About

Registered Number: 06576887
Date of Incorporation: 25/04/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 156 Bordesley Middleway, Stratford Street North, Birmingham, B11 1BN

 

Based in Birmingham, G.P. Plastics Ltd was setup in 2008, it's status at Companies House is "Dissolved". The business has 3 directors listed as Plunkett-dent, Steven John, Disbury, Brian Richard, Umbers, Paul Frederick. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUNKETT-DENT, Steven John 11 January 2010 - 1
DISBURY, Brian Richard 25 April 2008 06 January 2010 1
UMBERS, Paul Frederick 25 April 2008 06 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 17 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 01 May 2019
CH01 - Change of particulars for director 18 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 22 March 2018
CH01 - Change of particulars for director 23 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 09 May 2011
AA01 - Change of accounting reference date 19 May 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 10 May 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AP01 - Appointment of director 10 February 2010
AA - Annual Accounts 23 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
363a - Annual Return 18 May 2009
CERTNM - Change of name certificate 24 June 2008
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.