London Wall
London
EC2Y 5AB
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 1994(56 years, 2 months after company formation) |
Appointment Duration | 23 years (closed 24 October 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Cameron McLatchie |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(52 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 01 June 2004) |
Role | Industrial Director |
Country of Residence | Scotland |
Correspondence Address | Ailsa 25 Summerlea Road Seamill West Kilbride Ayrshire KA23 9HP Scotland |
Director Name | John Ferguson Paton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(52 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 May 2002) |
Role | Sales Director |
Correspondence Address | Tudor House 9 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Secretary Name | Angus Neilson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(52 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | Creachann 22 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Director Name | Raymond Bernard Brooksbank |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(55 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Sharomis Old Vicarage Lane Quarndon Derby Derbyshire DE22 5JB |
Director Name | Angus Neilson MacDonald |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(55 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 6 Reres Gardens Broughty Ferry Dundee DD5 2XA Scotland |
Secretary Name | Mr Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(55 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Ms Hilary Anne Kane |
---|---|
Status | Resigned |
Appointed | 01 September 2012(74 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | British Polythene Industries 96 Port Glasgow Road Greenock Renfrewshire PA15 2UL Scotland |
Website | bpipoly.com |
---|
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.5k at £1 | British Polythene Industries PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 August 1988 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
4 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 August 2010 | Company name changed angloplas polythene LIMITED\certificate issued on 04/08/10
|
4 August 2010 | Company name changed angloplas polythene LIMITED\certificate issued on 04/08/10
|
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Resolutions
|
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Resolutions
|
7 June 2010 | Director's details changed for British Polythene Limited on 29 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page) |
7 June 2010 | Director's details changed for British Polythene Limited on 29 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David George Duthie on 29 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 29 May 2010 (1 page) |
7 June 2010 | Director's details changed for David George Duthie on 29 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
19 June 2008 | Director appointed david george duthie (2 pages) |
19 June 2008 | Director appointed david george duthie (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
16 June 2004 | Director resigned (1 page) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
17 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page) |
30 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
30 June 1999 | Return made up to 29/05/99; full list of members (8 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 June 1998 | Return made up to 29/05/98; full list of members
|
22 June 1998 | Return made up to 29/05/98; full list of members
|
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 June 1997 | Return made up to 29/05/97; full list of members
|
27 June 1997 | Return made up to 29/05/97; full list of members
|
8 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | Resolutions
|
26 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
26 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
24 August 1995 | Accounts made up to 31 December 1994 (10 pages) |
24 August 1995 | Accounts made up to 31 December 1994 (10 pages) |
29 June 1995 | Return made up to 29/05/95; full list of members (8 pages) |
29 June 1995 | Return made up to 29/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
4 March 1994 | Memorandum and Articles of Association (11 pages) |
4 March 1994 | Memorandum and Articles of Association (11 pages) |
15 January 1994 | Resolutions
|
15 January 1994 | Resolutions
|