London Wall
London
EC2Y 5AB
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 November 1995(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 11 months (closed 24 October 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Michael John Lea |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 High Street Rookery Stoke On Trent Staffordshire ST7 4RL |
Director Name | Simon John Williams |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Renaissance Way Crewe Cheshire CW1 1HT |
Secretary Name | Michael John Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 High Street Rookery Stoke On Trent Staffordshire ST7 4RL |
Director Name | Mrs Gail Cornwell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | 14 Stonecroft Road Leyland Preston Lancashire PR5 3AE |
Director Name | Mr Andrew Timothy Deeks |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 February 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Tavistock Avenue Ampthill Bedford MK45 2RY |
Director Name | John Ferguson Paton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 May 2002) |
Role | Sales Director |
Correspondence Address | Tudor House 9 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Secretary Name | Mr Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(3 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 August 2012) |
Role | Secretary |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(9 years, 10 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(15 years, 10 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 |
Director Name | Mr David William Harris |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(17 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Ms Hilary Anne Kane |
---|---|
Status | Resigned |
Appointed | 01 September 2012(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | British Polythene Industries 96 Port Glasgow Road Greenock Renfrewshire PA15 2UL Scotland |
Website | bpipoly.com |
---|---|
Telephone | 01933 416528 |
Telephone region | Wellingborough |
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 |
100 at £1 | British Polythene Industries PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Notification of British Polythene Industries Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
8 November 2016 | Appointment of Mr David George Duthie as a director on 31 October 2016 (2 pages) |
8 November 2016 | Termination of appointment of David William Harris as a director on 31 October 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
5 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 August 2010 | Company name changed paramount packaging LIMITED\certificate issued on 04/08/10
|
28 July 2010 | Director's details changed for British Polythene Limited on 22 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mr Raymond Bernard Brooksbank on 22 July 2010 (1 page) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
9 July 2010 | Change of name notice (2 pages) |
9 July 2010 | Resolutions
|
19 February 2010 | Director's details changed for David William Harris on 12 February 2010 (3 pages) |
3 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
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) |
23 July 2008 | Return made up to 22/07/08; full list of members (3 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) |
30 July 2007 | Return made up to 22/07/07; full list of members (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 22/07/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 July 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 22/07/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 August 2002 | Return made up to 22/07/02; full list of members (7 pages) |
19 June 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
23 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
1 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 August 2000 | Return made up to 22/07/00; full list of members (6 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) |
4 August 1999 | Return made up to 22/07/99; full list of members (7 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 August 1998 | Return made up to 22/07/98; full list of members
|
29 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 July 1998 | Resolutions
|
3 November 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 July 1997 | Return made up to 22/07/97; full list of members
|
7 April 1997 | Auditor's resignation (1 page) |
6 February 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
1 August 1996 | Return made up to 22/07/96; full list of members (9 pages) |
10 January 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
17 November 1995 | Auditor's resignation (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 3 chantry court forge street crewe cheshire CW1 2DL (1 page) |
15 November 1995 | New director appointed (6 pages) |
15 November 1995 | New secretary appointed (2 pages) |
15 November 1995 | New director appointed (8 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Resolutions
|
11 October 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
15 September 1995 | Return made up to 22/07/95; no change of members
|
22 July 1992 | Incorporation (17 pages) |