Company NameNewteam Plastics Limited
Company StatusDissolved
Company Number02378961
CategoryPrivate Limited Company
Incorporation Date3 May 1989(34 years, 11 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)
Previous NameHelmtran Limited

Business Activity

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

Directors

Director NameKarl Gorton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasco Corporation Limited Pooley Hall Drive
Birch Coppice Business Park
Tamworth
Staffordshire
B78 1SG
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusClosed
Appointed08 October 2009(20 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 26 April 2016)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMichael Lewis Crane
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1994)
RoleCompany Director
Correspondence AddressLa Maison Du Ponterrin
Rue De Ponterrin Maufant
Jersey
JE2 7HP
Director NameRichard Antony Gant
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 22 September 2003)
RoleFinancial Accountant
Correspondence Address38 Ash Close
Uppingham
Oakham
Leicestershire
LE15 9PJ
Secretary NameRichard Antony Gant
NationalityBritish
StatusResigned
Appointed03 May 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address38 Ash Close
Uppingham
Oakham
Leicestershire
LE15 9PJ
Director NameDerek Hillsdon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 April 1998)
RoleSales Director
Correspondence Address37 Main Street
Medbourne
Leicestershire
LE16 8DT
Director NameSimon Peter Mepsted
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(4 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 February 2015)
RoleProduction Director
Correspondence Address2 Blakenhall Cottages
Woodhouses Yoxall
Burton On Trent
Staffordshire
DE13 8NR
Director NameMr Stephen Christopher Gannon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 1994(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2004)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressWaverley
St Marys Road
Manton
Leicestershire
LE15 8SU
Director NameKlaus Karl Boch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed09 December 1994(5 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 October 2004)
RoleCompany Executive
Correspondence AddressIm Schilling 8
Leimem 6906
69181
Director NameLau Borre Frandsen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed09 December 1994(5 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 20 June 2013)
RoleCompany Director
Correspondence AddressHundreupvej 132
Odense M
Dk 5230
Secretary NameMr John Bignall
NationalityBritish
StatusResigned
Appointed09 December 1994(5 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoombe Farm Coombe Lane
Naphill
Bucks
HP14 4QR
Director NameGraham Francis Balls
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(16 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 June 2013)
RoleFinance Controller
Country of ResidenceGermany
Correspondence Address69 Alfred-Ulrich-Strasse
71711 Steinheim
Germany

Contact

Websitebristan.com

Location

Registered Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
26 January 2016Return of final meeting in a members' voluntary winding up (6 pages)
11 May 2015Appointment of a voluntary liquidator (2 pages)
11 May 2015Appointment of a voluntary liquidator (2 pages)
20 April 2015Declaration of solvency (3 pages)
20 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-27
(1 page)
20 April 2015Declaration of solvency (3 pages)
16 March 2015Termination of appointment of Simon Peter Mepsted as a director on 20 February 2015 (1 page)
16 March 2015Termination of appointment of Simon Peter Mepsted as a director on 20 February 2015 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 July 2013Appointment of Karl Gorton as a director on 20 June 2013 (3 pages)
16 July 2013Appointment of Karl Gorton as a director on 20 June 2013 (3 pages)
10 July 2013Termination of appointment of Lau Borre Frandsen as a director on 20 June 2013 (1 page)
10 July 2013Termination of appointment of Graham Francis Balls as a director on 13 June 2013 (1 page)
10 July 2013Termination of appointment of Lau Borre Frandsen as a director on 20 June 2013 (1 page)
10 July 2013Termination of appointment of Graham Francis Balls as a director on 13 June 2013 (1 page)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ on 27 October 2009 (2 pages)
27 October 2009Appointment of Pinsent Masons Secretarial Limited as a secretary (3 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
26 October 2009Termination of appointment of John Bignall as a secretary (2 pages)
6 May 2009Director's change of particulars / graham balls / 01/07/2008 (1 page)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Return made up to 03/05/09; full list of members (4 pages)
6 May 2009Director's change of particulars / graham balls / 01/07/2008 (1 page)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
16 July 2008Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
16 July 2008Return made up to 03/05/08; full list of members (4 pages)
16 July 2008Return made up to 03/05/08; full list of members (4 pages)
16 July 2008Secretary's change of particulars / john bignall / 19/06/2008 (1 page)
1 June 2007Return made up to 03/05/07; no change of members (7 pages)
1 June 2007Return made up to 03/05/07; no change of members (7 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 June 2006Return made up to 03/05/06; full list of members (7 pages)
23 June 2006Return made up to 03/05/06; full list of members (7 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 October 2005New director appointed (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 October 2005New director appointed (1 page)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
12 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor 111-113 great porltand street london W1W 6QQ (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4TH floor 111-113 great porltand street london W1W 6QQ (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
18 May 2003Return made up to 03/05/03; full list of members (8 pages)
18 May 2003Return made up to 03/05/03; full list of members (8 pages)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 May 2002Return made up to 03/05/02; full list of members (8 pages)
22 May 2002Return made up to 03/05/02; full list of members (8 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 May 2001Director's particulars changed (1 page)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 May 2001Director's particulars changed (1 page)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
15 August 2000Registered office changed on 15/08/00 from: 3 de walden court 85 new cavendish street london W1M 7RA (1 page)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 June 2000Return made up to 03/05/00; full list of members (7 pages)
2 June 2000Return made up to 03/05/00; full list of members (7 pages)
20 January 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
20 January 2000Accounts for a dormant company made up to 31 December 1998 (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Return made up to 03/05/99; no change of members (6 pages)
12 May 1999Return made up to 03/05/99; no change of members (6 pages)
15 February 1999Return made up to 03/05/98; no change of members; amend (6 pages)
15 February 1999Return made up to 03/05/97; full list of members; amend (8 pages)
15 February 1999Return made up to 03/05/98; no change of members; amend (6 pages)
15 February 1999Return made up to 03/05/97; full list of members; amend (8 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 May 1998Return made up to 03/05/98; full list of members (8 pages)
19 May 1998Return made up to 03/05/98; full list of members (8 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 June 1997Return made up to 03/05/97; full list of members (8 pages)
6 June 1997Return made up to 03/05/97; full list of members (8 pages)
1 February 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 February 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Return made up to 03/05/96; no change of members (6 pages)
10 May 1996Return made up to 03/05/96; no change of members (6 pages)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Return made up to 03/05/95; change of members (8 pages)
5 July 1995Return made up to 03/05/95; change of members (8 pages)
1 February 1995Full accounts made up to 31 March 1994 (8 pages)
1 February 1995Full accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
16 May 1994Return made up to 03/05/94; full list of members (5 pages)
16 May 1994Return made up to 03/05/94; full list of members (5 pages)
23 November 1993Accounts for a small company made up to 31 March 1993 (8 pages)
23 November 1993Accounts for a small company made up to 31 March 1993 (8 pages)
24 May 1993Ad 14/05/93--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
24 May 1993Ad 14/05/93--------- £ si 300000@1=300000 £ ic 100/300100 (2 pages)
18 May 1993Return made up to 03/05/93; full list of members (6 pages)
18 May 1993Return made up to 03/05/93; full list of members (6 pages)
12 June 1992Return made up to 03/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1992Return made up to 03/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1991Return made up to 03/05/91; no change of members (4 pages)
11 June 1991Return made up to 03/05/91; no change of members (4 pages)
10 April 1991Return made up to 31/01/91; full list of members (6 pages)
10 April 1991Return made up to 31/01/91; full list of members (6 pages)
28 November 1989Ad 30/06/89--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 November 1989Ad 30/06/89--------- £ si 100@1=100 £ ic 2/102 (2 pages)