Company NameInterplastica International Limited
Company StatusDissolved
Company Number01796210
CategoryPrivate Limited Company
Incorporation Date1 March 1984(40 years, 2 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Secretary NameRonald William Scarlett
NationalityBritish
StatusClosed
Appointed31 December 1997(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 19 March 2002)
RoleAccountant
Correspondence Address7 Avenue Saint Roman
Monte Carlo
Mc 98000
Monaco
Director NameEmmanuel Mastorakis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusClosed
Appointed27 July 2001(17 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 19 March 2002)
RoleCompany Director
Correspondence Address20 Boulevard Rainier 111
Monte Carlo
Mc98000
Mc 98000
Director NameEmmanuel Mastorakis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed15 December 1991(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address20 Boulevard Rainier 111
Monte Carlo
Mc98000
Mc 98000
Director NameMrs Iris Dunan
NationalityDutch
StatusResigned
Appointed02 February 1993(8 years, 11 months after company formation)
Appointment Duration-1 years, 10 months (resigned 15 December 1992)
RoleCompany Director
Correspondence AddressU Bld Des Moneshetti
Eden
Beausoleil 06260
France
Secretary NameIris Dunnan
NationalityBritish
StatusResigned
Appointed02 February 1993(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressL'Eden
11 Bld Des Moneghetti
06240 Baeusdleil
France
Secretary NameHollis Susan Mastdrakis
NationalityBritish
StatusResigned
Appointed14 March 1995(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address20 Bd Rainer 111
Monte Carlo 98000 Monaco
Monaco
Director NameGulio Francavilla
Date of BirthApril 1929 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1997(13 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 2001)
RoleCompany Director
Correspondence AddressVia Fontana 19
Borghetto San Nicolo,Bordighera
Italy
Foreign
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 1993)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1992(8 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 February 1993)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressKidd & Spoor Harper Second Floor
Norfolk House 90 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£1
Current Liabilities£1,847,655

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
12 October 2001Application for striking-off (1 page)
8 October 2001Secretary's particulars changed (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
12 July 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
5 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2000Accounts for a dormant company made up to 28 February 1999 (5 pages)
12 March 1999Accounts for a dormant company made up to 28 February 1998 (5 pages)
16 March 1998Accounts for a dormant company made up to 28 February 1997 (5 pages)
16 March 1998Return made up to 15/12/97; no change of members (4 pages)
28 January 1998Registered office changed on 28/01/98 from: churchill house churchill way cardiff south glamorgan CF1 4QX (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
9 June 1997Return made up to 15/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 April 1997Accounts for a dormant company made up to 28 February 1996 (5 pages)
8 February 1996Accounts for a dormant company made up to 28 February 1995 (7 pages)
8 February 1996Return made up to 15/12/95; full list of members (8 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Accounts for a dormant company made up to 28 February 1994 (7 pages)
28 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1995Return made up to 15/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)