Company NameComco Plastics (UK) Limited
Company StatusDissolved
Company Number02079649
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameSonia Michiels
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed01 November 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 06 April 2004)
RoleCommercial Film Leader
Correspondence AddressLage Kaart 517
Brasschaat
2930
Belgium
Director NameBernd Sprongler
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAustrian
StatusClosed
Appointed01 November 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 06 April 2004)
RoleCommercial Sheet Leader
Correspondence AddressKamperioeliestr 23
Wouwse Plantage
4725 At
Netherlands
Secretary NameMr James Allardyce
NationalityBritish
StatusClosed
Appointed01 November 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 06 April 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Majors Loan
Falkirk
Stirlingshire
FK1 5QF
Scotland
Secretary NameJulie Ann Towns
NationalityBritish
StatusClosed
Appointed31 January 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 06 April 2004)
RoleFinancial Controller
Correspondence Address11 Carronbank Avenue
Carron
Falkirk
FK2 8TF
Scotland
Secretary NameMr John Martyn Jones
NationalityBritish
StatusClosed
Appointed01 October 2003(16 years, 10 months after company formation)
Appointment Duration6 months, 1 week (closed 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Springlines
Wanborough
Swindon
SN4 0ES
Director NameMichael O'Neill
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(6 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2002)
RoleSales Director
Country of ResidenceNorthern Ireland
Correspondence Address85 New Forge Road
Magheralin
Craigavon
County Armagh
BT67 0QW
Northern Ireland
Director NameJoel Salem
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 1994)
RoleCompany Director
Correspondence Address66 De Bohun Avenue
London
N14 4PZ
Secretary NameMr Isaac Salem
NationalityBritish
StatusResigned
Appointed28 April 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Endersleigh Gardens
London
NW4 4RX
Secretary NameMichael O'Neill
NationalityBritish
StatusResigned
Appointed31 March 2001(14 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address85 New Forge Road
Magheralin
Craigavon
County Armagh
BT67 0QW
Northern Ireland
Director NamePaul Cox
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(14 years, 7 months after company formation)
Appointment Duration7 months (resigned 22 February 2002)
RoleFinance Manager
Correspondence Address10 Haldane Court
Hull
East Yorkshire
HU4 6ST
Director NameEduard Godefridus Antonius De Wolf
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed22 February 2002(15 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2002)
RoleMd Ge Polymershades
Country of ResidenceThe Netherlands
Correspondence AddressKervinkpolder 13
Bergen Op Zoom
4617 Ml
Director NameMorton Relyea French Jnr (Corporation)
Date of BirthJune 1938 (Born 85 years ago)
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2001)
Correspondence Address32 Sherwood Gate
Oyster Bay
New York
United States
Director NameMorton Relyea French Snr (Corporation)
Date of BirthOctober 1911 (Born 112 years ago)
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2001)
Correspondence Address32 Sherwood Gate
Oyster Bay
New York
United States
Secretary NameMorton Relyea French Jnr (Corporation)
StatusResigned
Appointed23 April 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2001)
Correspondence Address32 Sherwood Gate
Oyster Bay
New York
United States

Location

Registered Address27 Longwood Road
Trafford Park
Manchester
M17 1PZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
23 October 2003New secretary appointed (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
5 July 2002Return made up to 26/04/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 March 2002 (7 pages)
4 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Secretary resigned;director resigned (1 page)
7 September 2001New secretary appointed (2 pages)
28 August 2001Return made up to 26/04/01; full list of members (7 pages)
15 June 2001Full accounts made up to 31 March 2001 (7 pages)
6 June 2000Full accounts made up to 31 March 2000 (7 pages)
8 May 2000Return made up to 26/04/00; full list of members (7 pages)
1 August 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Full accounts made up to 31 March 1999 (7 pages)
21 May 1998Return made up to 23/04/98; no change of members (6 pages)
28 April 1998Full accounts made up to 31 March 1998 (7 pages)
29 April 1997Full accounts made up to 31 March 1997 (7 pages)
29 April 1997Return made up to 23/04/97; no change of members (4 pages)
2 May 1996Return made up to 23/04/96; full list of members (6 pages)
18 April 1996Full accounts made up to 31 March 1996 (4 pages)
1 May 1995Return made up to 23/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 April 1995Full accounts made up to 31 March 1995 (4 pages)
3 May 1994Return made up to 23/04/94; no change of members (6 pages)
3 May 1994Full accounts made up to 31 March 1994 (7 pages)
3 May 1994Director resigned (2 pages)
13 May 1993New director appointed (2 pages)