Company NameMPR Plastic Recycling Ltd
Company StatusDissolved
Company Number11625682
CategoryPrivate Limited Company
Incorporation Date16 October 2018(5 years, 6 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)
Previous NamesGS Financials Ltd and Auguri UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Fabio Ricomi
Date of BirthJuly 1987 (Born 36 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYard 2, Burrows Farm Brentwood Road
Bulphan
Upminster
Essex
RM14 3TL
Director NameMr Garry Sinclair
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusResigned
Appointed16 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Burnt Mill Industrial Estate
Elizabeth Way
Harlow
CM20 2HT
Director NameMr Prashant Chandran
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(3 months, 1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Edison Gardens, Netherfield Road, Guiseley Nethe
Guiseley
Leeds
LS20 9PW
Director NameMr Angelo Tranchida
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2019(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Game Farm Nursery, Old House Lane
Roydon
Harlow
CM19 5DJ

Location

Registered AddressYard 2, Burrows Farm Brentwood Road
Bulphan
Upminster
Essex
RM14 3TL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
22 March 2021Cessation of Angelo Tranchida as a person with significant control on 4 August 2020 (1 page)
22 March 2021Notification of Fabio Ricomi as a person with significant control on 4 August 2020 (2 pages)
22 March 2021Termination of appointment of Angelo Tranchida as a director on 4 August 2020 (1 page)
19 August 2020Registered office address changed from Unit 9 Burnt Mill Industrial Estate Elizabeth Way Harlow CM20 2HT England to Yard 2, Burrows Farm Brentwood Road Bulphan Upminster Essex RM14 3TL on 19 August 2020 (1 page)
5 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-04
(3 pages)
7 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 June 2020Cessation of Garry Sinclair as a person with significant control on 1 June 2020 (1 page)
11 June 2020Appointment of Mr Fabio Ricomi as a director on 1 June 2020 (2 pages)
19 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
13 November 2019Termination of appointment of Garry Sinclair as a director on 30 October 2019 (1 page)
13 November 2019Registered office address changed from Hume Works Hume Avenue Tilbury Essex RM18 8DX England to Unit 9 Burnt Mill Industrial Estate Elizabeth Way Harlow CM20 2HT on 13 November 2019 (1 page)
26 September 2019Registered office address changed from 3 Edison Gardens, Netherfield Road, Guiseley Netherfield Road Guiseley Leeds LS20 9PW United Kingdom to Hume Works Hume Avenue Tilbury Essex RM18 8DX on 26 September 2019 (1 page)
26 February 2019Appointment of Mr Angelo Tranchida as a director on 20 February 2019 (2 pages)
18 February 2019Termination of appointment of Prashant Chandran as a director on 10 February 2019 (1 page)
18 February 2019Notification of Angelo Tranchida as a person with significant control on 18 February 2019 (2 pages)
28 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
26 January 2019Confirmation statement made on 26 January 2019 with updates (3 pages)
26 January 2019Appointment of Mr Prashant Chandran as a director on 21 January 2019 (2 pages)
16 October 2018Incorporation
Statement of capital on 2018-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)