Company NameFantastic Plastic Limited
Company StatusDissolved
Company Number03149842
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Directors

Director NameChristopher Hendy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 27 October 1998)
RoleSales Consultant
Correspondence Address7 The Avenue
Hadleigh
Benfleet
Essex
SS7 2DJ
Director NameMichael John Hendy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 27 October 1998)
RoleCompany Director
Correspondence Address8 Gratmore Green
Vange
Basildon
Essex
SS16 5SH
Director NameMichael John Hendy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleGeneral Builder
Correspondence Address8 Gratmore Green
Vange
Basildon
Essex
SS16 5SH
Secretary NameCarole Ann Hendy
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Gratmore Green
Vange
Basildon
Essex
SS16 5SU
Secretary NameChristopher Hendy
NationalityBritish
StatusResigned
Appointed07 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 April 1996)
RoleCompany Director
Correspondence Address7 The Avenue
Hadleigh
Benfleet
Essex
SS7 2DJ
Secretary NameMichael John Hendy
NationalityBritish
StatusResigned
Appointed24 April 1996(3 months after company formation)
Appointment Duration11 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address8 Gratmore Green
Vange
Basildon
Essex
SS16 5SH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGarfield House
165/167 High Street
Rayleigh
Essex
SS6 7QA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 1996Ad 26/04/96--------- £ si 66@1=66 £ ic 34/100 (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned (1 page)
14 March 1996Secretary resigned;new secretary appointed (2 pages)
14 March 1996New director appointed (2 pages)
17 February 1996Accounting reference date notified as 31/03 (1 page)
17 February 1996Ad 29/01/96--------- £ si 32@1=32 £ ic 2/34 (2 pages)
23 January 1996Incorporation (20 pages)