Company NameBasell Polypropylene Limited
Company StatusDissolved
Company Number03370392
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Dissolution Date27 April 2004 (20 years ago)
Previous NameTargor Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NamePaul Jackson Baron
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 27 April 2004)
RoleEngineer
Correspondence Address20 South Parade
Northallerton
North Yorkshire
DL7 8SG
Director NameSimon John Barnard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 27 April 2004)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlborough Road
Sale
Cheshire
M33 3AF
Director NameAndreas Meyer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed01 June 2003(6 years after company formation)
Appointment Duration11 months (closed 27 April 2004)
RoleCountry Finance Uk
Correspondence Address301 W3 Building
Whitworth Street West
Manchester
Greatr Manchester
M1 5EB
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2001(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 27 April 2004)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Director NameMr Christopher Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 June 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoory Field House
Pilgrims Close,Westhumble
Dorking
Surrey
RH5 6AR
Director NameRichard Michael Scott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 June 1997)
RoleSolicitor
Correspondence AddressFlat 12 132 Battersea Church Road
London
SW11 3NA
Secretary NameRichard Michael Scott
NationalityBritish
StatusResigned
Appointed20 May 1997(6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 June 1997)
RoleSolicitor
Correspondence AddressFlat 12 132 Battersea Church Road
London
SW11 3NA
Director NameAndrew Hartley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(3 weeks, 2 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 June 1997)
RoleSolicitor
Correspondence Address6 Higher Downs
Knutsford
Cheshire
WA16 8AW
Director NameHarry Hartshorne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(3 weeks, 2 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 June 1997)
RoleFinance And Tax Manager
Correspondence Address1 Barclay Road
Poynton
Stockport
Cheshire
SK12 1YY
Director NameDr Heinz Helmut Roedder
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed06 June 1997(3 weeks, 2 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 June 1997)
RoleLawyer
Correspondence AddressOak Tree Cottage
2 Hilton Road
Disley
Cheshire
SK12 2JU
Secretary NameAndrew Hartley
NationalityBritish
StatusResigned
Appointed06 June 1997(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address6 Higher Downs
Knutsford
Cheshire
WA16 8AW
Director NameJames Trevor Speers McCoubrey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2001)
RoleAccountant
Correspondence Address1 The Green
Long Newton
Stockton On Tees
Cleveland
TS21 1DL
Director NameJonathan Mark Birch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 month after company formation)
Appointment Duration2 weeks (resigned 30 June 1997)
RoleChartered Accountant
Correspondence Address54 St George's Road
New Mills
High Peak
SK22 4JT
Director NameJohn Autherson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleSite Manager
Correspondence AddressOrchard House
Rudby Bank Hutton Rudby
Yarm
Cleveland
TS15 0HB
Director NameFernando Castells
Date of BirthJuly 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressEls Ametllers 10
Teia
Barcelona
08329
Director NameColin Roy Dunn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 01 July 2000)
RoleGeneral Manager
Correspondence Address3 Queensgate Drive
Chellaston
Derbyshire
DE73 1NW
Director NameRobert Genin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2001)
RoleGroup Vice President
Correspondence AddressWestring 34
Weisenheim/Sand
67256
Germany
Director NameMr Edward Weeks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bowden Lane
Marple
Stockport
Cheshire
SK6 6LJ
Director NameFrancois Mateo
Date of BirthApril 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressApartment 1
The Firs, West Holme
Altrincham
WA14 2TE
Director NameKenneth Duncan Ward
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2003)
RoleAccountant
Correspondence AddressOllerton Hall House
Ollerton
Knutsford
Cheshire
WA16 8SE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBasell House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Financials

Year2014
Net Worth£4,592,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
8 July 2003Full accounts made up to 31 December 2002 (26 pages)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Voluntary strike-off action has been suspended (1 page)
10 April 2003Application for striking-off (1 page)
11 September 2002New director appointed (3 pages)
11 September 2002Director resigned (1 page)
22 August 2002Full accounts made up to 31 December 2001 (16 pages)
20 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Resolutions
  • RES13 ‐ Section 382B 1 appt aud 12/09/01
(1 page)
24 September 2001Full accounts made up to 31 December 2000 (19 pages)
31 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 June 2001Return made up to 14/05/01; full list of members (7 pages)
2 October 2000Company name changed targor LIMITED\certificate issued on 02/10/00 (2 pages)
6 September 2000Full accounts made up to 31 December 1999 (20 pages)
11 July 2000Return made up to 14/05/00; full list of members (7 pages)
6 July 2000Director resigned (1 page)
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 2000Ad 20/04/00--------- £ si 45000000@1=45000000 £ ic 1000/45001000 (2 pages)
4 May 2000£ nc 1000/45001000 20/04/00 (1 page)
12 October 1999Full accounts made up to 31 December 1998 (21 pages)
3 June 1999Return made up to 14/05/99; no change of members (6 pages)
20 April 1999Director resigned (1 page)
23 October 1998Full accounts made up to 31 December 1997 (21 pages)
31 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
23 September 1997Ad 30/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 September 1997Statement of affairs (7 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
9 July 1997Secretary resigned;director resigned (1 page)
9 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: 14 dominion street london EC2M 2RJ (1 page)
13 June 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 May 1997Company name changed loyalnew LIMITED\certificate issued on 19/05/97 (3 pages)
14 May 1997Incorporation (9 pages)