London Wall
London
EC2Y 5AB
Director Name | Mr David William Harris |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2009(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 October 2011) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 1994(10 years, 8 months after company formation) |
Appointment Duration | 17 years (closed 18 October 2011) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Ian Arthur Ball |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | Woodborough House 52 Ryknield Road Kilburn Belper Derbyshire DE56 0PF |
Director Name | Mr John Bunnell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Of Little Orchard Goodshelter East Portlemouth Salcombe Devon TQ8 8PA |
Secretary Name | Mrs Karen Elizabeth Dinsmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Highcroft Drive Nottingham NG8 4DX |
Director Name | Mr Harry Hughes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 1995) |
Role | Flexible Packaging |
Correspondence Address | 10 Woodland View Bromley Cross Bolton Lancashire BL7 9NS |
Secretary Name | Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Sharomis Old Vicarage Lane Quarndon Derby Derbyshire DE22 5JB |
Director Name | Raymond Bernard Brooksbank |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | Sharomis Old Vicarage Lane Quarndon Derby Derbyshire DE22 5JB |
Director Name | Angus Neilson MacDonald |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(9 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 6 Reres Gardens Broughty Ferry Dundee DD5 2XA Scotland |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 May 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 May 1995) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS 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 |
3k at £1 | British Polythene Industries PLC 99.97% Ordinary |
---|---|
1 at £1 | R.b. Brooksbank 0.03% Ordinary |
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) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
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 | Company name changed promopack LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Resolutions
|
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for British Polythene Limited on 25 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 25 May 2010 (1 page) |
4 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 25 May 2010 (1 page) |
4 June 2010 | Director's details changed for British Polythene Limited on 25 May 2010 (2 pages) |
19 February 2010 | Director's details changed for David William Harris on 12 February 2010 (3 pages) |
19 February 2010 | Director's details changed for David William Harris on 12 February 2010 (3 pages) |
30 July 2009 | Director appointed david william harris (1 page) |
30 July 2009 | Director appointed david william harris (1 page) |
30 July 2009 | Appointment terminated director anne thorburn (1 page) |
30 July 2009 | Appointment Terminated Director anne thorburn (1 page) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
12 June 2008 | Director appointed anne thorburn (2 pages) |
12 June 2008 | Director appointed anne thorburn (2 pages) |
10 June 2008 | Accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 June 2008 | Return made up to 25/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 25/05/08; 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 made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
30 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Accounts made up to 31 December 2005 (5 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
2 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 25/05/04; 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 made up to 31 December 2003 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
27 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
16 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 July 2002 | Accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
19 June 2001 | Accounts made up to 31 December 2000 (5 pages) |
19 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 25/05/00; full list of members (6 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
19 May 2000 | Accounts 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) |
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 25/05/99; full list of members (7 pages) |
30 June 1999 | Return made up to 25/05/99; full list of members (7 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 May 1999 | Accounts made up to 31 December 1998 (5 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 June 1998 | Return made up to 25/05/98; full list of members
|
22 June 1998 | Return made up to 25/05/98; full list of members (7 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 May 1998 | Accounts made up to 31 December 1997 (5 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
27 June 1997 | Return made up to 25/05/97; full list of members (7 pages) |
27 June 1997 | Return made up to 25/05/97; full list of members
|
8 September 1996 | Resolutions
|
8 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
8 September 1996 | Accounts made up to 31 December 1995 (6 pages) |
8 September 1996 | Resolutions
|
26 June 1996 | Return made up to 25/05/96; full list of members (7 pages) |
26 June 1996 | Return made up to 25/05/96; full list of members (7 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
29 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
29 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
4 March 1994 | Memorandum and Articles of Association (11 pages) |
4 March 1994 | Memorandum and Articles of Association (11 pages) |
14 January 1994 | Resolutions
|
14 January 1994 | Resolutions
|