London Wall
London
EC2Y 5AB
Director Name | Mr David George Duthie |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 October 2011) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 1995(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 18 October 2011) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Robert Charles Edwards |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(19 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 May 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Smallburgh Norwich Norfolk NR12 9NW |
Director Name | Alan Keizer |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2000) |
Role | Business Consultant |
Correspondence Address | Old Hall Trowse Norwich Norfolk NR14 8SR |
Secretary Name | Stephen Mark Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | Virginai House Hindolveston Road Foulsham Norfolk NR20 5RX |
Director Name | Ian John Alderton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 August 2001) |
Role | Works Director |
Country of Residence | Gb-Eng |
Correspondence Address | Lanteglos Farrow Close Swanton Morley Dereham Norfolk NR20 4RN |
Director Name | Mr Kevin Paul Wells |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2001) |
Role | Financial Director |
Correspondence Address | Claeg 70 Station Road Ormesby St Margaret Great Yarmouth Norfolk NR29 3NH |
Director Name | Stephen Mark Mitchell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(22 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2002) |
Role | Sales Manager |
Correspondence Address | Virginai House Hindolveston Road Foulsham Norfolk NR20 5RX |
Director Name | John Ferguson Paton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Tudor House 9 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS 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) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders Statement of capital on 2011-02-15
|
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) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Company name changed polycon packaging LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Resolutions
|
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for British Polythene Limited on 5 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for British Polythene Limited on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David George Duthie on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for British Polythene Limited on 5 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for David George Duthie on 15 February 2010 (2 pages) |
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) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
19 June 2008 | Director appointed david george duthie (2 pages) |
19 June 2008 | Director appointed david george duthie (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 June 2008 | Accounts made up to 31 December 2007 (5 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts made up to 31 December 2006 (5 pages) |
19 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
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) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
14 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
14 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
8 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
2 February 2004 | Return made up to 11/02/04; full list of members (7 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) |
13 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
23 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 February 2002 | Return made up to 11/02/02; full list of members
|
8 February 2002 | Return made up to 11/02/02; full list of members (7 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 April 2001 | Return made up to 11/02/01; full list of members
|
14 April 2001 | Return made up to 11/02/01; full list of members (8 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (18 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) |
11 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
11 February 2000 | Return made up to 11/02/00; full list of members (8 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1999 | Return made up to 11/02/99; full list of members (9 pages) |
23 February 1999 | Return made up to 11/02/99; full list of members (9 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
12 February 1998 | Return made up to 11/02/98; full list of members
|
12 February 1998 | Return made up to 11/02/98; full list of members (11 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
15 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1997 | Auditor's resignation (1 page) |
7 April 1997 | Auditor's resignation (1 page) |
12 February 1997 | Return made up to 11/02/97; full list of members (9 pages) |
12 February 1997 | Return made up to 11/02/97; full list of members
|
5 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Return made up to 11/02/96; full list of members (9 pages) |
21 February 1996 | Return made up to 11/02/96; full list of members (9 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (22 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
12 May 1995 | New secretary appointed;director resigned (4 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
27 April 1995 | Company name changed polycon packaging (east anglia) LIMITED\certificate issued on 28/04/95 (4 pages) |
27 April 1995 | Company name changed polycon packaging (east anglia) LIMITED\certificate issued on 28/04/95 (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: clearview works norwich rd lenwade norwich, norfolk (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: clearview works norwich rd lenwade norwich, norfolk (1 page) |
19 April 1995 | Resolutions
|
19 April 1995 | Resolutions
|
12 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |