London Wall
London
EC2Y 5AB
Director Name | British Polythene Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 23 years (closed 24 October 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Angus Neilson MacDonald |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Creachann 22 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Director Name | John Ferguson Paton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 May 2002) |
Role | Managing Director |
Correspondence Address | Tudor House 9 The Crescent Skelmorlie Ayrshire PA17 5DX Scotland |
Secretary Name | Angus Neilson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | Creachann 22 Tannoch Drive Milngavie Glasgow Lanarkshire G62 8AS Scotland |
Director Name | Steven James Moss |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 1996) |
Role | Managing Director |
Correspondence Address | Trevene Eaglesfield Cockermouth Cumbria CA13 0SF |
Director Name | Raymond Bernard Brooksbank |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Sharomis Old Vicarage Lane Quarndon Derby Derbyshire DE22 5JB |
Secretary Name | Mr Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(9 months, 1 week after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
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, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2004) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 112 Braid Road Edinburgh EH10 6AS Scotland |
Secretary Name | Ms Hilary Anne Kane |
---|---|
Status | Resigned |
Appointed | 01 September 2012(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | British Polythene Industries Plc 96 Port Glasgow R Greenock Renfrewshire PA15 2UL 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 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) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
29 June 2017 | Notification of British Polythene Industries Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of British Polythene Industries Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
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) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
4 September 2012 | Appointment of Ms Hilary Anne Kane as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
3 September 2012 | Termination of appointment of Raymond Brooksbank as a secretary (1 page) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page) |
22 June 2010 | Director's details changed for British Polythene Limited on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for British Polythene Limited on 14 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page) |
22 June 2010 | Director's details changed for David George Duthie on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for David George Duthie on 14 June 2010 (2 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 | Director's details changed for British Polythene Limited on 14 June 2010 (2 pages) |
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 | Secretary's details changed for Raymond Bernard Brooksbank on 14 June 2010 (1 page) |
21 June 2010 | Director's details changed for David George Duthie on 14 June 2010 (2 pages) |
21 June 2010 | Director's details changed for David George Duthie on 14 June 2010 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 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) |
19 June 2008 | Director appointed david george duthie (2 pages) |
19 June 2008 | Director appointed david george duthie (2 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 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 | Return made up to 14/06/06; full list of members (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
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) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 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 for a dormant company made up to 31 December 2004 (4 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 July 2004 | Director resigned (1 page) |
1 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 for a dormant company made up to 31 December 2003 (4 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 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 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 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) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 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) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 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) |
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) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
22 June 1998 | Return made up to 14/06/98; full list of members
|
22 June 1998 | Return made up to 14/06/98; full list of members
|
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (4 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) |
8 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
8 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
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) |
29 June 1995 | Return made up to 14/06/95; full list of members (8 pages) |
29 June 1995 | Return made up to 14/06/95; full list of members (8 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
31 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
3 March 1994 | Memorandum and Articles of Association (11 pages) |
3 March 1994 | Memorandum and Articles of Association (11 pages) |