Company NameSussex Polythene Limited
Company StatusDissolved
Company Number01346778
CategoryPrivate Limited Company
Incorporation Date4 January 1978(46 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(30 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 24 October 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed31 January 1996(18 years, 1 month after company formation)
Appointment Duration21 years, 9 months (closed 24 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameNina Serros
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address65 Elm Grove
Brighton
East Sussex
BN2 3ET
Director NameMaureen Kathryn Sharma
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address6124 Donegal Drive
Orlando
Florida 32819
Foreign
Director NameSardari Lal Sharma
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address6124 Donegal Drive
Orlando
Florida 32819
Foreign
Secretary NameMaureen Kathryn Sharma
NationalityBritish
StatusResigned
Appointed31 May 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address6124 Donegal Drive
Orlando
Florida 32819
Foreign
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Director NameJohn Ferguson Paton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2002)
RoleSales Director
Correspondence AddressTudor House 9 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed31 January 1996(18 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2012)
RoleSecretary
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Secretary NameMs Hilary Anne Kane
StatusResigned
Appointed01 September 2012(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressBritish Polythene Industries Plc 96 Port Glasgow R
Greenock
Renfrewshire
PA15 2UL
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 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 October 1989Delivered 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 1989Delivered 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

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
16 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 50,000
(6 pages)
2 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 50,000
(6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,000
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 50,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
4 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 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)
12 July 2010Change of name notice (2 pages)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(1 page)
12 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(1 page)
12 July 2010Change of name notice (2 pages)
7 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 31 May 2010 (1 page)
7 June 2010Director's details changed for British Polythene Limited on 31 May 2010 (2 pages)
7 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 31 May 2010 (1 page)
7 June 2010Director's details changed for David George Duthie on 31 May 2010 (2 pages)
7 June 2010Director's details changed for David George Duthie on 31 May 2010 (2 pages)
7 June 2010Director's details changed for British Polythene Limited on 31 May 2010 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 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 for a dormant company made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 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 for a dormant company made up to 31 December 2004 (5 pages)
31 May 2005Return made up to 31/05/05; full list of members (2 pages)
31 May 2005Return made up to 31/05/05; full list of members (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
16 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
17 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 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)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Return made up to 31/05/99; full list of members (8 pages)
30 June 1999Return made up to 31/05/99; full list of members (8 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 June 1997Return made up to 31/05/97; full list of members (8 pages)
27 June 1997Return made up to 31/05/97; full list of members (8 pages)
7 April 1997Auditor's resignation (1 page)
7 April 1997Auditor's resignation (1 page)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
1 July 1996Declaration of satisfaction of mortgage/charge (1 page)
1 July 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Return made up to 31/05/96; full list of members (8 pages)
26 June 1996Return made up to 31/05/96; full list of members (8 pages)
20 February 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
20 February 1996Registered office changed on 20/02/96 from: 52 richmond road worthing sussex BN11 1PR (1 page)
20 February 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
20 February 1996Registered office changed on 20/02/96 from: 52 richmond road worthing sussex BN11 1PR (1 page)
15 February 1996Auditor's resignation (2 pages)
15 February 1996Auditor's resignation (2 pages)
19 September 1995Accounts for a small company made up to 31 January 1995 (3 pages)
19 September 1995Accounts for a small company made up to 31 January 1995 (3 pages)