Company NameIntelligent Plastics (UK) Limited
DirectorSergio Tontarelli
Company StatusDissolved
Company Number03334063
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Previous NamesHallco 137 Limited and Intelligent Plastics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSergio Tontarelli
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed23 May 1997(2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Giolitti 62
Castelfidardo (An)
60022
Italy
Secretary NameMr Andrew Mark Holt
NationalityBritish
StatusCurrent
Appointed23 May 1997(2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Field
Hammond Drive
Read
Lancashire
BB12 7RE
Director NameMr Andrew Mark Holt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Field
Hammond Drive
Read
Lancashire
BB12 7RE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 December 2007Dissolved (1 page)
30 September 2007Return of final meeting of creditors (1 page)
14 December 1998Appointment of a liquidator (1 page)
3 December 1998Order of court to wind up (1 page)
2 December 1998Director resigned (1 page)
17 November 1998Registered office changed on 17/11/98 from: primrose hill martin street burnley lancashire BB10 1SH (1 page)
29 April 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
30 September 1997Registered office changed on 30/09/97 from: whinney hill road huncoat business park accrington lancashire (1 page)
3 September 1997Company name changed intelligent plastics LIMITED\certificate issued on 04/09/97 (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Registered office changed on 26/08/97 from: primrose mill martin street burnley lancashire BB10 1SH (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: st james's court brown street manchester M2 2JF (1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 June 1997Ad 23/05/97--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
11 June 1997Conve 23/05/97 (1 page)
11 June 1997£ nc 1000/40000 23/05/97 (1 page)
6 June 1997Company name changed hallco 137 LIMITED\certificate issued on 06/06/97 (3 pages)
17 March 1997Incorporation (15 pages)