London Wall
London
EC2Y 5AB
Director Name | Mr David William Harris |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2009(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 October 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 1994(22 years, 11 months after company formation) |
Appointment Duration | 17 years (closed 18 October 2011) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Raymond Bernard Brooksbank |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Sharomis Old Vicarage Lane Quarndon Derby Derbyshire DE22 5JB |
Director Name | Mr John Bunnell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Of Little Orchard Goodshelter East Portlemouth Salcombe Devon TQ8 8PA |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(22 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
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 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2011 | Application to strike the company off the register (3 pages) |
24 June 2011 | Application to strike the company off the register (3 pages) |
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
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) |
2 June 2010 | Director's details changed for British Polythene Limited on 25 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 25 May 2010 (1 page) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for British Polythene Limited on 25 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 25 May 2010 (1 page) |
22 February 2010 | Director's details changed for David William Harris on 12 February 2010 (3 pages) |
22 February 2010 | Director's details changed for David William Harris on 12 February 2010 (3 pages) |
30 July 2009 | Director appointed david william harris (1 page) |
30 July 2009 | Director appointed david william harris (1 page) |
30 July 2009 | Appointment Terminated Director anne thorburn (1 page) |
30 July 2009 | Appointment terminated director anne thorburn (1 page) |
15 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
12 June 2008 | Director appointed anne thorburn (2 pages) |
12 June 2008 | Director appointed anne thorburn (2 pages) |
10 June 2008 | Accounts 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 25/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
18 July 2007 | Accounts 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 25/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
30 May 2006 | Return made up to 25/05/06; 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 25/05/06; 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 made up to 31 December 2005 (5 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
2 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
27 June 2003 | Accounts 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 25/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
22 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
18 July 2001 | Company name changed alida consumer products LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Company name changed alida consumer products LIMITED\certificate issued on 18/07/01 (2 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
19 June 2001 | Accounts made up to 31 December 2000 (4 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
19 May 2000 | Accounts made up to 31 December 1999 (4 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 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) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
30 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
26 May 1999 | Accounts made up to 31 December 1998 (4 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 June 1998 | Return made up to 25/05/98; full list of members
|
22 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 May 1998 | Accounts made up to 31 December 1997 (4 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (4 pages) |
27 June 1997 | Return made up to 25/05/97; full list of members
|
27 June 1997 | Return made up to 25/05/97; full list of members (8 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
8 September 1996 | Accounts made up to 31 December 1995 (4 pages) |
26 June 1996 | Return made up to 25/05/96; full list of members (8 pages) |
26 June 1996 | Return made up to 25/05/96; full list of members (8 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
29 June 1995 | Return made up to 25/05/95; full list of members (7 pages) |
29 June 1995 | Return made up to 25/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
7 March 1994 | Memorandum and Articles of Association (3 pages) |
7 March 1994 | Memorandum and Articles of Association (3 pages) |
15 January 1994 | Resolutions
|
15 January 1994 | Resolutions
|