Company NameC.I. (Polymers) Limited
Company StatusDissolved
Company Number00420492
CategoryPrivate Limited Company
Incorporation Date30 September 1946(77 years, 8 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

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

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(51 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 05 May 2009)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(51 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 05 May 2009)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed31 October 1997(51 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 05 May 2009)
RoleNw4 1jq
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameJohn Peter Robert Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(46 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1995)
RoleFinancial Director
Correspondence AddressMerrowdown
The Warren
East Horsley
Surrey
KT24 5RH
Director NameMalcolm Robert Hensby
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(46 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD
Director NameStephen Philip Holmes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(46 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 1997)
RoleGroup Chief Accountant
Correspondence Address10 Hicks Lane
Girton
Cambridge
Cambridgeshire
CB3 0JS
Secretary NameMalcolm Robert Hensby
NationalityBritish
StatusResigned
Appointed06 November 1992(46 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address60 Histon Road
Cottenham
Cambridge
Cambridgeshire
CB4 4UD

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts1 October 1997 (26 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
7 January 2005Restoration by order of the court (5 pages)
16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999Application for striking-off (1 page)
7 December 1998Return made up to 06/11/98; full list of members (7 pages)
10 November 1998Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 March 1998Accounts for a dormant company made up to 1 October 1997 (4 pages)
19 January 1998Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
12 December 1997Return made up to 06/11/97; full list of members (11 pages)
8 December 1997New director appointed (5 pages)
21 November 1997Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page)
17 November 1997Director resigned (1 page)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 April 1997Registered office changed on 25/04/97 from: botanic house 100 hills road cambridge CB2 1LQ (1 page)
14 November 1996Return made up to 06/11/96; full list of members (6 pages)
25 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 November 1995Return made up to 06/11/95; full list of members (12 pages)
3 May 1995Director resigned (4 pages)
3 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)