About

Registered Number: 03276134
Date of Incorporation: 11/11/1996 (27 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 09/08/2012 (11 years and 10 months ago)
Registered Address: Ernst & Young Llp 100 Barbirolli Square, Manchester, M2 3EY

 

Having been setup in 1996, Voestalpine Polynorm Plastics Ltd are based in Manchester, it's status at Companies House is "Liquidation". The companies directors are listed as Krenmayr, Robert, Corscadden, Stephen Paul, Dr, Halk, Dirk Jan, Husken, Bernardus Wilhelmus Franciscus, Knaapen, Paul, Scott, Colin Joseph, Spierings, Wilhelmus Petrus, Van Damme, Petrus Andre Marie, Van Der Veen, Bart Gerrit, Van Schijndel, Jurgen at Companies House. We don't know the number of employees at Voestalpine Polynorm Plastics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRENMAYR, Robert 13 November 2009 - 1
CORSCADDEN, Stephen Paul, Dr 01 July 2001 01 November 2004 1
HALK, Dirk Jan 01 November 2000 22 March 2002 1
HUSKEN, Bernardus Wilhelmus Franciscus 08 March 2005 10 November 2006 1
KNAAPEN, Paul 01 September 2006 13 November 2009 1
SCOTT, Colin Joseph 01 November 2000 16 June 2004 1
SPIERINGS, Wilhelmus Petrus 27 January 1997 01 December 2000 1
VAN DAMME, Petrus Andre Marie 15 May 2002 08 January 2003 1
VAN DER VEEN, Bart Gerrit 27 January 1997 22 March 2002 1
VAN SCHIJNDEL, Jurgen 01 April 2004 31 March 2005 1

Filing History

Document Type Date
AC92 - N/A 07 March 2016
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2012
4.71 - Return of final meeting in members' voluntary winding-up 09 May 2012
4.68 - Liquidator's statement of receipts and payments 09 May 2012
4.68 - Liquidator's statement of receipts and payments 16 June 2011
AD01 - Change of registered office address 28 April 2010
RESOLUTIONS - N/A 23 April 2010
4.70 - N/A 23 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2010
AR01 - Annual Return 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AP01 - Appointment of director 22 December 2009
AA - Annual Accounts 26 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 11 November 2008
363a - Annual Return 12 November 2007
AUD - Auditor's letter of resignation 11 July 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
MEM/ARTS - N/A 04 April 2006
CERTNM - Change of name certificate 29 March 2006
AA - Annual Accounts 03 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 December 2005
363a - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2004
363s - Annual Return 25 November 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
363s - Annual Return 19 November 2002
225 - Change of Accounting Reference Date 22 October 2002
AA - Annual Accounts 04 October 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
AA - Annual Accounts 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
363s - Annual Return 16 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 January 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 13 October 1998
287 - Change in situation or address of Registered Office 11 September 1998
CERTNM - Change of name certificate 02 January 1998
363s - Annual Return 26 November 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
123 - Notice of increase in nominal capital 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
RESOLUTIONS - N/A 29 January 1997
RESOLUTIONS - N/A 29 January 1997
RESOLUTIONS - N/A 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
225 - Change of Accounting Reference Date 29 January 1997
287 - Change in situation or address of Registered Office 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
CERTNM - Change of name certificate 24 January 1997
NEWINC - New incorporation documents 11 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.