Company NameNovo Plastic (UK) Limited
Company StatusDissolved
Company Number03154292
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 2 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameChristian Blanc
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Rue De L'Industrie
Bp331 (F.01203) Bellegarde
Ain France
Foreign
Director NamePierre Blanc
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFeench
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Rue De L'Industrie
Bp 331
F01203 Bellegarde
Ain France
Foreign
Secretary NameGisele Bombard
NationalityBritish
StatusClosed
Appointed19 March 1997(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address19 Rue J.J. Rousseau
F01100
Oyonnax
France
Secretary NameChristian Blanc
NationalityFrench
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Rue De L'Industrie
Bp331 (F.01203) Bellegarde
Ain France
Foreign
Director NameMartin Hanchard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 month after company formation)
Appointment Duration1 year (resigned 19 March 1997)
RoleManaging Director
Correspondence AddressThe Firs
48 Gilling Road
Richmond
North Yorkshire
DL10 5AN
Secretary NamePaul Bathe
NationalityBritish
StatusResigned
Appointed06 March 1996(1 month after company formation)
Appointment Duration1 year (resigned 19 March 1997)
RoleCompany Director
Correspondence Address2 Brick Row
Commondale
Whitby
North Yorkshire
YO21 2HH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Anderson Barrowcliff
Waterloo House
Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
14 March 2002Return made up to 02/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 October 2001Registered office changed on 09/10/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
11 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
9 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
10 March 2000Return made up to 02/02/00; full list of members (6 pages)
20 July 1999Full accounts made up to 30 June 1998 (9 pages)
8 April 1999Return made up to 02/02/99; full list of members (8 pages)
23 September 1998Accounts for a small company made up to 30 June 1997 (5 pages)
18 August 1998Compulsory strike-off action has been discontinued (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Return made up to 02/02/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1997Accounting reference date extended from 31/01/97 to 30/06/97 (1 page)
12 March 1997Return made up to 02/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
8 September 1996Ad 29/08/96--------- £ si 125000@1=125000 £ ic 10000/135000 (2 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New director appointed (2 pages)
19 June 1996Ad 06/03/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 June 1996Accounting reference date notified as 31/01 (1 page)
14 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 February 1996Incorporation (13 pages)