Company NameBPI Employees Trust Limited
Company StatusDissolved
Company Number03438070
CategoryPrivate Limited Company
Incorporation Date23 September 1997(26 years, 7 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameMM&S (2408) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David George Duthie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(19 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 24 October 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameHilary Anne Kane
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameRaymond Snowden
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2003)
RoleSafety/Training Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Aviemore Road
Hemlington
Middlesbrough
Cleveland
TS8 9HW
Director NameMr John Thomson Langlands
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1997(1 month, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Secretary NameMr Raymond Bernard Brooksbank
NationalityBritish
StatusResigned
Appointed14 November 1997(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2012)
RoleCompany Director
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(5 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 July 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Director NameMr David William Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Secretary NameMs Hilary Anne Kane
StatusResigned
Appointed01 September 2012(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressBritish Polythene Industries 96 Port Glasgow Road
Greenock
Renfrewshire
PA15 2UL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitebpipoly.com

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

Shareholders

2 at £1British Polythene Industries PLC
100.00%
Ordinary

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)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
14 February 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
2 February 2017Termination of appointment of John Thomson Langlands as a director on 31 January 2017 (1 page)
12 January 2017Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page)
11 November 2016Termination of appointment of David William Harris as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr David George Duthie as a director on 31 October 2016 (2 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 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)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Mr Raymond Bernard Brooksbank on 23 September 2010 (1 page)
18 October 2010Director's details changed for John Thomson Langlands on 23 September 2010 (2 pages)
18 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 February 2010Director's details changed for David William Harris on 12 February 2010 (3 pages)
16 October 2009Appointment of David William Harris as a director (1 page)
8 October 2009Termination of appointment of Anne Thorburn as a director (1 page)
5 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 September 2008Return made up to 23/09/08; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 October 2007Return made up to 23/09/07; full list of members (2 pages)
6 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 October 2006Return made up to 23/09/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 January 2006Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 September 2004Return made up to 23/09/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 September 2003Return made up to 23/09/03; full list of members (7 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
9 October 2002Return made up to 23/09/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 October 2001Return made up to 23/09/01; full list of members (7 pages)
10 October 2000Return made up to 23/09/00; full list of members (7 pages)
31 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 March 2000Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page)
17 September 1999Return made up to 23/09/99; full list of members (7 pages)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998Return made up to 23/09/98; full list of members (7 pages)
21 October 1998Secretary resigned (1 page)
8 April 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
23 February 1998New director appointed (2 pages)
18 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (4 pages)
18 December 1997Director resigned (1 page)
12 November 1997Memorandum and Articles of Association (12 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1997Company name changed mm&s (2408) LIMITED\certificate issued on 06/11/97 (2 pages)
23 September 1997Incorporation (19 pages)