Company NameR.V. Plastics Limited
Company StatusDissolved
Company Number04048089
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 8 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameRaymond John Clutterham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(same day as company formation)
RoleArtexer
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Director NameDeirdre Clutterham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(3 years, 9 months after company formation)
Appointment Duration6 years (closed 18 May 2010)
RoleAdministrator
Correspondence Address53 Southview Road
Hockley
Essex
SS5 5EF
Director NameLisbeth Wendy Frost
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleSecretary
Correspondence AddressRosemount
Aldermans Hill
Hockley
Essex
SS5 4RP
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2009)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (4 pages)
25 January 2010Application to strike the company off the register (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
10 November 2009Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Return made up to 07/08/08; full list of members (3 pages)
12 September 2008Return made up to 07/08/08; full list of members (3 pages)
3 October 2007Return made up to 07/08/07; full list of members (2 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
3 October 2007Return made up to 07/08/07; full list of members (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Registered office changed on 25/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007Registered office changed on 25/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
25 March 2007New secretary appointed (2 pages)
15 August 2006Return made up to 07/08/06; full list of members (7 pages)
15 August 2006Return made up to 07/08/06; full list of members (7 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Return made up to 07/08/05; full list of members (7 pages)
17 August 2005Return made up to 07/08/05; full list of members (7 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
13 August 2004Return made up to 07/08/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
15 January 2004Total exemption full accounts made up to 5 April 2003 (4 pages)
15 January 2004Total exemption full accounts made up to 5 April 2003 (4 pages)
21 August 2003Return made up to 07/08/03; full list of members (6 pages)
21 August 2003Return made up to 07/08/03; full list of members (6 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
10 February 2003Total exemption full accounts made up to 5 April 2002 (7 pages)
28 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2002Return made up to 07/08/02; full list of members (6 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
19 November 2001Total exemption full accounts made up to 5 April 2001 (5 pages)
19 November 2001Total exemption full accounts made up to 5 April 2001 (5 pages)
19 November 2001Total exemption full accounts made up to 5 April 2001 (5 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
13 August 2001Return made up to 07/08/01; full list of members (6 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
15 August 2000Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
15 August 2000Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
7 August 2000Incorporation (31 pages)