Company NameP C Polythene Limited
Company StatusDissolved
Company Number02798050
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameM M & S (2146) 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, 2 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(1 year, 6 months after company formation)
Appointment Duration23 years (closed 24 October 2017)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameAngus Neilson MacDonald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameJohn Ferguson Paton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 17 May 2002)
RoleManaging Director
Correspondence AddressTudor House 9 The Crescent
Skelmorlie
Ayrshire
PA17 5DX
Scotland
Secretary NameAngus Neilson MacDonald
NationalityBritish
StatusResigned
Appointed24 June 1993(3 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 December 1993)
RoleCompany Director
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameSteven James Moss
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 1996)
RoleManaging Director
Correspondence AddressTrevene
Eaglesfield
Cockermouth
Cumbria
CA13 0SF
Director NameRaymond Bernard Brooksbank
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressSharomis Old Vicarage Lane
Quarndon
Derby
Derbyshire
DE22 5JB
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed16 December 1993(9 months, 1 week 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
Appointed17 May 2002(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (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(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressBritish Polythene Industries Plc 96 Port Glasgow R
Greenock
Renfrewshire
PA15 2UL
Scotland

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 2017Confirmation statement made on 14 June 2017 with updates (5 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)
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 (4 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (4 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)
4 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
4 September 2012Appointment of Ms Hilary Anne Kane as a secretary (2 pages)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
3 September 2012Termination of appointment of Raymond Brooksbank as a secretary (1 page)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
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)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 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 (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page)
22 June 2010Director's details changed for British Polythene Limited on 14 June 2010 (2 pages)
22 June 2010Director's details changed for British Polythene Limited on 14 June 2010 (2 pages)
22 June 2010Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page)
22 June 2010Director's details changed for David George Duthie on 14 June 2010 (2 pages)
22 June 2010Director's details changed for David George Duthie 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 British Polythene Limited on 14 June 2010 (2 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 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)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (4 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 (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (4 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 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 14/06/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (4 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)
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)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
16 June 2004Return made up to 14/06/04; full list of members (7 pages)
16 June 2004Return made up to 14/06/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (4 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)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
18 June 2002Return made up to 14/06/02; full list of members (7 pages)
18 June 2002Return made up to 14/06/02; full list of members (7 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
19 June 2001Return made up to 14/06/01; full list of members (6 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (4 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 (4 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 June 1997Return made up to 14/06/97; full list of members (7 pages)
27 June 1997Return made up to 14/06/97; full list of members (7 pages)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
26 June 1996Return made up to 14/06/96; full list of members (7 pages)
26 June 1996Return made up to 14/06/96; full list of members (7 pages)
29 June 1995Return made up to 14/06/95; full list of members (8 pages)
29 June 1995Return made up to 14/06/95; full list of members (8 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
31 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 March 1994Memorandum and Articles of Association (11 pages)
3 March 1994Memorandum and Articles of Association (11 pages)