Enfield
Middlesex
EN1 1TX
Director Name | Mr Neil Antony Wilson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 October 2012(18 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 17 September 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Crown Road Enfield Middlesex EN1 1TX |
Director Name | Sarah Bridge |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2012(18 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Road Enfield Middlesex EN1 1TX |
Director Name | Mr Stephen Esmond Kimbell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Peartree House Pevers Lane Weston Underwood Olney Buckinghamshire MK46 5JT |
Secretary Name | Maureen Teresa Lewis Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Strawberry Hill Berrydale Northampton Northamptonshire NN3 5HL |
Director Name | Harvey Leslie Rose |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 months after company formation) |
Appointment Duration | 16 years (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Holywell Road Studham Dunstable Bedfordshire LU6 2PD |
Director Name | Harold Scott Kirk |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 6 Hall Drive Hardwick Cambridge Cambridgeshire CB3 7QN |
Secretary Name | Harold Scott Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 6 Hall Drive Hardwick Cambridge Cambridgeshire CB3 7QN |
Secretary Name | Terence Alan Dewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(9 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Winterfold 11 The Village Orton Longueville Peterborough Cambridgeshire PE2 7DN |
Secretary Name | Ms Rachel Cardall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Essendine Road, Uffington Stamford Lincolnshire PE9 4SR |
Director Name | Mr John Grant Milnes |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caythorpe House Great Casterton Stamford Lincolnshire PE9 4AP |
Director Name | Ms Rachel Cardall |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1996(2 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stables Essendine Road, Uffington Stamford Lincolnshire PE9 4SR |
Director Name | Richard Wong |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2001) |
Role | President /Ceo |
Correspondence Address | 36 Persiaran Ara Bangsar Baru Bangsar Kuala Lumpur Foreign |
Director Name | Eirik Bonde Aslaksrud |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Norweigian |
Status | Resigned |
Appointed | 03 August 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | 11 Coombe Neville Kingston Upon Thames Surrey KT2 7HW |
Director Name | Mr David Greenwood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(16 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 King Street King's Lynn Norfolk PE30 1HE |
Secretary Name | David Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(16 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 06 August 2010) |
Role | Company Director |
Correspondence Address | 48 King Street King's Lynn Norfolk PE30 1HE |
Director Name | Mr David Roy Heathcote |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Crown Road Enfield Middlesex EN1 1TX |
Registered Address | Crown Road Enfield Middlesex EN1 1TX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
140k at £1 | B M Polyco Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2013 | Satisfaction of charge 8 in full (3 pages) |
20 April 2013 | Satisfaction of charge 9 in full (3 pages) |
20 April 2013 | Satisfaction of charge 7 in full (3 pages) |
20 April 2013 | Satisfaction of charge 8 in full (3 pages) |
20 April 2013 | Satisfaction of charge 7 in full (3 pages) |
20 April 2013 | Satisfaction of charge 9 in full (3 pages) |
4 April 2013 | Termination of appointment of David Heathcote as a director (2 pages) |
4 April 2013 | Termination of appointment of David Roy Heathcote as a director on 23 October 2012 (2 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Appointment of Neil Antony Wilson as a director (3 pages) |
6 November 2012 | Appointment of Sarah Bridge as a director on 22 October 2012 (3 pages) |
6 November 2012 | Appointment of Sarah Bridge as a director (3 pages) |
6 November 2012 | Appointment of Neil Antony Wilson as a director on 22 October 2012 (3 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
27 October 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
22 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-22
|
19 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
19 January 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 June 2011 | Register inspection address has been changed (2 pages) |
21 June 2011 | Register inspection address has been changed (2 pages) |
21 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
21 April 2011 | Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE on 21 April 2011 (2 pages) |
21 April 2011 | Registered office address changed from 48 King Street King's Lynn Norfolk PE30 1HE on 21 April 2011 (2 pages) |
29 October 2010 | Termination of appointment of David Greenwood as a secretary (2 pages) |
29 October 2010 | Termination of appointment of David Greenwood as a secretary (2 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2010 | Termination of appointment of David Greenwood as a director (2 pages) |
25 October 2010 | Termination of appointment of David Greenwood as a director (2 pages) |
25 October 2010 | Appointment of David Roy Heathcote as a director (3 pages) |
25 October 2010 | Appointment of David Roy Heathcote as a director (3 pages) |
26 August 2010 | Termination of appointment of Rachel Cardall as a director (2 pages) |
26 August 2010 | Termination of appointment of Harvey Rose as a director (2 pages) |
26 August 2010 | Termination of appointment of Rachel Cardall as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Harvey Rose as a director (2 pages) |
26 August 2010 | Termination of appointment of Rachel Cardall as a director (2 pages) |
26 August 2010 | Termination of appointment of Rachel Cardall as a secretary (2 pages) |
20 August 2010 | Appointment of David Greenwood as a secretary (3 pages) |
20 August 2010 | Appointment of David Greenwood as a secretary (3 pages) |
18 August 2010 | Change of share class name or designation (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Appointment of Mark Holdaway as a director (3 pages) |
18 August 2010 | Appointment of Mr David Greenwood as a director (3 pages) |
18 August 2010 | Appointment of Mr David Greenwood as a director (3 pages) |
18 August 2010 | Consolidation of shares on 30 July 2010 (5 pages) |
18 August 2010 | Appointment of Mark Holdaway as a director (3 pages) |
18 August 2010 | Change of share class name or designation (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Consolidation of shares on 30 July 2010 (5 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
9 July 2010 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 June 2010 | Accounts made up to 31 December 2009 (20 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
8 May 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
4 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
12 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
12 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
10 May 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
10 May 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
17 January 2006 | Group of companies' accounts made up to 30 June 2005 (14 pages) |
17 January 2006 | Group of companies' accounts made up to 30 June 2005 (14 pages) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
16 March 2005 | £ ic 147000/142361 01/07/04 £ sr [email protected]=4638 (1 page) |
16 March 2005 | £ ic 147000/142361 01/07/04 £ sr [email protected]=4638 (1 page) |
16 March 2005 | £ sr [email protected] 30/06/03 (1 page) |
16 March 2005 | £ sr [email protected] 30/06/03 (1 page) |
4 February 2005 | Group of companies' accounts made up to 30 June 2004 (14 pages) |
4 February 2005 | Group of companies' accounts made up to 30 June 2004 (14 pages) |
25 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
25 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
8 May 2004 | Group of companies' accounts made up to 30 June 2003 (15 pages) |
8 May 2004 | Group of companies' accounts made up to 30 June 2003 (15 pages) |
9 June 2003 | Return made up to 25/04/03; change of members
|
9 June 2003 | Return made up to 25/04/03; change of members (7 pages) |
21 May 2003 | Amended group of companies' accounts made up to 30 June 2002 (16 pages) |
21 May 2003 | Amended group of companies' accounts made up to 30 June 2002 (16 pages) |
13 February 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Particulars of mortgage/charge (5 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
13 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
31 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
20 November 2001 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
20 November 2001 | Group of companies' accounts made up to 30 June 2001 (16 pages) |
10 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 25/04/01; full list of members
|
26 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
1 June 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
1 June 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
18 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
18 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
10 March 2000 | Full group accounts made up to 31 May 1999 (15 pages) |
10 March 2000 | Full group accounts made up to 31 May 1999 (15 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
9 August 1999 | £ sr [email protected] 01/06/97 (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Director resigned (1 page) |
9 August 1999 | £ sr [email protected] 01/06/97 (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Resolutions
|
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
30 March 1999 | Full group accounts made up to 31 May 1998 (15 pages) |
30 March 1999 | Full group accounts made up to 31 May 1998 (15 pages) |
24 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
24 June 1998 | Return made up to 25/04/98; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 31 May 1997 (15 pages) |
12 November 1997 | Full accounts made up to 31 May 1997 (15 pages) |
1 July 1997 | Return made up to 25/04/97; full list of members (7 pages) |
1 July 1997 | Return made up to 25/04/97; full list of members (7 pages) |
29 May 1997 | Particulars of mortgage/charge (6 pages) |
29 May 1997 | Particulars of mortgage/charge (6 pages) |
24 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
24 March 1997 | Full accounts made up to 31 May 1996 (15 pages) |
9 June 1996 | Return made up to 25/04/96; no change of members (5 pages) |
9 June 1996 | Return made up to 25/04/96; no change of members (5 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | Director resigned (1 page) |
25 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
25 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
27 November 1995 | New director appointed (4 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Return made up to 25/04/95; full list of members
|
8 August 1995 | Return made up to 25/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
27 September 1994 | Ad 28/07/94--------- £ si 139998@1=139998 £ si [email protected]=10000 £ ic 2/150000 (2 pages) |
5 August 1994 | Company name changed\certificate issued on 05/08/94 (2 pages) |
5 August 1994 | Company name changed\certificate issued on 05/08/94 (2 pages) |
25 April 1994 | Incorporation (19 pages) |