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(19 years, 9 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(4 years, 12 months after company formation) |
Appointment Duration | 17 years (closed 18 October 2011) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr Reginald Charles Hubball |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 1993) |
Role | Sales Director |
Correspondence Address | 10 Veronica Drive Giltbrook Nottingham Nottinghamshire NG16 2UE |
Director Name | Mr Peter Michael Hussey |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 1993) |
Role | Works Director |
Correspondence Address | 2 Holly Grove Swanwick Alfreton Derbyshire DE55 1RX |
Director Name | Mr David Eric Waller |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 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 | Mrs Kay Waller |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 1993) |
Role | Company Director |
Country of Residence | England |
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 | 05 October 1991(2 years 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 Peter Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(2 years after company formation) |
Appointment Duration | 12 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 15 Glamis Close Oakwood Derby Derbyshire DE21 2QJ |
Secretary Name | Mrs Kay Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(2 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 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 | 03 September 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | The Old Coach House George Street Bisley Stroud Gloucestershire GL6 7BB Wales |
Director Name | Angus Neilson MacDonald |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 1994) |
Role | Financial Director |
Correspondence Address | 6 Reres Gardens Broughty Ferry Dundee DD5 2XA Scotland |
Director Name | John Ferguson Paton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | Tudor House 9 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Secretary Name | Angus Neilson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 December 1993) |
Role | Financial Director |
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 | 17 May 2002(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2004) |
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(18 years, 8 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 |
Latest Accounts | 31 December 2009 (14 years, 4 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) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-06-21
|
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) |
21 June 2010 | Director's details changed for British Polythene Limited on 14 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for British Polythene Limited on 14 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page) |
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 | Appointment terminated director anne thorburn (1 page) |
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) |
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) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/08; 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) |
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) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
28 June 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) |
14 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
14 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
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) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
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) |
27 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
16 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
18 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 14/06/02; 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) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
16 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
21 June 2000 | Accounts made up to 31 December 1999 (9 pages) |
21 June 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
16 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 14/06/00; full list of members (6 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) |
13 August 1999 | Accounts made up to 31 December 1998 (7 pages) |
13 August 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1999 | Return made up to 14/06/99; full list of members (7 pages) |
24 June 1999 | Return made up to 14/06/99; full list of members (7 pages) |
22 June 1998 | Return made up to 14/06/98; full list of members (7 pages) |
22 June 1998 | Return made up to 14/06/98; full list of members
|
29 May 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
29 May 1998 | Accounts made up to 31 December 1997 (7 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (7 pages) |
27 June 1997 | Return made up to 14/06/97; full list of members (7 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 June 1996 | Return made up to 14/06/96; full list of members (7 pages) |
26 June 1996 | Return made up to 14/06/96; full list of members (7 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 June 1995 | Return made up to 14/06/95; full list of members
|
28 June 1995 | Return made up to 14/06/95; full list of members (7 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
3 March 1994 | Memorandum and Articles of Association (11 pages) |
3 March 1994 | Memorandum and Articles of Association (11 pages) |
15 January 1994 | Resolutions
|
15 January 1994 | Resolutions
|