Company NameSabic Innovative Plastics Lnp U.K. Limited
Company StatusDissolved
Company Number02900129
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NamesIngleby (742) Limited and LNP Engineering Plastics UK Limited

Business Activity

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

Directors

Director NameMr Stephen John Jones
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(10 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 25 October 2011)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBt50/96 Dukesway
Thornaby On Tees
Teesside
TS17 9LT
Director NameBernard Joseph Lanham
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 June 2006)
RoleManaging Director
Correspondence AddressEmmaweg 1b
Geertruidenberg
4931 Cz
Director NameMichael Hugh Powell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 1996)
RoleSales And Marketing Director
Correspondence AddressOrchard House
Post Office Lane
Stockton
CV23 8JR
Director NameHans Van Gennip
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed26 April 1994(2 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 June 2006)
RoleFinancial Director
Correspondence AddressTijmhof 73
Oosterhout
Noord-Brabant
4907 Bd
The Netherlands
Secretary NameMr Christopher Michael Whitehouse
NationalityBritish
StatusResigned
Appointed26 April 1994(2 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilderness Cottage Stanford Road
Great Witley
Worcester
Worcestershire
WR6 6JG
Director NameLaura Roversi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed28 July 2004(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2006)
RoleFinance Manager
Correspondence AddressZuidzijde Zoom 20
Bergen Op Zoom
4600 Db
The Netherlands
Foreign
Secretary NameMr Julian Richard Henwood
NationalityBritish
StatusResigned
Appointed28 July 2004(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brickyard Close
Balsall Common
Warwickshire
CV7 7EN
Director NameKathleen Jeffrey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2007)
RolePlant Manager
Correspondence Address3 Langlea Gardens
Cambuslang
Glasgow
Lanarkshire
G72 8EE
Scotland
Director NameJulie Ann Russell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 2007)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address11 Carronbank Avenue
Carron
Falkirk
FK2 8TF
Scotland
Secretary NameJulie Ann Russell
NationalityBritish
StatusResigned
Appointed23 February 2007(13 years after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 2007)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address11 Carronbank Avenue
Carron
Falkirk
FK2 8TF
Scotland
Director NameKathleen Jeffrey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2009)
RolePlant Manager
Correspondence Address3 Langlea Gardens
Cambuslang
Glasgow
Lanarkshire
G72 8EE
Scotland
Director NameStephen Bradford Bayne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2007(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressHoge Kaart 213a
Brasschaat 2930
Belgium
Secretary NameKathleen Jeffrey
NationalityBritish
StatusResigned
Appointed02 November 2007(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 April 2010)
RoleCompany Director
Correspondence AddressC/O Sabic Innovative Plastics Bo'Ness Road
Grangemouth
FK3 9XF
Scotland
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(14 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Harrysmuir Gardens
Pumpherston
Livingston
West Lothian
EH53 0PL
Scotland
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Location

Registered AddressUnit 96 Dukesway
Teesside Industrial Estate
Stockton On Tees
Cleveland
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Shareholders

1.1m at £1Sabic Innovative Plastics Abs Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Application to strike the company off the register (3 pages)
4 July 2011Application to strike the company off the register (3 pages)
21 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2011Statement of capital on 21 June 2011
  • GBP 1
(4 pages)
21 June 2011Statement by Directors (1 page)
21 June 2011Solvency Statement dated 20/06/11 (1 page)
21 June 2011Statement of capital on 21 June 2011
  • GBP 1
(4 pages)
21 June 2011Solvency statement dated 20/06/11 (1 page)
21 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2011Statement by directors (1 page)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 December 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 April 2010Termination of appointment of Kathleen Jeffrey as a secretary (1 page)
12 April 2010Termination of appointment of Kathleen Jeffrey as a secretary (1 page)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for Stephen John Jones on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Stephen John Jones on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Stephen John Jones on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Kathleen Jeffrey on 1 October 2009 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 March 2009Appointment Terminated Director sheena cantley (1 page)
5 March 2009Appointment terminated director stephen bayne (1 page)
5 March 2009Appointment Terminated Director kathleen jeffrey (1 page)
5 March 2009Appointment terminated director sheena cantley (1 page)
5 March 2009Appointment terminated director kathleen jeffrey (1 page)
5 March 2009Appointment Terminated Director stephen bayne (1 page)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
10 February 2009Return made up to 09/02/09; full list of members (4 pages)
5 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 November 2008Accounts made up to 31 December 2007 (7 pages)
24 September 2008Director appointed sheena isobel cantley (2 pages)
24 September 2008Director appointed sheena isobel cantley (2 pages)
15 April 2008Return made up to 09/02/08; full list of members (4 pages)
15 April 2008Return made up to 09/02/08; full list of members (4 pages)
1 April 2008Director appointed kathleen jeffrey (3 pages)
1 April 2008Director appointed kathleen jeffrey (3 pages)
12 November 2007Company name changed LNP engineering plastics uk limi ted\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed LNP engineering plastics uk limi ted\certificate issued on 12/11/07 (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Secretary resigned;director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
19 March 2007Amended accounts made up to 31 December 2006 (7 pages)
19 March 2007Amended accounts made up to 31 December 2006 (7 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
18 January 2007Accounts made up to 31 December 2006 (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 October 2006Full accounts made up to 31 December 2005 (28 pages)
10 October 2006Full accounts made up to 31 December 2005 (28 pages)
20 July 2006New director appointed (3 pages)
20 July 2006New director appointed (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (3 pages)
30 June 2006New director appointed (3 pages)
19 June 2006Full accounts made up to 31 December 2004 (14 pages)
19 June 2006Full accounts made up to 31 December 2004 (14 pages)
20 March 2006Return made up to 09/02/06; full list of members (6 pages)
20 March 2006Return made up to 09/02/06; full list of members (6 pages)
2 June 2005Return made up to 09/02/05; full list of members (6 pages)
2 June 2005Return made up to 09/02/05; full list of members (6 pages)
27 May 2005Location of register of members (1 page)
27 May 2005Location of register of members (1 page)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
22 March 2004Return made up to 09/02/04; full list of members (7 pages)
22 March 2004Return made up to 09/02/04; full list of members (7 pages)
9 October 2003Full accounts made up to 31 December 2002 (17 pages)
9 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
21 February 2003Return made up to 09/02/03; full list of members (7 pages)
20 February 2003Auditor's resignation (1 page)
20 February 2003Auditor's resignation (1 page)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
1 March 2002Return made up to 09/02/02; full list of members (6 pages)
1 March 2002Return made up to 09/02/02; full list of members (6 pages)
19 November 2001Full accounts made up to 31 December 2000 (14 pages)
19 November 2001Full accounts made up to 31 December 2000 (14 pages)
27 February 2001Return made up to 09/02/01; full list of members (6 pages)
27 February 2001Return made up to 09/02/01; full list of members (6 pages)
30 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/10/00
(1 page)
30 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/10/00
(1 page)
23 November 2000Full accounts made up to 31 December 1999 (15 pages)
23 November 2000Full accounts made up to 31 December 1999 (15 pages)
29 February 2000Return made up to 09/02/00; full list of members (6 pages)
29 February 2000Return made up to 09/02/00; full list of members (6 pages)
8 February 2000Registered office changed on 08/02/00 from: unit 25 monkspath business park shirley solihull B90 4NX (1 page)
8 February 2000Registered office changed on 08/02/00 from: unit 25 monkspath business park shirley solihull B90 4NX (1 page)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
15 February 1999Return made up to 09/02/99; no change of members (6 pages)
15 February 1999Return made up to 09/02/99; no change of members (6 pages)
26 November 1998Full accounts made up to 31 December 1997 (14 pages)
26 November 1998Full accounts made up to 31 December 1997 (14 pages)
25 March 1998Return made up to 10/02/98; no change of members (4 pages)
25 March 1998Return made up to 10/02/98; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
20 June 1997Return made up to 18/02/97; full list of members (6 pages)
20 June 1997Return made up to 18/02/97; full list of members (6 pages)
16 December 1996Full accounts made up to 31 December 1995 (14 pages)
16 December 1996Full accounts made up to 31 December 1995 (14 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
10 September 1996Secretary's particulars changed (1 page)
10 September 1996Return made up to 18/02/96; no change of members (4 pages)
10 September 1996Return made up to 18/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1996Secretary's particulars changed (1 page)
5 March 1996Full accounts made up to 31 December 1994 (19 pages)
5 March 1996Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
26 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 April 1994Company name changed ingleby (742) LIMITED\certificate issued on 26/04/94 (2 pages)
26 April 1994Company name changed ingleby (742) LIMITED\certificate issued on 26/04/94 (2 pages)
18 February 1994Incorporation (19 pages)
18 February 1994Incorporation (19 pages)