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(21 years, 2 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(6 years, 4 months after company formation) |
Appointment Duration | 17 years (closed 18 October 2011) |
Correspondence Address | One One London Wall London EC2Y 5AB |
Director Name | Mr David Eric Waller |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Head Farm Lower Hartshay Ripley Derbyshire DE5 3RP |
Director Name | Mr Peter Wells |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1992) |
Role | General Manager |
Correspondence Address | 15 Glamis Close Oakwood Derby Derbyshire DE21 2QJ |
Secretary Name | Mr David Eric Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(3 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Head Farm Lower Hartshay Ripley Derbyshire DE5 3RP |
Secretary Name | Mrs Kay Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Head Farm Lower Hartshay Ripley Derbyshire DE5 3RP |
Director Name | Roger Brinson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | The Old Coach House George Street Bisley Stroud Gloucestershire GL6 7BB Wales |
Director Name | John Ferguson Paton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 May 2002) |
Role | Divisional Managing Director |
Correspondence Address | Tudor House 9 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Secretary Name | Angus Neilson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 January 1994) |
Role | Finance Director |
Correspondence Address | 22 Tannoch Drive Milngavie Glasgow G62 8AS Scotland |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2004) |
Role | Company 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(20 years 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 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-19
|
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-19
|
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-19
|
18 October 2010 | Secretary's details changed for Mr Raymond Bernard Brooksbank on 3 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Mr Raymond Bernard Brooksbank on 3 October 2010 (1 page) |
18 October 2010 | Secretary's details changed for Mr Raymond Bernard Brooksbank on 3 October 2010 (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 March 2010 | Director's details changed for David William Harris on 12 February 2010 (3 pages) |
11 March 2010 | Director's details changed for David William Harris on 12 February 2010 (3 pages) |
4 March 2010 | Appointment of David William Harris as a director (1 page) |
4 March 2010 | Appointment of David William Harris as a director (1 page) |
25 November 2009 | Director's details changed for British Polythene Limited on 3 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for British Polythene Limited on 3 October 2009 (2 pages) |
25 November 2009 | Director's details changed for British Polythene Limited on 3 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
30 July 2009 | Appointment Terminated Director anne thorburn (1 page) |
30 July 2009 | Appointment terminated director anne thorburn (1 page) |
15 July 2009 | Accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 03/10/08; 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 for a dormant company made up to 31 December 2007 (5 pages) |
10 June 2008 | Accounts made up to 31 December 2007 (5 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
6 July 2007 | Accounts made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 10 foster lane london EC2V 6HR (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 10 foster lane london EC2V 6HR (1 page) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 May 2006 | Accounts made up to 31 December 2005 (5 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
3 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
2 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 03/10/04; full list of members (6 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
8 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 September 2003 | Return made up to 03/10/03; full list of members (7 pages) |
23 September 2003 | Return made up to 03/10/03; full list of members (7 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 July 2003 | Accounts made up to 31 December 2002 (5 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
23 May 2002 | Accounts made up to 31 December 2001 (5 pages) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 October 2001 | Return made up to 03/10/01; full list of members (7 pages) |
5 October 2001 | Return made up to 03/10/01; 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 made up to 31 December 2000 (5 pages) |
10 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
19 May 2000 | Accounts 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) |
8 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
8 October 1999 | Return made up to 03/10/99; full list of members (7 pages) |
26 May 1999 | Accounts made up to 31 December 1998 (5 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 December 1998 | Return made up to 03/10/98; full list of members (8 pages) |
18 December 1998 | Return made up to 03/10/98; full list of members
|
29 July 1998 | Resolutions
|
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 July 1998 | Resolutions
|
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) |
12 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
12 October 1997 | Return made up to 03/10/97; full list of members (8 pages) |
10 October 1996 | Return made up to 03/10/96; full list of members (8 pages) |
10 October 1996 | Return made up to 03/10/96; full list of members (8 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
8 September 1996 | Resolutions
|
8 September 1996 | Accounts for a dormant company made up to 31 December 1995 (7 pages) |
8 September 1996 | Accounts made up to 31 December 1995 (7 pages) |
2 September 1996 | Director resigned (2 pages) |
2 September 1996 | New director appointed (1 page) |
28 August 1996 | Company name changed F.P. transport LIMITED\certificate issued on 29/08/96 (3 pages) |
28 August 1996 | Company name changed F.P. transport LIMITED\certificate issued on 29/08/96 (3 pages) |
6 October 1995 | Return made up to 03/10/95; full list of members (7 pages) |
6 October 1995 | Return made up to 03/10/95; full list of members (8 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
16 March 1994 | Memorandum and Articles of Association (8 pages) |
16 March 1994 | Resolutions
|
16 March 1994 | Resolutions
|
16 March 1994 | Memorandum and Articles of Association (8 pages) |