Company NameHoechst Celanese Plastics Limited
DirectorsMichale Sotiris Demetriou and Gerhard Heinrich Storch
Company StatusLiquidation
Company Number00772914
CategoryPrivate Limited Company
Incorporation Date3 September 1963(60 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Secretary NameMr William Robert Davies
NationalityBritish
StatusCurrent
Appointed04 July 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressChatton House
165 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMichale Sotiris Demetriou
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1992(28 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleGroup Chief Accountant
Correspondence AddressSagamore House Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NP
Director NameMr Gerhard Heinrich Storch
Date of BirthJune 1935 (Born 88 years ago)
NationalityGerman
StatusCurrent
Appointed17 August 1992(28 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleChief Executive
Correspondence AddressShalimar
Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NX
Director NameCarl Arthur Amond
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1992(28 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 1992)
RoleBusiness Executive
Correspondence Address178 E Bethel Road
Coppell
Texas 75019
Foreign
Director NameKeith Carrington
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1993)
RoleBusiness Executive
Correspondence Address20 The Hollies
Shefford
Bedfordshire
SG17 5BX
Director NameHans Chen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1992(28 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 1992)
RoleFinance Manager
Correspondence Address77 Country Acres Road
Hampton
New Jersey 08827
Foreign
Director NameSilvio Raymond Verdile
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1992(28 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 1992)
RoleVice President
Correspondence Address5 Carriage Way
Liberty Corner
New Jersey 07938
Foreign
Director NameKaren Joan Weiner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 1992(28 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 1992)
RoleAttorney
Correspondence Address3 Hemlock Lane
Morristown
New Jersey 07960
Foreign

Location

Registered AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Next Accounts Due31 October 1999 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2016Restoration by order of the court (3 pages)
5 July 2016Restoration by order of the court (3 pages)
22 April 2001Dissolved (1 page)
22 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000O/C replacement of liquidator (8 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
13 April 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Cocomp replace liquidator (9 pages)
30 September 1999Liquidators statement of receipts and payments (6 pages)
5 October 1998Declaration of solvency (4 pages)
5 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 1998Appointment of a voluntary liquidator (1 page)
28 September 1998Registered office changed on 28/09/98 from: hoechst house salisbury road hounslow middlesex TW4 6JH (1 page)
20 July 1998Return made up to 04/07/98; full list of members (6 pages)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 June 1998Location of register of members (1 page)
16 February 1998Secretary's particulars changed (1 page)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
3 September 1997Company name changed ticona LIMITED\certificate issued on 04/09/97 (3 pages)
11 August 1997Return made up to 04/07/97; no change of members (5 pages)
28 May 1997Company name changed hoechst celanese plastics limite d\certificate issued on 29/05/97 (3 pages)
19 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
23 July 1996Return made up to 04/07/96; full list of members (6 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1995Return made up to 04/07/95; no change of members (10 pages)
18 April 1995Accounts made up to 31 December 1994 (15 pages)