Background WavePink WaveYellow Wave

SPECIALIST PLASTICS DISTRIBUTION LTD (09999151)

SPECIALIST PLASTICS DISTRIBUTION LTD (09999151) is a dissolved UK company. incorporated on 11 February 2016. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. SPECIALIST PLASTICS DISTRIBUTION LTD has been registered for 10 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
09999151
Status
dissolved
Type
ltd
Incorporated
11 February 2016
Age
10 years
Address
9 Colmore Row, Birmingham, B3 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST PLASTICS DISTRIBUTION LTD

SPECIALIST PLASTICS DISTRIBUTION LTD is an dissolved company incorporated on 11 February 2016 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. SPECIALIST PLASTICS DISTRIBUTION LTD was registered 10 years ago.(SIC: 64204)

Status

dissolved

Active since 10 years ago

Company No

09999151

LTD Company

Age

10 Years

Incorporated 11 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 14 March 2016 (10 years ago)
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 February 2017 (9 years ago)

Next Due

Due by N/A

Previous Company Names

IMCO 2016 UPVC LIMITED
From: 11 February 2016To: 8 March 2016
Contact
Address

9 Colmore Row Birmingham, B3 2BJ,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT United Kingdom
From: 24 June 2016To: 5 October 2017
Imperial Building Bridge Street West End Abercarn Gwent NP11 4SB United Kingdom
From: 11 February 2016To: 24 June 2016
Timeline

6 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EPWIN SECRETARIES LIMITED

Active
Stratford Court, SolihullB90 4QT
Corporate secretary
Appointed 10 Jun 2016

BEDNALL, Jonathan Albert

Active
Stratford Court, SolihullB90 4QT
Born March 1971
Director
Appointed 10 Jun 2016

EMPSON, Christopher Anthony

Active
Stratford Court, SolihullB90 4QT
Born November 1974
Director
Appointed 10 Jun 2016

SACHS, Heidi

Resigned
Wood Crescent, NewportNP10 0AL
Secretary
Appointed 11 Feb 2016
Resigned 10 Jun 2016

BURLES, David Anthony

Resigned
BlackwoodNP2 0RH
Born August 1953
Director
Appointed 11 Feb 2016
Resigned 10 Jun 2016

SACHS, Heidi

Resigned
Wood Crescent, NewportNP10 0AL
Born November 1965
Director
Appointed 11 Feb 2016
Resigned 10 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Stratford Court, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2016

Mr David Anthony Burles

Ceased
BlackwoodNP2 0RH
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

20

Gazette Dissolved Liquidation
23 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
23 May 2018
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 October 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
2 October 2017
600600
Resolution
2 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 June 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 March 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 March 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2016
NEWINCIncorporation