Company NameBP1 2003 Limited
Company StatusDissolved
Company Number00682461
CategoryPrivate Limited Company
Incorporation Date3 February 1961(63 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesBrittains Plastics Limited and Britannia Packaging Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusClosed
Appointed02 September 1993(32 years, 7 months after company formation)
Appointment Duration18 years, 1 month (closed 18 October 2011)
RoleCompany Director
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameMr David William Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(48 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 18 October 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed03 October 1994(33 years, 8 months after company formation)
Appointment Duration17 years (closed 18 October 2011)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr John Bunnell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(30 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOf Little Orchard Goodshelter
East Portlemouth
Salcombe
Devon
TQ8 8PA
Director NameMr Stephen Chawner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Rowan Close
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7TR
Director NameMr Richard David Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(30 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 1997)
RoleCompany Director
Correspondence Address1 Wilne Lane
Greatwilne
Shardlow
Derbyshire
DE72 2HA
Director NameMr Clifford Lewer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressThe Elms
Snelston
Ashbourne
Derbyshire
DE6 2EP
Director NameMr Alan Thomas Lewis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(30 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 June 1997)
RoleCompany Director
Correspondence Address10 Mosedale Avenue
Lightwood Chase
Stoke On Trent
Staffordshire
ST3 7UD
Director NameMr Phillip Wolstonholme
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(30 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address11 Hillier Close
Cherry Hill
Barnet
Herts
EN5 1BD
Secretary NameMr Stephen Chawner
NationalityBritish
StatusResigned
Appointed25 May 1991(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Rowan Close
Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7TR
Director NameMr Ronald Leslie Harvey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(32 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 June 1997)
RoleManaging Director
Correspondence Address49 Finchampstead Road
Wokingham
Berkshire
RG11 2NR
Director NameRaymond Bernard Brooksbank
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(32 years, 10 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(32 years, 10 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
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(33 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(47 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland

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

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2,200
(5 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2,200
(5 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)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 25 May 2010 (1 page)
2 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 25 May 2010 (1 page)
2 June 2010Director's details changed for British Polythene Limited on 25 May 2010 (2 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for British Polythene Limited on 25 May 2010 (2 pages)
22 February 2010Director's details changed for David William Harris on 12 February 2010 (3 pages)
22 February 2010Director's details changed for David William Harris on 12 February 2010 (3 pages)
30 July 2009Director appointed david william harris (1 page)
30 July 2009Director appointed david william harris (1 page)
30 July 2009Appointment Terminated Director anne thorburn (1 page)
30 July 2009Appointment terminated director anne thorburn (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts made up to 31 December 2008 (5 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
12 June 2008Director appointed anne thorburn (2 pages)
12 June 2008Director appointed anne thorburn (2 pages)
10 June 2008Accounts 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 25/05/08; full list of members (4 pages)
2 June 2008Return made up to 25/05/08; full list of members (4 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2007Accounts made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 25/05/07; full list of members (3 pages)
4 June 2007Return made up to 25/05/07; full list of members (3 pages)
30 May 2006Location of register of members (1 page)
30 May 2006Registered office changed on 30/05/06 from: 10 foster lane london EC2V 6HR (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 25/05/06; full list of members (3 pages)
30 May 2006Return made up to 25/05/06; full list of members (3 pages)
30 May 2006Location of debenture register (1 page)
30 May 2006Location of register of members (1 page)
30 May 2006Registered office changed on 30/05/06 from: 10 foster lane london EC2V 6HR (1 page)
30 May 2006Location of debenture register (1 page)
24 May 2006Accounts made up to 31 December 2005 (5 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 June 2005Accounts made up to 31 December 2004 (5 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Return made up to 25/05/05; full list of members (3 pages)
25 May 2005Return made up to 25/05/05; full list of members (3 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
16 June 2004Return made up to 25/05/04; full list of members (7 pages)
16 June 2004Return made up to 25/05/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Accounts made up to 31 December 2003 (5 pages)
6 August 2003Accounts made up to 31 December 2002 (5 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 25/05/03; full list of members (7 pages)
16 June 2003Return made up to 25/05/03; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 July 2002Accounts made up to 31 December 2001 (5 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
19 June 2001Accounts made up to 31 December 2000 (5 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
2 October 2000Company name changed britannia packaging LIMITED\certificate issued on 03/10/00 (2 pages)
2 October 2000Company name changed britannia packaging LIMITED\certificate issued on 03/10/00 (2 pages)
15 June 2000Return made up to 25/05/00; full list of members (6 pages)
15 June 2000Return made up to 25/05/00; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 May 2000Accounts made up to 31 December 1999 (5 pages)
10 March 2000Registered office changed on 10/03/00 from: 10 foster lane london EC2V 6HH (1 page)
10 March 2000Registered office changed on 10/03/00 from: 10 foster lane london EC2V 6HH (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Return made up to 25/05/99; full list of members (7 pages)
30 June 1999Return made up to 25/05/99; full list of members (7 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 May 1999Accounts made up to 31 December 1998 (5 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 June 1998Return made up to 25/05/98; full list of members (8 pages)
22 June 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 May 1998Accounts made up to 31 December 1997 (5 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 October 1997Accounts made up to 31 December 1996 (5 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
27 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 1997Return made up to 25/05/97; full list of members (10 pages)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
8 September 1996Accounts made up to 31 December 1995 (6 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 25/05/96; full list of members (10 pages)
26 June 1996Return made up to 25/05/96; full list of members (10 pages)
24 August 1995Full accounts made up to 31 December 1994 (10 pages)
24 August 1995Full accounts made up to 31 December 1994 (10 pages)
28 June 1995Return made up to 25/05/95; full list of members (9 pages)
28 June 1995Return made up to 25/05/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
3 July 1994Registered office changed on 03/07/94 from: 10 foster lane london EC2 6HH (1 page)
4 March 1994Memorandum and Articles of Association (11 pages)
4 March 1994Memorandum and Articles of Association (11 pages)
19 July 1991Registered office changed on 19/07/91 from: ford green rd smallthorne stoke on trent ST6 1NJ (1 page)
1 July 1987Particulars of mortgage/charge (3 pages)
15 November 1986Particulars of mortgage/charge (3 pages)
9 March 1971Allotment of shares (2 pages)
6 March 1964Registered office changed (1 page)
27 February 1962Company name changed\certificate issued on 27/02/62 (3 pages)
3 February 1961Registered office changed (2 pages)
3 February 1961Incorporation (17 pages)