Company NameNelpax Polymers Ltd
Company StatusDissolved
Company Number01113045
CategoryPrivate Limited Company
Incorporation Date10 May 1973(51 years ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martyn Sydney Wilford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 6 months (closed 19 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Lower Ground Floor 65 London Wall
London
EC2M 5TU
Secretary NameMr Martyn Sydney Wilford
StatusClosed
Appointed16 May 2018(45 years after company formation)
Appointment Duration5 years, 7 months (closed 19 December 2023)
RoleCompany Director
Correspondence Address15 Lower Ground Floor 65 London Wall
London
EC2M 5TU
Director NameMrs Susanne Elise Wilford
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 1999)
RoleHouseholder
Correspondence Address6 Rectory Close
Queen Camel
Yeovil
Somerset
BA22 7PS
Secretary NameMr Martyn Sydney Wilford
NationalityBritish
StatusResigned
Appointed21 June 1991(18 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuscat Farm Sigwells
Corton Denham
Sherborne
Dorset
DT9 4NL
Secretary NameRichard Earle
NationalityBritish
StatusResigned
Appointed01 November 1999(26 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address3 Eastfield Road
Wincanton
Somerset
BA9 9LT
Secretary NameJohn William Barnes
NationalityBritish
StatusResigned
Appointed11 October 2001(28 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 16 May 2018)
RoleAccountant
Correspondence Address15 Lower Ground Floor 65 London Wall
London
EC2M 5TU

Contact

Websitewww.southwell-tyrrell.co.uk
Telephone020 76069787
Telephone regionLondon

Location

Registered Address15 Lower Ground Floor
65 London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End24 December

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
21 September 2023Application to strike the company off the register (1 page)
21 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
23 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
8 September 2022Micro company accounts made up to 24 December 2021 (3 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-27
(3 pages)
27 July 2021Micro company accounts made up to 24 December 2020 (3 pages)
23 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 June 2021Change of details for Mr Martyn Sydney Wilford as a person with significant control on 6 April 2016 (2 pages)
25 August 2020Micro company accounts made up to 24 December 2019 (3 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 24 December 2018 (2 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 24 December 2018 (1 page)
24 September 2019Previous accounting period extended from 24 December 2018 to 31 December 2018 (1 page)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 24 December 2017 (2 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
16 May 2018Appointment of Mr Martyn Sydney Wilford as a secretary on 16 May 2018 (2 pages)
16 May 2018Termination of appointment of John William Barnes as a secretary on 16 May 2018 (1 page)
4 September 2017Total exemption small company accounts made up to 24 December 2016 (3 pages)
4 September 2017Total exemption small company accounts made up to 24 December 2016 (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
16 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 40,100
(6 pages)
16 August 2016Director's details changed for Mr Martyn Sydney Wilford on 22 June 2015 (2 pages)
16 August 2016Director's details changed for Mr Martyn Sydney Wilford on 22 June 2015 (2 pages)
16 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 40,100
(6 pages)
12 January 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
12 January 2016Company name changed nymname LTD\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
12 January 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
12 January 2016Company name changed nymname LTD\certificate issued on 12/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
26 November 2015Registered office address changed from 9 Newbury Street London EC1A 7HU to C/O Southwell, Tyrrell & Co 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 9 Newbury Street London EC1A 7HU to C/O Southwell, Tyrrell & Co 15 Lower Ground Floor 65 London Wall London EC2M 5TU on 26 November 2015 (1 page)
11 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 40,100
(3 pages)
11 September 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 40,100
(3 pages)
22 June 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
22 June 2015Total exemption small company accounts made up to 24 December 2014 (3 pages)
15 September 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
1 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 40,100
(3 pages)
1 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 40,100
(3 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 40,100
(3 pages)
2 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 40,100
(3 pages)
29 April 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 24 December 2012 (3 pages)
30 September 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
22 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
23 September 2010Director's details changed for Mr Martyn Sydney Wilford on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
23 September 2010Secretary's details changed for John William Barnes on 1 October 2009 (1 page)
23 September 2010Director's details changed for Mr Martyn Sydney Wilford on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for John William Barnes on 1 October 2009 (1 page)
23 September 2010Secretary's details changed for John William Barnes on 1 October 2009 (1 page)
23 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Mr Martyn Sydney Wilford on 1 October 2009 (2 pages)
2 August 2010Total exemption small company accounts made up to 24 December 2009 (2 pages)
2 August 2010Total exemption small company accounts made up to 24 December 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 24 December 2008 (2 pages)
29 October 2009Total exemption small company accounts made up to 24 December 2008 (2 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
25 June 2009Return made up to 21/06/09; full list of members (3 pages)
11 June 2009Company name changed classic art prints LTD\certificate issued on 15/06/09 (2 pages)
11 June 2009Company name changed classic art prints LTD\certificate issued on 15/06/09 (2 pages)
13 October 2008Total exemption small company accounts made up to 24 December 2007 (2 pages)
13 October 2008Total exemption small company accounts made up to 24 December 2007 (2 pages)
21 July 2008Return made up to 21/06/08; full list of members (3 pages)
21 July 2008Return made up to 21/06/08; full list of members (3 pages)
11 September 2007Return made up to 21/06/07; full list of members (2 pages)
11 September 2007Return made up to 21/06/07; full list of members (2 pages)
22 June 2007Return made up to 21/06/06; full list of members (2 pages)
22 June 2007Return made up to 21/06/06; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 24 December 2006 (2 pages)
23 March 2007Total exemption small company accounts made up to 24 December 2006 (2 pages)
5 November 2006Total exemption small company accounts made up to 24 December 2005 (2 pages)
5 November 2006Total exemption small company accounts made up to 24 December 2005 (2 pages)
23 November 2005Return made up to 21/06/05; full list of members (2 pages)
23 November 2005Return made up to 21/06/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 24 December 2004 (2 pages)
23 March 2005Total exemption small company accounts made up to 24 December 2004 (2 pages)
19 October 2004Company name changed joseph clark laboratories limite d\certificate issued on 19/10/04 (2 pages)
19 October 2004Company name changed joseph clark laboratories limite d\certificate issued on 19/10/04 (2 pages)
26 August 2004Total exemption small company accounts made up to 24 December 2003 (2 pages)
26 August 2004Total exemption small company accounts made up to 24 December 2003 (2 pages)
24 August 2004Return made up to 21/06/04; full list of members (6 pages)
24 August 2004Return made up to 21/06/04; full list of members (6 pages)
27 October 2003Total exemption full accounts made up to 24 December 2002 (4 pages)
27 October 2003Total exemption full accounts made up to 24 December 2002 (4 pages)
18 July 2003Return made up to 21/06/03; full list of members (6 pages)
18 July 2003Return made up to 21/06/03; full list of members (6 pages)
27 October 2002Total exemption full accounts made up to 24 December 2001 (5 pages)
27 October 2002Total exemption full accounts made up to 24 December 2001 (5 pages)
21 June 2002Return made up to 21/06/02; full list of members (6 pages)
21 June 2002Return made up to 21/06/02; full list of members (6 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
25 October 2001Total exemption full accounts made up to 24 December 2000 (5 pages)
25 October 2001Total exemption full accounts made up to 24 December 2000 (5 pages)
24 October 2001Return made up to 21/06/01; full list of members (6 pages)
24 October 2001Return made up to 21/06/01; full list of members (6 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Secretary resigned (1 page)
25 October 2000Full accounts made up to 24 December 1999 (4 pages)
25 October 2000Full accounts made up to 24 December 1999 (4 pages)
26 June 2000Return made up to 21/06/00; full list of members (6 pages)
26 June 2000Return made up to 21/06/00; full list of members (6 pages)
21 December 1999Return made up to 21/06/99; full list of members (9 pages)
21 December 1999Return made up to 21/06/99; full list of members (9 pages)
2 December 1999Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
30 September 1999Full accounts made up to 24 December 1998 (5 pages)
30 September 1999Full accounts made up to 24 December 1998 (5 pages)
5 January 1999Return made up to 21/06/98; no change of members (5 pages)
5 January 1999Return made up to 21/06/98; no change of members (5 pages)
23 October 1998Full accounts made up to 24 December 1997 (4 pages)
23 October 1998Full accounts made up to 24 December 1997 (4 pages)
17 February 1998Ad 30/01/98--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
17 February 1998Nc inc already adjusted 30/01/98 (1 page)
17 February 1998Ad 30/01/98--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages)
17 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 February 1998Nc inc already adjusted 30/01/98 (1 page)
26 October 1997Full accounts made up to 24 December 1996 (4 pages)
26 October 1997Full accounts made up to 24 December 1996 (4 pages)
25 September 1997Return made up to 21/06/97; no change of members (5 pages)
25 September 1997Return made up to 21/06/97; no change of members (5 pages)
20 September 1996Full accounts made up to 24 December 1995 (5 pages)
20 September 1996Full accounts made up to 24 December 1995 (5 pages)
30 August 1996Return made up to 21/06/96; full list of members (7 pages)
30 August 1996Return made up to 21/06/96; full list of members (7 pages)
23 August 1995Accounts for a small company made up to 24 December 1994 (4 pages)
23 August 1995Accounts for a small company made up to 24 December 1994 (4 pages)
5 July 1995Return made up to 21/06/95; no change of members (8 pages)
5 July 1995Return made up to 21/06/95; no change of members (8 pages)