Polebrook
Peterborough
Cambridgeshire
PE8 5LJ
Director Name | Mr Stephen Jonathan Hornby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Close Bramhall Stockport Cheshire SK7 2BZ |
Director Name | Mr Antoni George Starsiak |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Thornfield Hey Summerfields Wilmslow Cheshire SK9 2NF |
Secretary Name | Mr Stephen Jonathan Hornby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(38 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Close Bramhall Stockport Cheshire SK7 2BZ |
Director Name | James Godfrey Chadderton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Thornleigh Hemingford Road,St Ives Huntingdon Cambridgeshire PE17 4HG |
Director Name | Barry James Fox |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 August 1992) |
Role | Accountant |
Correspondence Address | 51 High Street Brampton Huntingdon Cambridgeshire PE28 4TQ |
Director Name | William Peter Long |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 06 June 1995) |
Role | Chairman |
Correspondence Address | Vine Cottage Ashwell Royston Hertfordshire SG7 5NW |
Director Name | Ian Robert Parris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Orchard Huntingdon Road Wyton Cambridgeshire PE28 2JG |
Director Name | Peter Rushton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | Orchard Cottage 55 High Street Hemingford Grey Huntingdon Cambridgeshire PE18 9BN |
Secretary Name | Barry James Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 51 High Street Brampton Huntingdon Cambridgeshire PE28 4TQ |
Director Name | Mr Nigel Pritchard |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(28 years after company formation) |
Appointment Duration | 7 years (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vermuyden Earith Huntingdon Cambridgeshire PE28 3QP |
Secretary Name | Mr Nigel Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(28 years after company formation) |
Appointment Duration | 7 years (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vermuyden Earith Huntingdon Cambridgeshire PE28 3QP |
Director Name | Alison Jane Hathaway |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2003) |
Role | Financial Director |
Correspondence Address | 1 Turpins Ride Royston Hertfordshire SG8 9EF |
Secretary Name | Alison Jane Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2003) |
Role | Financial Controller |
Correspondence Address | 1 Turpins Ride Royston Hertfordshire SG8 9EF |
Director Name | Gordon Malcolm Bernard Darley |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(35 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 March 2000) |
Role | Management Consultant |
Correspondence Address | Highridge Wallings Lane Silverdale Lancashire LA5 0RZ |
Registered Address | Fibrestar House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5AS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Bulk Packaging Group B.v. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Application to strike the company off the register (3 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Redhouse Lane Disley Stockport Cheshire SK12 2NW on 8 April 2013 (1 page) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 May 2012 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 May 2012 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 May 2012 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
27 October 2011 | Restoration by order of the court (3 pages) |
27 October 2011 | Restoration by order of the court (3 pages) |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2010 | Application to strike the company off the register (3 pages) |
22 February 2010 | Application to strike the company off the register (3 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 September 2009 | Return made up to 06/06/09; full list of members (4 pages) |
3 September 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 06/06/06; full list of members (7 pages) |
8 August 2005 | Return made up to 06/06/05; full list of members
|
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 August 2005 | Return made up to 06/06/05; full list of members
|
8 August 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
31 January 2004 | Registered office changed on 31/01/04 from: 7 windover road huntingdon cambridgeshire PE29 7EE (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 7 windover road huntingdon cambridgeshire PE29 7EE (1 page) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | New secretary appointed;new director appointed (3 pages) |
15 September 2003 | New secretary appointed;new director appointed (3 pages) |
15 September 2003 | New director appointed (3 pages) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
18 August 2002 | Return made up to 06/06/02; full list of members
|
18 August 2002 | Return made up to 06/06/02; full list of members
|
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 July 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 July 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 July 2001 | Return made up to 06/06/01; full list of members
|
20 July 2001 | Return made up to 06/06/01; full list of members
|
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
13 July 2000 | Return made up to 06/06/00; full list of members
|
13 July 2000 | Return made up to 06/06/00; full list of members
|
21 March 2000 | Company name changed rexam harcostar LIMITED\certificate issued on 21/03/00 (2 pages) |
21 March 2000 | Company name changed rexam harcostar LIMITED\certificate issued on 21/03/00 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Secretary resigned;director resigned (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
17 September 1999 | Amended accounts made up to 31 December 1998 (2 pages) |
17 September 1999 | Amended accounts made up to 31 December 1998 (2 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (17 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (17 pages) |
15 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
28 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
31 May 1997 | Return made up to 06/06/97; full list of members (6 pages) |
31 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
31 May 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Return made up to 06/06/97; full list of members (6 pages) |
31 May 1997 | Resolutions
|
30 December 1996 | Company name changed rexam industrial containers limi ted\certificate issued on 31/12/96 (2 pages) |
30 December 1996 | Company name changed rexam industrial containers limi ted\certificate issued on 31/12/96 (2 pages) |
11 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
11 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
31 August 1995 | Company name changed harcostar LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed harcostar LIMITED\certificate issued on 01/09/95 (4 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: windover road huntingdon PE18 7EE (1 page) |
14 August 1995 | Registered office changed on 14/08/95 from: windover road huntingdon PE18 7EE (1 page) |
16 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
16 June 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |