Company NameMotil Plastics Limited
DirectorsStephen Wilson Bowman and Alan Sydney Gresty
Company StatusActive
Company Number00718320
CategoryPrivate Limited Company
Incorporation Date19 March 1962(62 years, 1 month ago)
Previous NameSterilin Limited

Business Activity

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

Directors

Director NameStephen Wilson Bowman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(29 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleDirector & Secretary
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX
Director NameMr Alan Sydney Gresty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1992(29 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels 12 Jordan Close
Kenilworth
Warwickshire
CV8 2AE
Secretary NameStephen Wilson Bowman
NationalityBritish
StatusCurrent
Appointed02 January 1992(29 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address25 The Spinney
Chesham
Buckinghamshire
HP5 3HX
Director NameMichael Herbert Kreuzer
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(29 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1994)
RoleCompany Director
Correspondence AddressAmpurdan 63 Kingston Lane
Teddington
Middlesex
TW11 9HN

Location

Registered Address16 Stratford Place
London
W1N 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Next Accounts Due30 July 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due16 January 2017 (overdue)

Filing History

23 January 2017Restoration by order of the court (3 pages)
23 January 2017Restoration by order of the court (3 pages)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
30 April 2004Restoration by order of the court (3 pages)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
20 February 1997Application for striking-off (1 page)
17 December 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
10 May 1996Company name changed sterilin LIMITED\certificate issued on 13/05/96 (2 pages)
23 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995Accounts for a dormant company made up to 30 September 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)