SABIC INNOVATIVE PLASTICS LNP U.K. LIMITED

Unit 96 Dukesway Unit 96 Dukesway, Stockton On Tees, TS17 9LT, Cleveland
StatusDISSOLVED
Company No.02900129
CategoryPrivate Limited Company
Incorporated18 Feb 1994
Age30 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution25 Oct 2011
Years12 years, 8 months, 14 days

SUMMARY

SABIC INNOVATIVE PLASTICS LNP U.K. LIMITED is an dissolved private limited company with number 02900129. It was incorporated 30 years, 4 months, 18 days ago, on 18 February 1994 and it was dissolved 12 years, 8 months, 14 days ago, on 25 October 2011. The company address is Unit 96 Dukesway Unit 96 Dukesway, Stockton On Tees, TS17 9LT, Cleveland.



Company Fillings

Gazette dissolved voluntary

Date: 25 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Jul 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Jun 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/06/11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Capital

Type: SH19

Date: 2011-06-21

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 21 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathleen Jeffrey

Documents

View document PDF

Move registers to sail company

Date: 02 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen John Jones

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Kathleen Jeffrey

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director kathleen jeffrey

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen bayne

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director sheena cantley

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed sheena isobel cantley

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed kathleen jeffrey

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed LNP engineering plastics uk limi ted\certificate issued on 12/11/07

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts amended with made up date

Date: 19 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/05; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/01; full list of members

Documents

View document PDF

Resolution

Date: 30 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 08/02/00 from: unit 25 monkspath business park shirley solihull B90 4NX

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/96; no change of members

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Annual-return

Type: 363x

Description: Return made up to 18/02/95; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Statement of affairs

Date: 24 Oct 1994

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Capital

Type: 88(2)O

Description: Ad 29/04/94--------- £ si 500000@1

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Address

Type: 325a

Description: Location - directors interests register: non legible

Documents

View document PDF

Legacy

Date: 19 Sep 1994

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 06 Jul 1994

Category: Capital

Type: 88(2)P

Description: Ad 29/04/94--------- £ si 500000@1=500000 £ ic 600000/1100000

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Capital

Type: 88(2)R

Description: Ad 29/04/94--------- £ si 599998@1=599998 £ ic 2/600000

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 May 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Address

Type: 287

Description: Registered office changed on 26/05/94 from: 55 colmore row birmingham B3 2AS

Documents

View document PDF

Legacy

Date: 26 May 1994

Category: Capital

Type: 123

Description: £ nc 1000/1100000 29/04/94

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ingleby (742) LIMITED\certificate issued on 26/04/94

Documents

View document PDF

Incorporation company

Date: 18 Feb 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO-AUSTRIAN PATISSERIE LIMITED

OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ

Number:01187124
Status:LIQUIDATION
Category:Private Limited Company
Number:SC592034
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACK & WHITE ACCIDENT MANAGEMENT LTD

87-89 BURDETT ROAD,LONDON,E3 4JN

Number:07912650
Status:ACTIVE
Category:Private Limited Company

COAST 2 COUNTRY CAMPERS LTD

1 NORTH PLATT GARDENS,NEWBRIDGE,EH28 8JU

Number:SC578239
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES LP

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:LP019700
Status:ACTIVE
Category:Limited Partnership

STARTFORTH LTD

62 ONGAR ROAD,CHELMSFORD,CM1 3NU

Number:09645818
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source