Company NameCPS Plastics Ltd
Company StatusDissolved
Company Number08611377
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Dissolution Date12 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMs Joanne Louise Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 King Street Trading Estate
Middlewich
Cheshire
CW10 9LF
Secretary NameJoanne Louise Johnson
StatusClosed
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 King Street Trading Estate
Middlewich
Cheshire
CW10 9LF

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

12 April 2018Final Gazette dissolved following liquidation (1 page)
12 January 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
30 December 2016Liquidators' statement of receipts and payments to 4 November 2016 (36 pages)
30 December 2016Liquidators' statement of receipts and payments to 4 November 2016 (36 pages)
16 November 2015Registered office address changed from Brooks Lane Industrial Estate Middlewich Cheshire CW10 0JH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Brooks Lane Industrial Estate Middlewich Cheshire CW10 0JH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 16 November 2015 (1 page)
10 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
(1 page)
10 November 2015Statement of affairs with form 4.19 (9 pages)
10 November 2015Appointment of a voluntary liquidator (1 page)
10 November 2015Statement of affairs with form 4.19 (9 pages)
10 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-05
(1 page)
10 November 2015Appointment of a voluntary liquidator (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
19 December 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(4 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU United Kingdom on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU United Kingdom on 22 April 2014 (2 pages)
25 March 2014Registered office address changed from 17-19 Dte House Hollins Mount Bury Lancashire BL9 8AT England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 17-19 Dte House Hollins Mount Bury Lancashire BL9 8AT England on 25 March 2014 (1 page)
17 September 2013Registration of charge 086113770002 (23 pages)
17 September 2013Registration of charge 086113770002 (23 pages)
13 September 2013Registration of charge 086113770001 (24 pages)
13 September 2013Registration of charge 086113770001 (24 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 1
(21 pages)
16 July 2013Registered office address changed from C/O Ms J Johnson Unit 2 King Street Trading Estate Middlewich Cheshire CW10 9LF England on 16 July 2013 (1 page)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 1
(21 pages)
16 July 2013Registered office address changed from C/O Ms J Johnson Unit 2 King Street Trading Estate Middlewich Cheshire CW10 9LF England on 16 July 2013 (1 page)