Company NameRhodia Engineering Plastics Limited
Company StatusDissolved
Company Number00168385
CategoryPrivate Limited Company
Incorporation Date18 June 1920(103 years, 11 months ago)
Previous NameNyltech UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusCurrent
Appointed23 December 2002(82 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address213 Archway Road
Highgate
London
N6 5BN
Director NameOttaviano Autelli
Date of BirthJune 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1992(71 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1993)
RoleCompany Executive
Correspondence AddressVia Bertini No 9
Milan
Foreign
Director NameFrancesco Fabbri
Date of BirthApril 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1992(71 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1993)
RoleCompany Executive
Correspondence AddressKilligrew House
64 Onslow Road Burwood Park
Walton On Thames
Surrey
KT12 5AY
Director NameWilliam Middleton
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(71 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1993)
RoleSolicitor
Correspondence Address68 Albert Hall Mansions
London
SW7 2AG
Director NameVirgilio Giovanni Vecchio
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1992(71 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 1993)
RoleCompany Executive
Correspondence AddressVia J F Kennedy 27
San Donato Milanese M1
Foreign
Italy
Director NameEdoardo Ferrero Ventimiglia
Date of BirthNovember 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1992(71 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address39 Tregunter Road
London
SW10 9LG
Director NameCarlo Veronelli
Date of BirthNovember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1992(71 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1993)
RoleCompany Executive
Correspondence AddressVia Gabrio Piola No 6
Castellanza
(Va)
Foreign
Director NameVittorio Villani
Date of BirthMarch 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed12 March 1992(71 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1993)
RoleCompany Executive
Correspondence AddressPiazza Fusina
1-20133
Milan
Italy
Secretary NameWilliam Middleton
NationalityBritish
StatusResigned
Appointed12 March 1992(71 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 1993)
RoleCompany Director
Correspondence Address68 Albert Hall Mansions
London
SW7 2AG
Director NameDr Bruno Cova
Date of BirthNovember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed26 February 1993(72 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 March 1997)
RoleCompany Executive
Correspondence AddressFlat A 73 Eardley Crescent
London
SW5 9JT
Secretary NameAnthony William Lang
NationalityBritish
StatusResigned
Appointed15 July 1993(73 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address95 Clarence Road
Rayliegh
Essex
SS6 8TB
Secretary NameDr Bruno Cova
NationalityItalian
StatusResigned
Appointed01 January 1994(73 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Dove Mews
London
SW5 0LE
Secretary NameIrene Dorothy Bailey
NationalityBritish
StatusResigned
Appointed01 October 1994(74 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address290 Croydon Road
Caterham
Surrey
CR3 6QH
Director NameAlain Lefevre
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed01 March 1997(76 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1999)
RoleManaging Director
Correspondence Address1a Stanford Road
London
W8
Director NameDidier Jean Maillard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 August 1999(79 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Gabriel-Chevallier
Lyon
69009
Director NameChristopher Gerald Roger Shaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(79 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2003)
RoleSales Marketing
Correspondence Address15 Oak Drive
Pulloxhill
Bedford
Bedfordshire
MK45 5EQ

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£7,417,372
Gross Profit£872,919
Net Worth£1,408,106
Cash£776,982
Current Liabilities£1,496,877

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 September 2006Dissolved (1 page)
15 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
29 March 2005Liquidators statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
28 March 2003Appointment of a voluntary liquidator (1 page)
21 March 2003Director resigned (1 page)
20 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2003Declaration of solvency (3 pages)
9 January 2003New secretary appointed (2 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 September 2002Secretary resigned (1 page)
21 March 2002Return made up to 12/03/02; full list of members (6 pages)
20 April 2001Accounts made up to 31 December 2000 (14 pages)
5 April 2001Return made up to 12/03/01; full list of members (6 pages)
4 September 2000Accounts made up to 31 December 1999 (14 pages)
14 April 2000Return made up to 12/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
1 October 1999Company name changed nyltech uk LIMITED\certificate issued on 01/10/99 (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
28 April 1999Accounts made up to 31 December 1998 (17 pages)
24 March 1999Return made up to 12/03/99; no change of members (4 pages)
23 March 1998Return made up to 12/03/98; no change of members (4 pages)
19 March 1998Accounts made up to 31 December 1997 (15 pages)
14 July 1997Director's particulars changed (1 page)
21 March 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1997Accounts made up to 31 December 1996 (18 pages)
24 April 1996Accounts made up to 31 December 1995 (16 pages)
16 January 1996Auditor's resignation (2 pages)
21 December 1995Director's particulars changed (2 pages)