Company NameNovathene Films Limited
Company StatusDissolved
Company Number02739188
CategoryPrivate Limited Company
Incorporation Date12 August 1992(31 years, 8 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)
Previous NameKerndan 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
Appointed02 June 2008(15 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 24 October 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed03 October 1994(2 years, 1 month after company formation)
Appointment Duration23 years (closed 24 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Michael Ian Bulman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 June 2004)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redcote Court
South Parade
West Kirby
Merseyside
CH48 0RR
Wales
Director NameMr Keith Jeffery Stenning
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 17 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address137 Durleigh Road
Bridgwater
Somerset
TA6 7JF
Secretary NameAngus Neilson MacDonald
NationalityBritish
StatusResigned
Appointed14 September 1992(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 December 1993)
RoleFinancial Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NamePeter Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1998)
RoleProduction Director
Correspondence Address15 Greenfield Road
Little Sutton
South Wirral
Merseyside
L66 1PE
Director NameRaymond Bernard Brooksbank
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressSharomis Old Vicarage Lane
Quarndon
Derby
Derbyshire
DE22 5JB
Director NameAngus Neilson MacDonald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 1994)
RoleChartered Accountant
Correspondence Address6 Reres Gardens
Broughty Ferry
Dundee
DD5 2XA
Scotland
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed16 December 1993(1 year, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Secretary NameMs Hilary Anne Kane
StatusResigned
Appointed01 September 2012(20 years 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
Director NameVindex Limited (Corporation)
StatusResigned
Appointed11 September 1992(1 month after company formation)
Appointment Duration3 days (resigned 14 September 1992)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed11 September 1992(1 month after company formation)
Appointment Duration3 days (resigned 14 September 1992)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitebpipoly.com

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

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)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
29 June 2017Notification of British Polythene Industries Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of British Polythene Industries Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
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)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
5 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
5 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
4 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
4 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for British Polythene Limited on 14 June 2010 (2 pages)
21 June 2010Director's details changed for British Polythene Limited on 14 June 2010 (2 pages)
21 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page)
21 June 2010Director's details changed for David George Duthie on 14 June 2010 (2 pages)
21 June 2010Director's details changed for David George Duthie on 14 June 2010 (2 pages)
21 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 June 2008Director appointed david george duthie (2 pages)
19 June 2008Director appointed david george duthie (2 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 June 2008Return made up to 14/06/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
28 June 2006Return made up to 14/06/06; full list of members (2 pages)
28 June 2006Return made up to 14/06/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 June 2005Return made up to 14/06/05; full list of members (2 pages)
14 June 2005Return made up to 14/06/05; full list of members (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2004Director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Return made up to 14/06/03; full list of members (7 pages)
16 June 2003Return made up to 14/06/03; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 June 2002Return made up to 14/06/02; full list of members (8 pages)
18 June 2002Return made up to 14/06/02; full list of members (8 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
19 June 2001Return made up to 14/06/01; full list of members (7 pages)
19 June 2001Return made up to 14/06/01; full list of members (7 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 June 2000Return made up to 14/06/00; full list of members (7 pages)
16 June 2000Return made up to 14/06/00; full list of members (7 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 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)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page)
24 June 1999Return made up to 14/06/99; full list of members (7 pages)
24 June 1999Return made up to 14/06/99; full list of members (7 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
22 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 June 1997Return made up to 14/06/97; full list of members (9 pages)
27 June 1997Return made up to 14/06/97; full list of members (9 pages)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 June 1996Return made up to 14/06/96; full list of members (9 pages)
26 June 1996Return made up to 14/06/96; full list of members (9 pages)
24 August 1995Full accounts made up to 31 December 1994 (10 pages)
24 August 1995Full accounts made up to 31 December 1994 (10 pages)
29 June 1995Return made up to 14/06/95; full list of members (10 pages)
29 June 1995Return made up to 14/06/95; full list of members (10 pages)
3 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)