Company NameBPI 2026 Limited
Company StatusDissolved
Company Number01094156
CategoryPrivate Limited Company
Incorporation Date2 February 1973(51 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 5 months ago)
Previous NamesPolycon Packaging (East Anglia) Limited and Polycon Packaging Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusClosed
Appointed07 April 1995(22 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(35 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 18 October 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed07 April 1995(22 years, 2 months after company formation)
Appointment Duration16 years, 6 months (closed 18 October 2011)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Robert Charles Edwards
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Smallburgh
Norwich
Norfolk
NR12 9NW
Director NameAlan Keizer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2000)
RoleBusiness Consultant
Correspondence AddressOld Hall Trowse
Norwich
Norfolk
NR14 8SR
Secretary NameStephen Mark Mitchell
NationalityBritish
StatusResigned
Appointed28 February 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 1995)
RoleCompany Director
Correspondence AddressVirginai House Hindolveston Road
Foulsham
Norfolk
NR20 5RX
Director NameIan John Alderton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(19 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 August 2001)
RoleWorks Director
Country of ResidenceGb-Eng
Correspondence AddressLanteglos Farrow Close
Swanton Morley
Dereham
Norfolk
NR20 4RN
Director NameMr Kevin Paul Wells
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(19 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2001)
RoleFinancial Director
Correspondence AddressClaeg 70 Station Road
Ormesby St Margaret
Great Yarmouth
Norfolk
NR29 3NH
Director NameStephen Mark Mitchell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(22 years, 2 months after company formation)
Appointment Duration7 years (resigned 26 April 2002)
RoleSales Manager
Correspondence AddressVirginai House Hindolveston Road
Foulsham
Norfolk
NR20 5RX
Director NameJohn Ferguson Paton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(22 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressTudor House 9 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
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, 3 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)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 304,385
(5 pages)
15 February 2011Annual return made up to 11 February 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 304,385
(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)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed polycon packaging LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for British Polythene Limited on 5 February 2010 (2 pages)
15 February 2010Secretary's details changed for Raymond Bernard Brooksbank on 15 February 2010 (1 page)
15 February 2010Director's details changed for British Polythene Limited on 5 February 2010 (2 pages)
15 February 2010Director's details changed for David George Duthie on 15 February 2010 (2 pages)
15 February 2010Director's details changed for British Polythene Limited on 5 February 2010 (2 pages)
15 February 2010Secretary's details changed for Raymond Bernard Brooksbank on 15 February 2010 (1 page)
15 February 2010Director's details changed for David George Duthie on 15 February 2010 (2 pages)
15 July 2009Accounts made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
11 February 2009Return made up to 11/02/09; full list of members (4 pages)
19 June 2008Director appointed david george duthie (2 pages)
19 June 2008Director appointed david george duthie (2 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts made up to 31 December 2006 (5 pages)
19 February 2007Return made up to 11/02/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 11/02/07; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 May 2006Accounts made up to 31 December 2005 (5 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
13 February 2006Return made up to 11/02/06; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page)
4 January 2006Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 June 2005Accounts made up to 31 December 2004 (5 pages)
14 February 2005Return made up to 11/02/05; full list of members (6 pages)
14 February 2005Return made up to 11/02/05; full list of members (6 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
8 June 2004Accounts made up to 31 December 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 February 2004Return made up to 11/02/04; full list of members (7 pages)
2 February 2004Return made up to 11/02/04; full list of members (7 pages)
27 June 2003Accounts made up to 31 December 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 February 2003Return made up to 11/02/03; full list of members (7 pages)
13 February 2003Return made up to 11/02/03; full list of members (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
23 May 2002Full accounts made up to 31 December 2001 (12 pages)
23 May 2002Full accounts made up to 31 December 2001 (12 pages)
8 February 2002Return made up to 11/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2002Return made up to 11/02/02; full list of members (7 pages)
4 October 2001Full accounts made up to 31 December 2000 (17 pages)
4 October 2001Full accounts made up to 31 December 2000 (17 pages)
14 April 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2001Return made up to 11/02/01; full list of members (8 pages)
14 August 2000Full accounts made up to 31 December 1999 (18 pages)
14 August 2000Full accounts made up to 31 December 1999 (18 pages)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page)
11 February 2000Return made up to 11/02/00; full list of members (8 pages)
11 February 2000Return made up to 11/02/00; full list of members (8 pages)
21 October 1999Full accounts made up to 31 December 1998 (17 pages)
21 October 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Return made up to 11/02/99; full list of members (9 pages)
23 February 1999Return made up to 11/02/99; full list of members (9 pages)
16 September 1998Full accounts made up to 31 December 1997 (19 pages)
16 September 1998Full accounts made up to 31 December 1997 (19 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
12 February 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
12 February 1998Return made up to 11/02/98; full list of members (11 pages)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 October 1997Full accounts made up to 31 December 1996 (19 pages)
15 October 1997Full accounts made up to 31 December 1996 (19 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997Auditor's resignation (1 page)
7 April 1997Auditor's resignation (1 page)
12 February 1997Return made up to 11/02/97; full list of members (9 pages)
12 February 1997Return made up to 11/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
5 August 1996Full accounts made up to 31 December 1995 (18 pages)
5 August 1996Full accounts made up to 31 December 1995 (18 pages)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Return made up to 11/02/96; full list of members (9 pages)
21 February 1996Return made up to 11/02/96; full list of members (9 pages)
15 September 1995Full accounts made up to 31 December 1994 (22 pages)
15 September 1995Full accounts made up to 31 December 1994 (22 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 May 1995New secretary appointed;director resigned (4 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
27 April 1995Company name changed polycon packaging (east anglia) LIMITED\certificate issued on 28/04/95 (4 pages)
27 April 1995Company name changed polycon packaging (east anglia) LIMITED\certificate issued on 28/04/95 (2 pages)
23 April 1995Registered office changed on 23/04/95 from: clearview works norwich rd lenwade norwich, norfolk (1 page)
23 April 1995Registered office changed on 23/04/95 from: clearview works norwich rd lenwade norwich, norfolk (1 page)
19 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(34 pages)
19 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(17 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (1 page)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)