London Wall
London
EC2Y 5AB
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 1996(18 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (closed 24 October 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Nina Serros |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 65 Elm Grove Brighton East Sussex BN2 3ET |
Director Name | Maureen Kathryn Sharma |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 6124 Donegal Drive Orlando Florida 32819 Foreign |
Director Name | Sardari Lal Sharma |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 6124 Donegal Drive Orlando Florida 32819 Foreign |
Secretary Name | Maureen Kathryn Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 6124 Donegal Drive Orlando Florida 32819 Foreign |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Director Name | John Ferguson Paton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2002) |
Role | Sales Director |
Correspondence Address | Tudor House 9 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Secretary Name | Mr Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(18 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2012) |
Role | Secretary |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Ms Hilary Anne Kane |
---|---|
Status | Resigned |
Appointed | 01 September 2012(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | British Polythene Industries Plc 96 Port Glasgow R Greenock Renfrewshire PA15 2UL 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 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 October 1989 | Delivered on: 28 October 1989 Satisfied on: 20 July 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, new wharf, brighton road, shoreham-by-sea. West sussex. Assignment of goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 August 1989 | Delivered on: 1 September 1989 Satisfied on: 1 July 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares other interests. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
2 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
4 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
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) |
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
12 July 2010 | Change of name notice (2 pages) |
7 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 31 May 2010 (1 page) |
7 June 2010 | Director's details changed for British Polythene Limited on 31 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 31 May 2010 (1 page) |
7 June 2010 | Director's details changed for David George Duthie on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David George Duthie on 31 May 2010 (2 pages) |
7 June 2010 | Director's details changed for British Polythene Limited on 31 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (3 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 for a dormant company made up to 31 December 2007 (5 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 31/05/06; 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 for a dormant company made up to 31 December 2005 (5 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 for a dormant company made up to 31 December 2004 (5 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (2 pages) |
31 May 2005 | Return made up to 31/05/05; full list of members (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 31/05/04; 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 for a dormant company made up to 31 December 2003 (5 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members
|
15 June 2000 | Return made up to 31/05/00; full list of members
|
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 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) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
22 June 1998 | Return made up to 31/05/98; full list of members
|
22 June 1998 | Return made up to 31/05/98; full list of members
|
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
27 June 1997 | Return made up to 31/05/97; full list of members (8 pages) |
7 April 1997 | Auditor's resignation (1 page) |
7 April 1997 | Auditor's resignation (1 page) |
2 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
1 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
20 February 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 52 richmond road worthing sussex BN11 1PR (1 page) |
20 February 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 52 richmond road worthing sussex BN11 1PR (1 page) |
15 February 1996 | Auditor's resignation (2 pages) |
15 February 1996 | Auditor's resignation (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
19 September 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |