Company NameApplied Polymer Laboratories Limited
Company StatusDissolved
Company Number02840877
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeraldine Touzel
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(1 year, 2 months after company formation)
Appointment Duration3 years (closed 14 October 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
East Woodlands
Frome
Somerset
BA11 5LQ
Director NameJohn James Touzel
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1994(1 year, 2 months after company formation)
Appointment Duration3 years (closed 14 October 1997)
RoleCompany Director
Correspondence AddressLyons Head Farm
Cosmore
Dorchester
Dorset
DT2 7TW
Secretary NameMr Antony Goodman
NationalityBritish
StatusClosed
Appointed13 October 1994(1 year, 2 months after company formation)
Appointment Duration3 years (closed 14 October 1997)
RoleCompany Director
Correspondence AddressThe Whitehouse 118 Harboro Road
Sale
Cheshire
M33 6QL
Director NameMr Antony Goodman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 1996)
RoleCompany Director
Correspondence AddressThe Whitehouse 118 Harboro Road
Sale
Cheshire
M33 6QL
Director NameDr Stephen Mark Hulland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 1994)
RoleTechnical Coordinator
Correspondence Address49 Ann Street
Cilfynydd
Pontypridd
Mid Glamorgan
CF37 4EN
Wales
Secretary NameMr Antony Goodman
NationalityBritish
StatusResigned
Appointed16 August 1993(2 weeks, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 January 1994)
RoleCompany Director
Correspondence AddressThe Whitehouse 118 Harboro Road
Sale
Cheshire
M33 6QL
Secretary NameMr Paul Boulton
NationalityBritish
StatusResigned
Appointed05 January 1994(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 13 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address365 Atherton Road
Hindley
Wigan
Lancashire
WN2 3XD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8-10 Bulstrode Street
London
W1M 6AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
13 May 1997Application for striking-off (1 page)
4 September 1996Return made up to 30/07/96; no change of members (5 pages)
23 August 1996Registered office changed on 23/08/96 from: polymer house 7-9 quarry fields ind. Park mere wiltshire BA12 6LA (1 page)
9 July 1996Registered office changed on 09/07/96 from: polymer house 9 quarry fields industrial park mere wiltshire BA12 6LA (1 page)
15 March 1996Director resigned (2 pages)
1 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)