Company NameEconomy Polythene Products Limited
Company StatusDissolved
Company Number00815895
CategoryPrivate Limited Company
Incorporation Date17 August 1964(59 years, 8 months ago)
Dissolution Date21 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameStanley Peter Smyth
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(27 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 21 February 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address110 Normandy Avenue
Barnet
Hertfordshire
EN5 2HS
Director NameStephen Peter Smyth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(27 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 21 February 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SB
Secretary NameStephen Peter Smyth
NationalityBritish
StatusClosed
Appointed05 January 1992(27 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 21 February 2009)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Richmond Road
New Barnet
Barnet
Hertfordshire
EN5 1SB
Director NameMrs Kathleen Elizabeth Smyth
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1992(28 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 21 February 2009)
RoleCompany Director
Correspondence Address110 Normandy Avenue
Barnet
Hertfordshire
EN5 2HS
Director NameDavid Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(35 years, 5 months after company formation)
Appointment Duration9 years (closed 21 February 2009)
RoleEngineer
Correspondence Address7 Drakes Way
Hatfield
Herts
AL10 8XR
Director NameAlbert William Higgins
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(27 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 04 July 1997)
RoleEngineer
Correspondence Address150 Ladysmith Road
Enfield
Middlesex
EN1 3AB
Director NameKevin William Smyth
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(27 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 January 1992)
RoleProduction Director
Correspondence Address48 Friars Avenue
Whetstone
London
N20 0XH
Secretary NameKevin William Smyth
NationalityBritish
StatusResigned
Appointed04 October 1991(27 years, 1 month after company formation)
Appointment Duration3 months (resigned 03 January 1992)
RoleCompany Director
Correspondence Address48 Friars Avenue
Whetstone
London
N20 0XH

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£174,980
Cash£11,094
Current Liabilities£532,333

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2008Liquidators statement of receipts and payments to 7 August 2008 (5 pages)
11 February 2008Liquidators statement of receipts and payments (5 pages)
29 August 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Appointment of a voluntary liquidator (1 page)
24 August 2006Statement of affairs (7 pages)
24 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 July 2006Registered office changed on 31/07/06 from: epco house 230 high street ponders end enfield middlesex EN3 4DU (1 page)
4 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 December 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 November 2004Return made up to 04/10/04; full list of members (8 pages)
18 August 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 October 2003Return made up to 04/10/03; full list of members (8 pages)
30 October 2003Registered office changed on 30/10/03 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
30 April 2003Amended accounts made up to 31 August 2002 (6 pages)
14 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
26 October 2002Return made up to 04/10/02; full list of members (8 pages)
25 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
1 November 2001Return made up to 04/10/01; full list of members (7 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 November 2000Return made up to 04/10/00; full list of members (7 pages)
13 March 2000New director appointed (2 pages)
19 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 November 1999Return made up to 04/10/99; full list of members (7 pages)
22 April 1999Declaration of mortgage charge released/ceased (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
19 October 1998Return made up to 04/10/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
20 October 1997Return made up to 04/10/97; full list of members (6 pages)
20 October 1997Director resigned (1 page)
30 January 1997Return made up to 04/10/96; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
1 June 1996Return made up to 04/10/95; no change of members
  • 363(287) ‐ Registered office changed on 01/06/96
(4 pages)
31 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 July 1995Accounts for a small company made up to 31 August 1994 (6 pages)