Company NameBrampton Films Limited
Company StatusDissolved
Company Number02733544
CategoryPrivate Limited Company
Incorporation Date22 July 1992(31 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameParamount Packaging Limited

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
Appointed31 October 2016(24 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 24 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed09 November 1995(3 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 24 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMichael John Lea
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address58 High Street
Rookery
Stoke On Trent
Staffordshire
ST7 4RL
Director NameSimon John Williams
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address39 Renaissance Way
Crewe
Cheshire
CW1 1HT
Secretary NameMichael John Lea
NationalityBritish
StatusResigned
Appointed22 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address58 High Street
Rookery
Stoke On Trent
Staffordshire
ST7 4RL
Director NameMrs Gail Cornwell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 October 1992)
RoleCompany Director
Correspondence Address14 Stonecroft Road
Leyland
Preston
Lancashire
PR5 3AE
Director NameMr Andrew Timothy Deeks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tavistock Avenue
Ampthill
Bedford
MK45 2RY
Director NameJohn Ferguson Paton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 6 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
Appointed09 November 1995(3 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 August 2012)
RoleSecretary
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Director NameMr David William Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(17 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Secretary NameMs Hilary Anne Kane
StatusResigned
Appointed01 September 2012(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressBritish Polythene Industries 96 Port Glasgow Road
Greenock
Renfrewshire
PA15 2UL
Scotland

Contact

Websitebpipoly.com
Telephone01933 416528
Telephone regionWellingborough

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

Shareholders

100 at £1British Polythene Industries PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Notification of British Polythene Industries Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
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)
8 November 2016Appointment of Mr David George Duthie as a director on 31 October 2016 (2 pages)
8 November 2016Termination of appointment of David William Harris as a director on 31 October 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
5 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
28 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 August 2010Company name changed paramount packaging LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
28 July 2010Director's details changed for British Polythene Limited on 22 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Raymond Bernard Brooksbank on 22 July 2010 (1 page)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-05
(1 page)
19 February 2010Director's details changed for David William Harris on 12 February 2010 (3 pages)
3 August 2009Return made up to 22/07/09; full list of members (3 pages)
30 July 2009Director appointed david william harris (1 page)
30 July 2009Appointment terminated director anne thorburn (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 July 2008Return made up to 22/07/08; full list of members (3 pages)
12 June 2008Director appointed anne thorburn (2 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 July 2007Return made up to 22/07/07; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Return made up to 22/07/06; full list of members (2 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)
27 July 2005Return made up to 22/07/05; full list of members (2 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 July 2004Director resigned (1 page)
20 July 2004Return made up to 22/07/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 August 2003Return made up to 22/07/03; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 August 2002Return made up to 22/07/02; full list of members (7 pages)
19 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
23 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 August 2001Return made up to 22/07/01; full list of members (6 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
1 August 2000Return made up to 22/07/00; full list of members (6 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)
4 August 1999Return made up to 22/07/99; full list of members (7 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 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)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
30 July 1997Return made up to 22/07/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 April 1997Auditor's resignation (1 page)
6 February 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
1 August 1996Return made up to 22/07/96; full list of members (9 pages)
10 January 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
17 November 1995Auditor's resignation (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 3 chantry court forge street crewe cheshire CW1 2DL (1 page)
15 November 1995New director appointed (6 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New director appointed (8 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
11 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
15 September 1995Return made up to 22/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1992Incorporation (17 pages)