Company NameQuality Plastic Products Limited
Company StatusDissolved
Company Number03321537
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger James Pennington Lambert
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Alexandra Road
Walton
Felixstowe
Suffolk
IP11 9DB
Director NameTerence Walter Lambert
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Deben Way
Felixstowe
Suffolk
IP11 2NS
Secretary NameMrs Joanne Mary Lambert
NationalityBritish
StatusClosed
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Alexandra Road
Walton
Felixstowe
Suffolk
IP11 9DB
Director NameCombined Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Location

Registered AddressUnit 10 Jubilee End
Dale Hall Industrial Estate
Lawford Manningtree
Essex
CO11 1UR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
12 April 2001Application for striking-off (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 July 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 April 1998Return made up to 20/02/98; full list of members (6 pages)
26 March 1997Secretary resigned;director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
20 February 1997Incorporation (17 pages)