Epping
Essex
CM16 6LJ
Director Name | Exterior Plas Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2012(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 August 2016) |
Correspondence Address | Unit 5 Weald Hall Lane Thornwood Epping Essex Cm16 |
Director Name | Peter David Beattie |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 August 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge Gall End Stanstead Essex CM24 8LS |
Director Name | Gavin Howard Roberts |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2005) |
Role | Sales Supervisor |
Correspondence Address | 11 Villiers Place Boreham Chelmsford Essex CM3 3JW |
Secretary Name | Peter David Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 August 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sylvan Lodge Gall End Stanstead Essex CM24 8LS |
Director Name | David William Adkin |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 23 August 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gilbert Road Clare Suffolk CO10 8QW |
Director Name | Mrs Colleen Anne Beattie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 9 months after company formation) |
Appointment Duration | 7 years (resigned 23 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sylvan Lodge Gall End Stansted Essex CM24 8LS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 4 Woodside Thornwood Epping Essex CM16 6LJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | North Weald Bassett |
Ward | Epping Lindsey and Thornwood Common |
Built Up Area | Thornwood Common |
120 at £1 | Exterior Plas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£139,314 |
Cash | £112 |
Current Liabilities | £58,129 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 January 2014 | Appointment of Mr Andrew Sheen as a director (2 pages) |
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 March 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Register(s) moved to registered inspection location (1 page) |
1 March 2013 | Register inspection address has been changed from Sylvan Lodge Gall End Lane Stansted Essex CM24 8LS United Kingdom (1 page) |
1 March 2013 | Termination of appointment of Peter Beattie as a director (1 page) |
19 February 2013 | Termination of appointment of Colleen Beattie as a director (1 page) |
19 February 2013 | Termination of appointment of David Adkin as a director (1 page) |
19 February 2013 | Termination of appointment of Peter Beattie as a secretary (1 page) |
19 February 2013 | Termination of appointment of Peter Beattie as a secretary (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ England on 3 January 2013 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 July 2012 | Appointment of Exterior Plas Ltd as a director (2 pages) |
12 July 2012 | Registered office address changed from 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN on 12 July 2012 (1 page) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (15 pages) |
9 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (15 pages) |
22 September 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
10 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (14 pages) |
2 October 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Colleen Anne Beattie on 20 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Director's details changed for Peter David Beattie on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David William Adkin on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
27 November 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (7 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Return made up to 08/10/05; full list of members (7 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
15 August 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
21 December 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
11 November 2004 | Return made up to 08/10/04; full list of members
|
31 January 2004 | Registered office changed on 31/01/04 from: tudor lodge burton lane goffs oak waltham cross hertfordshire EN7 6SY (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: p redburn & co 9 millers view windmill way much hadman hertfordshire SG10 6BN (1 page) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 October 2003 | Secretary resigned (1 page) |
8 October 2003 | Incorporation (6 pages) |