London Wall
London
EC2Y 5AB
Director Name | Hilary Anne Kane |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Raymond Snowden |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 June 2003) |
Role | Safety/Training Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Aviemore Road Hemlington Middlesbrough Cleveland TS8 9HW |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Mr Raymond Bernard Brooksbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Ms Anne Thorburn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 July 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Director Name | Mr David William Harris |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Ms Hilary Anne Kane |
---|---|
Status | Resigned |
Appointed | 01 September 2012(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | British Polythene Industries 96 Port Glasgow Road Greenock Renfrewshire PA15 2UL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | bpipoly.com |
---|
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 |
2 at £1 | British Polythene Industries PLC 100.00% Ordinary |
---|
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) |
---|---|
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) |
14 February 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
2 February 2017 | Termination of appointment of John Thomson Langlands as a director on 31 January 2017 (1 page) |
12 January 2017 | Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016 (1 page) |
11 November 2016 | Termination of appointment of David William Harris as a director on 31 October 2016 (1 page) |
11 November 2016 | Appointment of Mr David George Duthie as a director on 31 October 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 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) |
10 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Secretary's details changed for Mr Raymond Bernard Brooksbank on 23 September 2010 (1 page) |
18 October 2010 | Director's details changed for John Thomson Langlands on 23 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 February 2010 | Director's details changed for David William Harris on 12 February 2010 (3 pages) |
16 October 2009 | Appointment of David William Harris as a director (1 page) |
8 October 2009 | Termination of appointment of Anne Thorburn as a director (1 page) |
5 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
23 September 2005 | Return made up to 23/09/05; full list of members (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
16 September 2004 | Return made up to 23/09/04; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
18 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
9 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
5 October 2001 | Return made up to 23/09/01; full list of members (7 pages) |
10 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
31 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH (1 page) |
17 September 1999 | Return made up to 23/09/99; full list of members (7 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Return made up to 23/09/98; full list of members (7 pages) |
21 October 1998 | Secretary resigned (1 page) |
8 April 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 February 1998 | New director appointed (2 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (4 pages) |
18 December 1997 | Director resigned (1 page) |
12 November 1997 | Memorandum and Articles of Association (12 pages) |
12 November 1997 | Resolutions
|
6 November 1997 | Company name changed mm&s (2408) LIMITED\certificate issued on 06/11/97 (2 pages) |
23 September 1997 | Incorporation (19 pages) |