Company NameExterior Plastics Limited
DirectorMichael John McGarr
Company StatusDissolved
Company Number04196711
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael John McGarr
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House
The Street Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Secretary NameSarah Louise McGarr
NationalityBritish
StatusCurrent
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNew House
The Street Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Director NameCraig Emerson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleHealth & Safety Manager
Correspondence Address10 Kettleborrow Close
Ixworth
Bury St. Edmunds
Suffolk
IP31 2UN
Director NameMr Adrian Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleProduction
Country of ResidenceEngland
Correspondence Address21 Thistle Down Drive
Ixworth
Bury St Edmunds
Suffolk
IP31 2NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Ian Bull & Co
South Suffolk Business Centre
Alexandra Road Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 November 2005Dissolved (1 page)
17 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2004Statement of affairs (6 pages)
13 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2004Appointment of a voluntary liquidator (1 page)
23 June 2004Registered office changed on 23/06/04 from: unit 6 gainsborough yard sandy lane sudbury suffolk CO10 7GY (1 page)
13 June 2003Particulars of mortgage/charge (3 pages)
19 May 2003Return made up to 09/04/03; full list of members (6 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
13 May 2002Return made up to 09/04/02; full list of members (6 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Ad 09/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned (1 page)
9 April 2001Incorporation (17 pages)