Company NameAshland Plastics (UK) Limited
Company StatusDissolved
Company Number02462862
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 3 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameIan Munro
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 26 September 2000)
RoleSales Director
Correspondence Address20 Brisbane Close
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8QZ
Director NameRobert Charles Southern
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 26 September 2000)
RoleAccountant
Correspondence AddressHaydown Lodge
East Cholderton
Andover
Hampshire
SP11 8LR
Secretary NameRobert Charles Southern
NationalityBritish
StatusClosed
Appointed05 July 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 26 September 2000)
RoleAccountant
Correspondence AddressHaydown Lodge
East Cholderton
Andover
Hampshire
SP11 8LR
Director NamePhilip Dennis Ashkettle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleGroup Vice President
Correspondence Address2131 Klondike Road
Delaware
Ohio 43015
Foreign
Director NameThomas Francis Davis
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleAdministrative Vice President
Correspondence Address1922 Arlington Avenue
Columbus
Ohio 43212
Foreign
Director NameFrank William Dickinson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence Address1415 Carmel Road
Charlotte
North Carolina
Foreign
Director NameDr Robert Ian McDarmaid
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Plain
Brailsford
Ashbourne
Derbyshire
DE6 3BR
Secretary NameMartin North
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address150 Havenbaulk Lane
Littleover
Derby
Derbyshire
DE23 7AG
Director NameMr Peter Michael Bokach
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1996)
RoleBusinessman
Correspondence Address6236 Memorial Drive
Dublin Ohio 43017
Foreign
Director NameGerald Michael Snyder
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1996)
RoleBusinessman
Correspondence Address8895 Turin Hill Court
Dublin
Ohio
Irish
Director NameSimon Coupe
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1999)
RoleChartered Accountant
Correspondence Address40 St Gabriels Manor
25 Cormont Road
London
SE5 9RA
Secretary NameSimon Coupe
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 1999)
RoleAccountant
Correspondence Address40 St Gabriels Manor
25 Cormont Road
London
SE5 9RA

Location

Registered Address110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000Full accounts made up to 30 September 1999 (6 pages)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
9 March 2000Application for striking-off (1 page)
22 December 1999Return made up to 14/12/99; full list of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (6 pages)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1998Full accounts made up to 30 September 1997 (14 pages)
5 March 1998New secretary appointed (2 pages)
15 December 1997Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 August 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: heanor gate heanor derbyshire DE7 7RJ (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
17 June 1997Full accounts made up to 30 September 1996 (17 pages)
23 January 1997Return made up to 14/12/96; full list of members (6 pages)
15 May 1996Director resigned (1 page)
4 March 1996Full accounts made up to 30 September 1995 (15 pages)
22 December 1995Return made up to 14/12/95; no change of members (8 pages)
4 July 1995Full accounts made up to 30 September 1994 (15 pages)