Company NameAllied Polymer Properties Limited
Company StatusDissolved
Company Number00661368
CategoryPrivate Limited Company
Incorporation Date2 June 1960(63 years, 10 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(31 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 05 June 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed02 July 1999(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 05 June 2001)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(31 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
28 December 2000Application for striking-off (1 page)
28 June 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
2 May 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 26/05/99; full list of members (8 pages)
3 August 1999New director appointed (18 pages)
7 June 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 July 1998Return made up to 26/05/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
27 June 1997Return made up to 26/05/97; full list of members (9 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 August 1996New director appointed (4 pages)
13 August 1996Director resigned (1 page)
30 May 1996Return made up to 26/05/96; full list of members (8 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)