Company NameBPI 2017 Limited
Company StatusDissolved
Company Number02899552
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesM M & S (2201) Limited and Brampton Films Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusClosed
Appointed03 March 1994(2 weeks after company formation)
Appointment Duration17 years, 7 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 18 October 2011)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameBritish Polythene Limited (Corporation)
StatusClosed
Appointed03 October 1994(7 months, 2 weeks after company formation)
Appointment Duration17 years (closed 18 October 2011)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Michael Ian Bulman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2004)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redcote Court
South Parade
West Kirby
Merseyside
CH48 0RR
Wales
Director NameAngus Neilson MacDonald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks after company formation)
Appointment Duration7 months (resigned 03 October 1994)
RoleChartered Accountant
Correspondence AddressCreachann 22 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8AS
Scotland
Director NameMr Keith Jeffery Stenning
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 17 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address137 Durleigh Road
Bridgwater
Somerset
TA6 7JF
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(7 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address112 Braid Road
Edinburgh
EH10 6AS
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
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 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 2
(4 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 2
(4 pages)
22 February 2011Director's details changed for David George Duthie on 16 February 2011 (2 pages)
22 February 2011Director's details changed for David George Duthie on 16 February 2011 (2 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)
27 July 2010Company name changed brampton films LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
27 July 2010Company name changed brampton films LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-05
(2 pages)
12 July 2010Change of name notice (2 pages)
12 July 2010Change of name notice (2 pages)
19 April 2010Director's details changed for British Polythene Limited on 16 February 2010 (2 pages)
19 April 2010Secretary's details changed for Raymond Bernard Brooksbank on 16 February 2010 (1 page)
19 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Raymond Bernard Brooksbank on 16 February 2010 (1 page)
19 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for British Polythene Limited on 16 February 2010 (2 pages)
15 July 2009Accounts made up to 31 December 2008 (4 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
17 February 2009Return made up to 16/02/09; full list of members (4 pages)
19 June 2008Director appointed david george duthie (2 pages)
19 June 2008Director appointed david george duthie (2 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 June 2008Accounts made up to 31 December 2007 (4 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
18 July 2007Accounts made up to 31 December 2006 (4 pages)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
20 February 2007Return made up to 16/02/07; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 May 2006Accounts made up to 31 December 2005 (4 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
6 January 2006Registered office changed on 06/01/06 from: 10 foster lane london EC2V 6HR (1 page)
6 January 2006Registered office changed on 06/01/06 from: 10 foster lane london EC2V 6HR (1 page)
2 June 2005Accounts made up to 31 December 2004 (4 pages)
2 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 February 2005Return made up to 16/02/05; full list of members (2 pages)
16 February 2005Return made up to 16/02/05; full list of members (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 June 2004Accounts made up to 31 December 2003 (4 pages)
11 February 2004Return made up to 18/02/04; full list of members (7 pages)
11 February 2004Return made up to 18/02/04; full list of members (7 pages)
27 June 2003Accounts made up to 31 December 2002 (4 pages)
27 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 February 2003Return made up to 18/02/03; full list of members (7 pages)
14 February 2003Return made up to 18/02/03; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 July 2002Accounts made up to 31 December 2001 (4 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
15 February 2002Return made up to 18/02/02; full list of members (7 pages)
15 February 2002Return made up to 18/02/02; full list of members (7 pages)
19 June 2001Accounts made up to 31 December 2000 (4 pages)
19 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 February 2001Return made up to 18/02/01; full list of members (7 pages)
16 February 2001Return made up to 18/02/01; full list of members (7 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 May 2000Accounts made up to 31 December 1999 (4 pages)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HR (1 page)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HR (1 page)
21 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/00
(7 pages)
21 February 2000Return made up to 18/02/00; full list of members (7 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 May 1999Accounts made up to 31 December 1998 (4 pages)
23 February 1999Return made up to 18/02/99; full list of members (7 pages)
23 February 1999Return made up to 18/02/99; full list of members (7 pages)
19 May 1998Accounts made up to 31 December 1997 (4 pages)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998Return made up to 17/02/98; full list of members (7 pages)
23 February 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 October 1997Accounts made up to 31 December 1996 (4 pages)
27 February 1997Return made up to 17/02/97; full list of members (7 pages)
27 February 1997Return made up to 17/02/97; full list of members (7 pages)
8 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
8 September 1996Accounts made up to 31 December 1995 (4 pages)
21 February 1996Return made up to 17/02/96; full list of members (7 pages)
21 February 1996Return made up to 17/02/96; full list of members (7 pages)
31 May 1995Accounts 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
(1 page)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)