of affairs with form 4.19 (8 pages)
8 February 2009Registered office changed on 08/02/2009 from 37 dukes close, earls way ind est, thurmaston leicester leicestershire LE4 8EY (1 page)
8 February 2009Registered office changed on 08/02/2009 from 37 dukes close, earls way ind est, thurmaston leicester leicestershire LE4 8EY (1 page)
7 February 2009Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 February 2009Notice of completion of voluntary arrangement (5 pages)
7 February 2009Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 February 2009Notice of completion of voluntary arrangement (5 pages)
10 December 2007Return made up to 18/11/07; full list of members (3 pages)
10 December 2007Return made up to 18/11/07; full list of members (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
19 December 2006Return made up to 18/11/06; full list of members (7 pages)
19 December 2006Return made up to 18/11/06; full list of members (7 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
23 December 2005Return made up to 18/11/05; full list of members (7 pages)
23 December 2005Return made up to 18/11/05; full list of members (7 pages)
28 September 2005New secretary appointed (1 page)
28 September 2005New secretary appointed (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
31 March 2005Registered office changed on 31/03/05 from: 49 church walk, shackerstone nuneaton warkwickshire CV13 6NP (1 page)
31 March 2005Registered office changed on 31/03/05 from: 49 church walk, shackerstone nuneaton warkwickshire CV13 6NP (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005New secretary appointed (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005New secretary appointed (1 page)
25 November 2004New director appointed (1 page)
25 November 2004New director appointed (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (1 page)
23 November 2004New director appointed (1 page)
18 November 2004Incorporation (13 pages)
18 November 2004Incorporation (13 pages)