About

Registered Number: 08090586
Date of Incorporation: 31/05/2012 (11 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2020 (4 years and 2 months ago)
Registered Address: The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

Mp Plastic Building Products Ltd was founded on 31 May 2012 with its registered office in Sheffield, it's status is listed as "Dissolved". 1-10 people are employed by the business. There are 4 directors listed for Mp Plastic Building Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Neil 31 May 2012 19 September 2017 1
BRIGHTMORE, Michael 31 May 2012 15 February 2018 1
SCOTT, Paul 31 May 2012 14 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Neil 31 May 2012 19 September 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2020
LIQ14 - N/A 19 November 2019
LIQ03 - N/A 30 May 2019
NDISC - N/A 27 September 2018
CVA4 - N/A 05 July 2018
AD01 - Change of registered office address 26 April 2018
RESOLUTIONS - N/A 19 April 2018
LIQ02 - N/A 19 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 April 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 06 October 2017
PSC04 - N/A 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
CVA3 - N/A 04 October 2017
CS01 - N/A 16 June 2017
MR01 - N/A 08 June 2017
AA - Annual Accounts 02 May 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 22 March 2016
1.1 - Report of meeting approving voluntary arrangement 17 September 2015
1.1 - Report of meeting approving voluntary arrangement 14 August 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 16 January 2015
AD01 - Change of registered office address 29 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 20 June 2012
NEWINC - New incorporation documents 31 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.