About

Registered Number: 04057830
Date of Incorporation: 22/08/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 10 months ago)
Registered Address: St Cross Business Park, Newport, Isle Of Wight, PO30 5WU

 

Structural Polymer Group Ltd was registered on 22 August 2000 and has its registered office in Isle Of Wight, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUABBA, Angelo Roberto 09 June 2015 - 1
KNUSLI, Markus 21 August 2008 09 June 2015 1
Secretary Name Appointed Resigned Total Appointments
QUABBA, Angelo Roberto 09 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
SOAS(A) - Striking-off action suspended (Section 652A) 23 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
MR04 - N/A 04 April 2017
RESOLUTIONS - N/A 27 October 2016
RESOLUTIONS - N/A 24 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 October 2016
SH19 - Statement of capital 24 October 2016
CAP-SS - N/A 24 October 2016
SH01 - Return of Allotment of shares 06 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 16 September 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 10 June 2015
AP03 - Appointment of secretary 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
AA - Annual Accounts 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
RESOLUTIONS - N/A 12 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 25 April 2007
RESOLUTIONS - N/A 07 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2006
363a - Annual Return 24 October 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 05 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2004
363a - Annual Return 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
AUD - Auditor's letter of resignation 11 March 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
AUD - Auditor's letter of resignation 25 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363a - Annual Return 13 September 2002
RESOLUTIONS - N/A 22 July 2002
AA - Annual Accounts 15 June 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
363a - Annual Return 18 September 2001
287 - Change in situation or address of Registered Office 20 February 2001
225 - Change of Accounting Reference Date 04 December 2000
395 - Particulars of a mortgage or charge 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
RESOLUTIONS - N/A 14 November 2000
123 - Notice of increase in nominal capital 14 November 2000
MEM/ARTS - N/A 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
395 - Particulars of a mortgage or charge 10 November 2000
CERTNM - Change of name certificate 18 October 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 November 2000 Fully Satisfied

N/A

Trust debenture 06 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.