Sheffield
S9 1XU
Director Name | Paul Scott |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 53 Kimberworth Park Road Rotherham South Yorkshire S61 1LA |
Director Name | Neil Barker |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11a Scarsdale Close Dronfield Derbyshire S18 1TD |
Director Name | Michael Brightmore |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 76 Webster Crescent Rotherham South Yorkshire S61 2BP |
Secretary Name | Neil Barker |
---|---|
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11a Scarsdale Close Dronfield Derbyshire S18 1TD |
Website | www.mpplasticbuildingproducts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5051840 |
Telephone region | Unknown |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,924 |
Cash | £88,281 |
Current Liabilities | £92,566 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 May 2019 | Liquidators' statement of receipts and payments to 3 April 2019 (21 pages) |
27 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 July 2018 | Notice of completion of voluntary arrangement (18 pages) |
26 April 2018 | Registered office address changed from Mp House Sheffield Road Meadowhall Sheffield S9 2YL to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 26 April 2018 (2 pages) |
19 April 2018 | Statement of affairs (10 pages) |
19 April 2018 | Resolutions
|
19 April 2018 | Appointment of a voluntary liquidator (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
15 February 2018 | Termination of appointment of Michael Brightmore as a director on 15 February 2018 (1 page) |
6 October 2017 | Termination of appointment of Neil Barker as a director on 19 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Neil Barker as a secretary on 19 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Neil Barker as a director on 19 September 2017 (1 page) |
6 October 2017 | Change of details for Mr Michael Brightmore as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Neil Barker as a secretary on 19 September 2017 (1 page) |
6 October 2017 | Change of details for Mr Michael Brightmore as a person with significant control on 6 October 2017 (2 pages) |
4 October 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2017 (14 pages) |
4 October 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2017 (14 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
8 June 2017 | Registration of charge 080905860001, created on 31 May 2017 (25 pages) |
8 June 2017 | Registration of charge 080905860001, created on 31 May 2017 (25 pages) |
2 May 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
2 May 2017 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
11 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2016 (8 pages) |
11 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2016 (8 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 August 2015 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
14 August 2015 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 October 2014 | Registered office address changed from Unit 1 Rex Works Harvest Lane Sheffield South Yorkshire S3 8EA to Mp House Sheffield Road Meadowhall Sheffield S9 2YL on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Unit 1 Rex Works Harvest Lane Sheffield South Yorkshire S3 8EA to Mp House Sheffield Road Meadowhall Sheffield S9 2YL on 29 October 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Appointment of Paul Scott as a director (3 pages) |
28 May 2013 | Appointment of Paul Scott as a director (3 pages) |
20 June 2012 | Termination of appointment of Paul Scott as a director (2 pages) |
20 June 2012 | Termination of appointment of Paul Scott as a director (2 pages) |
31 May 2012 | Incorporation (38 pages) |
31 May 2012 | Incorporation (38 pages) |