Company NameFlexer Sacks Limited
Company StatusDissolved
Company Number00343329
CategoryPrivate Limited Company
Incorporation Date11 August 1938(85 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NamesSuccessors Of Edward Barrow Limited(The) and Angloplas Polythene Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(69 years, 10 months after company formation)
Appointment Duration9 years, 4 months (closed 24 October 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed03 October 1994(56 years, 2 months after company formation)
Appointment Duration23 years (closed 24 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameCameron McLatchie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(52 years, 10 months after company formation)
Appointment Duration13 years (resigned 01 June 2004)
RoleIndustrial Director
Country of ResidenceScotland
Correspondence AddressAilsa 25 Summerlea Road
Seamill
West Kilbride
Ayrshire
KA23 9HP
Scotland
Director NameJohn Ferguson Paton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(52 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 May 2002)
RoleSales Director
Correspondence AddressTudor House 9 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Secretary NameAngus Neilson MacDonald
NationalityBritish
StatusResigned
Appointed29 May 1991(52 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 December 1993)
RoleCompany Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameRaymond Bernard Brooksbank
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(55 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressSharomis Old Vicarage Lane
Quarndon
Derby
Derbyshire
DE22 5JB
Director NameAngus Neilson MacDonald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(55 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 1994)
RoleChartered Accountant
Correspondence Address6 Reres Gardens
Broughty Ferry
Dundee
DD5 2XA
Scotland
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed16 December 1993(55 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Secretary NameMs Hilary Anne Kane
StatusResigned
Appointed01 September 2012(74 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressBritish Polythene Industries 96 Port Glasgow Road
Greenock
Renfrewshire
PA15 2UL
Scotland

Contact

Websitebpipoly.com

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.5k at £1British Polythene Industries PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 August 1988Delivered on: 26 August 1988
Satisfied on: 23 February 1991
Persons entitled: Clydesdale Bank Public Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
1 June 1966Delivered on: 13 June 1966
Satisfied on: 21 April 1994
Persons entitled: The Royal Bank of Scotland.

Classification: Floating charge
Secured details: All monies due etc (n/e £1,000,000(.
Particulars: Floating charge (for details see doc 40). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 June 1966Delivered on: 13 June 1966
Satisfied on: 21 April 1994
Persons entitled: National Commercial Bank of Scotland LTD.

Classification: Floating charge
Secured details: All monies due etc (n/e £1,000,000.).
Particulars: Floating charge (for details see doc 39). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
16 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,500
(4 pages)
17 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,500
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,500
(4 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,500
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,500
(4 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,500
(4 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
4 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
4 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 August 2010Company name changed angloplas polythene LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
4 August 2010Company name changed angloplas polythene LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(1 page)
9 July 2010Change of name notice (2 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(1 page)
7 June 2010Director's details changed for British Polythene Limited on 29 May 2010 (2 pages)
7 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page)
7 June 2010Director's details changed for British Polythene Limited on 29 May 2010 (2 pages)
7 June 2010Director's details changed for David George Duthie on 29 May 2010 (2 pages)
7 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page)
7 June 2010Director's details changed for David George Duthie on 29 May 2010 (2 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
19 June 2008Director appointed david george duthie (2 pages)
19 June 2008Director appointed david george duthie (2 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
2 June 2008Return made up to 29/05/08; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
4 June 2007Return made up to 29/05/07; full list of members (2 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 January 2006Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page)
4 January 2006Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
31 May 2005Return made up to 29/05/05; full list of members (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
16 June 2004Director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
17 June 2002Return made up to 29/05/02; full list of members (7 pages)
17 June 2002Return made up to 29/05/02; full list of members (7 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 June 2001Return made up to 29/05/01; full list of members (7 pages)
12 June 2001Return made up to 29/05/01; full list of members (7 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 June 2000Return made up to 29/05/00; full list of members (7 pages)
15 June 2000Return made up to 29/05/00; full list of members (7 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page)
30 June 1999Return made up to 29/05/99; full list of members (8 pages)
30 June 1999Return made up to 29/05/99; full list of members (8 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 June 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 June 1997Return made up to 29/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 1997Return made up to 29/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1996Return made up to 29/05/96; full list of members (8 pages)
26 June 1996Return made up to 29/05/96; full list of members (8 pages)
24 August 1995Accounts made up to 31 December 1994 (10 pages)
24 August 1995Accounts made up to 31 December 1994 (10 pages)
29 June 1995Return made up to 29/05/95; full list of members (8 pages)
29 June 1995Return made up to 29/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
4 March 1994Memorandum and Articles of Association (11 pages)
4 March 1994Memorandum and Articles of Association (11 pages)
15 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)