Company NameBTP Polymers Limited
Company StatusDissolved
Company Number00083612
CategoryPrivate Limited Company
Incorporation Date17 February 1905(119 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameZoran Radisic
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySerbian
StatusClosed
Appointed02 February 2007(102 years after company formation)
Appointment Duration2 years, 5 months (closed 14 July 2009)
RoleGeneral Manager
Correspondence Address86 Crab Appleway
Toronto
Ontario
M3a 3m7
Director NameBob Roche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed02 February 2007(102 years after company formation)
Appointment Duration2 years, 5 months (closed 14 July 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Secretary NameBob Roche
NationalityCanadian
StatusClosed
Appointed02 February 2007(102 years after company formation)
Appointment Duration2 years, 5 months (closed 14 July 2009)
RoleManaging Director
Correspondence Address1055 Bay Streeet
Apt 1608
Toronto
Ontario
M5s 3a3
Director NameMr Robert Stephen Pooley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(87 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(87 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1994)
RoleChairman
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NameMr Frederick Howard Passey
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(87 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 July 1993)
RoleCompany Director
Correspondence Address26 Banks Road
Crossens
Southport
Merseyside
PR9 8JG
Director NameMr Robin Mathias
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(87 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Annes Path
Freshfield
Liverpool
Merseyside
L37 7AU
Director NameRobert Calder Martin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(87 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address8 Millbank Close
Chelford
Macclesfield
Cheshire
SK11 9SJ
Secretary NameJohn Woodward Frankland
NationalityBritish
StatusResigned
Appointed13 July 1992(87 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address39 The Moorings
Penine Way
Burnley
Lancashire
BB12 0TP
Secretary NameMr Michael George Grimbly
NationalityBritish
StatusResigned
Appointed13 July 1992(87 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressDig Lane Cottage Dig Lane
Acton
Nantwich
Cheshire
CW5 8PQ
Director NameMr David Clifford Baker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(88 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Nixon Court
Leyland
Preston
PR5 3LD
Director NameDavid Walter Bannister
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(88 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address8 Fernbank Close
Birchwood
Warrington
Cheshire
WA3 6AZ
Director NameMr Robert Stephen Pooley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(88 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Secretary NameCreighton Francis Twiggs
NationalityBritish
StatusResigned
Appointed06 December 1993(88 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameCreighton Francis Twiggs
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(91 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2000)
RoleChartered Secretary
Correspondence AddressBarn Hill Cottage Old Coach Road
Barnhill, Broxton
Chester
Cheshire
CH3 9JL
Wales
Director NameMr Kenneth John Greatbatch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(92 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chevin
Cokes Lane
Chalfont St. Giles
Buckinghamshire
HP8 4UD
Director NameKaspar Werner Kelterborn
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed31 May 2000(95 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 2002)
RoleDivisional Controller
Correspondence Address5 South Road
Bowdon
Altrincham
Cheshire
WA14 2JZ
Director NameWendy Jane Favager
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(95 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Secretary NameWendy Jane Favager
NationalityBritish
StatusResigned
Appointed30 September 2000(95 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2002)
RoleChartered Secretary
Country of ResidenceCheshire
Correspondence Address23 Guernsey Drive
Little Stanney
Ellesmere Port
Cheshire
CH65 9JA
Wales
Director NameKenneth Michael Duckels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(96 years, 12 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleAccountant
Correspondence AddressThe Gatehouse Bungalow
Calverley Lane, Horsforth
Leeds
West Yorkshire
LS18 4RP
Director NameGeorges Roost
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed22 January 2002(96 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2005)
RoleBusiness Manager
Correspondence AddressRothausstrasse 61
Muttenz
Ch 4132
Switzerland
Secretary NameStephen John Parkinson
NationalityBritish
StatusResigned
Appointed22 January 2002(96 years, 12 months after company formation)
Appointment Duration5 years (resigned 02 February 2007)
RoleCompany Director
Correspondence Address11 Low Hall Road
Horsforth
Leeds
West Yorkshire
LS18 4EG
Director NamePeter Michael Palm
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2005(100 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Canal View
Bawtry Road
Selby
North Yorkshire
YO8 8AE

Location

Registered Address3rd Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£440,925
Current Liabilities£440,925

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Compulsory strike-off action has been suspended (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2007Registered office changed on 19/12/07 from: c/o focus management, lyndean house, 43-46 queens road brighton BN1 3XB (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: calverley lane horsforth leeds west yorkshire LS18 4RP (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
25 July 2006Return made up to 13/07/06; full list of members (2 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2005Return made up to 13/07/05; full list of members (2 pages)
13 July 2005Director resigned (1 page)
2 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
21 July 2004Return made up to 13/07/04; full list of members (5 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 August 2003Return made up to 13/07/03; full list of members (5 pages)
10 May 2003Full accounts made up to 31 December 2002 (9 pages)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 August 2002Re aud resignation (1 page)
18 March 2002Auditor's resignation (2 pages)
12 March 2002Registered office changed on 12/03/02 from: hayes road cadishead manchester M30 5BQ (1 page)
27 February 2002Auditor's resignation (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Director resigned (1 page)
7 January 2002Auditor's resignation (2 pages)
27 September 2001Full accounts made up to 31 December 2000 (9 pages)
19 July 2001Return made up to 13/07/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 October 2000New secretary appointed;new director appointed (2 pages)
19 October 2000Secretary resigned;director resigned (1 page)
5 September 2000Director's particulars changed (1 page)
20 July 2000Return made up to 13/07/00; full list of members (7 pages)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1999Return made up to 13/07/99; full list of members (7 pages)
13 July 1999Full accounts made up to 31 March 1999 (10 pages)
18 August 1998Full accounts made up to 31 March 1998 (11 pages)
24 July 1998Return made up to 13/07/98; full list of members (5 pages)
12 January 1998Auditor's resignation (2 pages)
16 December 1997Full accounts made up to 31 March 1997 (14 pages)
20 July 1997Return made up to 13/07/97; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Return made up to 13/07/96; full list of members (6 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996Registered office changed on 09/07/96 from: weldbank rubber mills chorley lancs. (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (1 page)
23 May 1996Full accounts made up to 31 March 1996 (14 pages)
14 November 1995Secretary's particulars changed (4 pages)
7 September 1995Return made up to 13/07/95; full list of members (16 pages)