Company NamePlasteurop UK Limited
Company StatusDissolved
Company Number03981416
CategoryPrivate Limited Company
Incorporation Date27 April 2000(23 years, 12 months ago)
Dissolution Date2 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristopher John Peters
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Beaufort Avenue
Langland
Swansea
Glamorgan
SA3 4PB
Wales
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusClosed
Appointed27 April 2000(same day as company formation)
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameDr Franco Negro
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleManaging Director
Correspondence AddressVia Lambruschini
Turin
12-10143
Italy
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address49 Queens Gardens
London
W2 3AA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Application for striking-off (1 page)
29 October 2002Director resigned (1 page)
19 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 May 2002Return made up to 27/04/02; full list of members (7 pages)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
5 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
30 May 2000Registered office changed on 30/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned;director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)