Company NameBakelite UK Limited
DirectorsDouglas Patrick Chapman and Francis William Michael Starkie
Company StatusLiquidation
Company Number00377634
CategoryPrivate Limited Company
Incorporation Date4 December 1942(81 years, 4 months ago)
Previous NameExpanded Plastics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameHelen Jane Stanley
NationalityBritish
StatusCurrent
Appointed10 September 1997(54 years, 9 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address87 Herns Lane
Welwyn Garden City
Hertfordshire
AL7 2AQ
Director NameDouglas Patrick Chapman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(56 years after company formation)
Appointment Duration25 years, 3 months
RoleOil Company Executive
Correspondence Address93 Teddington Park Road
Teddington
Middlesex
TW11 8NG
Director NameFrancis William Michael Starkie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(56 years after company formation)
Appointment Duration25 years, 3 months
RoleGroup Chief Accountant
Correspondence Address99 Mildmay Road
London
N1 4PU
Director NameMr Michael Ronald Levitton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(49 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleSolicitor
Correspondence Address8 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameMr Paul Arthur Pearson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(49 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 1993)
RoleBusiness General Manager
Correspondence Address3 Mayflower Close
Hertingfordbury
Hertford
Hertfordshire
SG14 2LH
Secretary NameMiss Carol Ann Gateson
NationalityBritish
StatusResigned
Appointed20 July 1992(49 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressFlat 4
182 West Hill Putney
London
Sw15 3h
Director NameDr John Keith Robinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1993(50 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1998)
RoleCe,Specialities
Correspondence Address5a Upper Harley Street
London
NW1 4PN
Secretary NameMr Michael Ronald Levitton
NationalityBritish
StatusResigned
Appointed15 June 1993(50 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence Address8 Oak Road
Cobham
Surrey
KT11 3AZ
Secretary NameBrian Peevor
NationalityBritish
StatusResigned
Appointed15 June 1993(50 years, 6 months after company formation)
Appointment Duration1 month (resigned 20 July 1993)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW
Director NameColin Peter Saunders
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(51 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 1998)
RoleSolicitor
Correspondence AddressThe Sunnybank 2 West Hill
South Croydon
Surrey
CR2 0SA
Secretary NameBrian Peevor
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(51 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 1997)
RoleCompany Director
Correspondence Address12 Deans Meadow
Dagnall
Berkhamsted
Hertfordshire
HP4 1RW

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year1997
Net Worth-£36,927,000
Current Liabilities£25,814,000

Accounts

Next Accounts Due31 October 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Next Return Due30 July 2016 (overdue)

Filing History

19 August 2013Restoration by order of the court (4 pages)
10 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2010Final Gazette dissolved following liquidation (1 page)
10 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
14 January 2010Liquidators statement of receipts and payments to 22 December 2009 (5 pages)
14 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
22 July 2009Liquidators' statement of receipts and payments to 22 June 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 22 June 2009 (5 pages)
20 January 2009Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
20 January 2009Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
27 June 2008Liquidators' statement of receipts and payments to 22 December 2008 (5 pages)
27 June 2008Liquidators statement of receipts and payments to 22 December 2008 (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
9 July 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
22 December 2006Resignation of a liquidator (1 page)
22 December 2006Resignation of a liquidator (1 page)
20 December 2006Res re: company's books records (1 page)
20 December 2006Appointment of a voluntary liquidator (1 page)
4 July 2006Liquidators' statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
20 January 2006Liquidators' statement of receipts and payments (5 pages)
20 January 2006Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators statement of receipts and payments (5 pages)
20 July 2005Liquidators' statement of receipts and payments (5 pages)
16 June 2005Registered office changed on 16/06/05 from: 1 more london place london SE1 2AF (1 page)
21 January 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators' statement of receipts and payments (5 pages)
19 July 2004Liquidators statement of receipts and payments (5 pages)
19 July 2004Liquidators' statement of receipts and payments (5 pages)
5 May 2004Registered office changed on 05/05/04 from: breakspear park breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
15 January 2004Liquidators statement of receipts and payments (5 pages)
15 January 2004Liquidators' statement of receipts and payments (5 pages)
3 July 2003Liquidators' statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Appointment of a voluntary liquidator (1 page)
3 April 2003Resignation of a liquidator (1 page)
27 January 2003Liquidators' statement of receipts and payments (5 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Liquidators' statement of receipts and payments (5 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators' statement of receipts and payments (5 pages)
2 August 2001Liquidators' statement of receipts and payments (5 pages)
2 August 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators' statement of receipts and payments (5 pages)
21 July 2000Liquidators' statement of receipts and payments (5 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators' statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
7 January 1999Ex/res 23/12/98 liq's powers (1 page)
7 January 1999Declaration of solvency (3 pages)
7 January 1999Appointment of a voluntary liquidator (1 page)
7 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 1998Nc inc already adjusted 21/12/98 (1 page)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1998Ad 11/12/98--------- £ si 36227107@1=36227107 £ ic 100/36227207 (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (4 pages)
23 December 1998New director appointed (5 pages)
23 December 1998Director resigned (1 page)
30 September 1998Full accounts made up to 31 December 1997 (9 pages)
12 August 1998Return made up to 16/07/98; full list of members (7 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Director's particulars changed (1 page)
27 July 1997Return made up to 16/07/97; full list of members (5 pages)
25 June 1997Registered office changed on 25/06/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
4 September 1996Full accounts made up to 31 December 1995 (9 pages)
30 July 1996Return made up to 16/07/96; full list of members (6 pages)
7 September 1995Full accounts made up to 31 December 1994 (7 pages)
31 July 1995Return made up to 16/07/95; full list of members (12 pages)