Company NameTotal Polyfilm Limited
Company StatusDissolved
Company Number04253528
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date10 April 2023 (1 year ago)
Previous NamesContinental Shelf 197 Limited and TYCO Plastics Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameTrevor Pilling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(3 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 10 April 2023)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pendle Drive
Whalley
Clitheroe
Lancashire
BB7 9JT
Secretary NameTrevor Pilling
NationalityBritish
StatusClosed
Appointed07 November 2007(6 years, 3 months after company formation)
Appointment Duration15 years, 5 months (closed 10 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pendle Drive
Whalley
Clitheroe
Lancashire
BB7 9JT
Director NameMr Darren William Dean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(13 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 10 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10th Floor
One Marsden Street
Manchester
M2 1HW
Director NameMr Delmo Rinaldo Vincenzo Primo Mansi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Calabria Road
London
N5 1HT
Director NameMicelangelo Federico Stefani
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 27 May 2005)
RoleLawyer
Correspondence AddressChateau D Assenois
Route De La Gaume 13
Assenois
6860
Belgium
Director NameRobert Alan Sedgley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address97 Wentworth Road
Golders Green
London
NW11 0RH
Secretary NameRobert Alan Sedgley
NationalityBritish
StatusResigned
Appointed08 August 2001(3 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address97 Wentworth Road
Golders Green
London
NW11 0RH
Director NameTerry Sutter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2005)
RoleManaging Director
Correspondence Address197 Pottersville Road
Chester
New Jersey
Foreign
Director NameTrevor Pilling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 May 2005)
RoleFinance Director
Correspondence Address10 West Leigh Road
Blackburn
Lancashire
BB1 8JR
Director NameMr Leszek Richard Litwinowicz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Rosemary Hill Road
Streetly
Sutton Coldfield
West Midlands
B74 4HJ
Director NamePaul Christopher Webb
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 May 2009)
RoleConsultant
Correspondence AddressThe Pool House
Cottage Lane Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Secretary NamePaul Christopher Webb
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2007)
RoleCompany Director
Correspondence AddressThe Pool House
Cottage Lane Shottery
Stratford Upon Avon
Warwickshire
CV37 9HH
Director NameIan John Cameron Bone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 August 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Combe Royal Crescent
Bathwick Hill
Bath
BA2 6EZ
Director NameIan John Cameron Bone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 August 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Combe Royal Crescent
Bathwick Hill
Bath
BA2 6EZ
Director NameMr Colin Stuart Goodman Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(5 years, 2 months after company formation)
Appointment Duration2 months (resigned 15 November 2006)
RoleSurveyor
Correspondence Address36 Whinchat Grove
Kidderminster
Worcestershire
DY10 4TJ
Director NameMr David Murray Dawson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(6 years, 3 months after company formation)
Appointment Duration10 years (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crosslanes Barns
Cruise Hill Lane, Elcocks Brook
Redditch
Worcestershire
B97 5TR
Director NameMr Alastair Lloyd Murdoch
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(6 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 September 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address9 Gala Avenue
Deanpark
Renfrew
Renfrewshire
PA4 0UH
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitetotalpolyfilm.com
Telephone01484 714313
Telephone regionHuddersfield

Location

Registered AddressC/O Interpath Ltd 10th Floor
One Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

52.4m at £1Total Polyfilm (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,028,000
Gross Profit£7,238,000
Net Worth£11,835,000
Cash£2,128,000
Current Liabilities£14,327,000

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

29 December 2015Delivered on: 29 December 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
8 November 2007Delivered on: 10 November 2007
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Composite all assets guarantee and indemnity and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 May 2005Delivered on: 2 June 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as tyco plastics limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 July 2017Delivered on: 24 July 2017
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
6 January 2017Delivered on: 11 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 December 2011Delivered on: 23 December 2011
Satisfied on: 17 December 2015
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its plant and machinery listed in schedule 1 of the mortgage, all benefits arising under the policies, any contracts relating to the plant and machinery and by way of floating charge all the undertaking, property, rights and assets see image for full details.
Fully Satisfied
27 May 2005Delivered on: 9 June 2005
Satisfied on: 3 October 2006
Persons entitled: Tyco Holdings (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company (formerly known as tyco plastics limited) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 May 2005Delivered on: 9 June 2005
Satisfied on: 3 October 2006
Persons entitled: Tyco Group Sarl

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company (formerly known as tyco plastics limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets. See the mortgage charge document for full details.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 13 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as tyco plastics limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 95 seedlee road walton summit centre bamber bridge preston lancashire t/n la 655886.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 13 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as tyco plastics limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a cranbourne road industrial estate potters bar hertfordshire t/n hd 244930.
Fully Satisfied
27 May 2005Delivered on: 2 June 2005
Satisfied on: 13 October 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as tyco plastics limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 3 armytage road brighouse west yorkshire t/n wyk 139811.
Fully Satisfied

Filing History

22 October 2020Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
14 October 2020Administrator's progress report (27 pages)
29 April 2020Administrator's progress report (31 pages)
10 December 2019Result of meeting of creditors (5 pages)
20 November 2019Statement of administrator's proposal (113 pages)
13 November 2019Statement of affairs with form AM02SOA (38 pages)
15 October 2019Termination of appointment of Alastair Lloyd Murdoch as a director on 27 September 2019 (1 page)
30 September 2019Registered office address changed from Unit 95 Seedlee Road Walton Summit Industrial Estate Preston Lancashire PR5 8AE to 1 st Peters Square Manchester M2 3AE on 30 September 2019 (2 pages)
27 September 2019Appointment of an administrator (3 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 30 September 2018 (36 pages)
27 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
22 June 2018Full accounts made up to 30 September 2017 (31 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
8 November 2017Termination of appointment of David Murray Dawson as a director on 7 November 2017 (1 page)
8 November 2017Termination of appointment of David Murray Dawson as a director on 7 November 2017 (1 page)
27 July 2017Satisfaction of charge 042535280010 in full (4 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Satisfaction of charge 042535280010 in full (4 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Registration of charge 042535280011, created on 14 July 2017 (39 pages)
5 April 2017Full accounts made up to 30 September 2016 (32 pages)
5 April 2017Full accounts made up to 30 September 2016 (32 pages)
11 January 2017Satisfaction of charge 7 in full (4 pages)
11 January 2017Registration of charge 042535280010, created on 6 January 2017 (13 pages)
11 January 2017Satisfaction of charge 7 in full (4 pages)
11 January 2017Registration of charge 042535280010, created on 6 January 2017 (13 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
14 June 2016Full accounts made up to 30 September 2015 (20 pages)
14 June 2016Full accounts made up to 30 September 2015 (20 pages)
29 December 2015Registration of charge 042535280009, created on 29 December 2015 (43 pages)
29 December 2015Registration of charge 042535280009, created on 29 December 2015 (43 pages)
17 December 2015Satisfaction of charge 8 in full (4 pages)
17 December 2015Satisfaction of charge 8 in full (4 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 52,429,109
(7 pages)
17 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 52,429,109
(7 pages)
22 June 2015Full accounts made up to 30 September 2014 (21 pages)
22 June 2015Full accounts made up to 30 September 2014 (21 pages)
21 November 2014Appointment of Mr Darren William Dean as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Darren William Dean as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Darren William Dean as a director on 1 November 2014 (2 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 52,429,109
(6 pages)
25 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 52,429,109
(6 pages)
11 June 2014Full accounts made up to 30 September 2013 (22 pages)
11 June 2014Full accounts made up to 30 September 2013 (22 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
17 May 2013Full accounts made up to 30 September 2012 (22 pages)
17 May 2013Full accounts made up to 30 September 2012 (22 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
20 June 2012Full accounts made up to 30 September 2011 (22 pages)
20 June 2012Full accounts made up to 30 September 2011 (22 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
31 May 2011Full accounts made up to 30 September 2010 (22 pages)
31 May 2011Full accounts made up to 30 September 2010 (22 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
24 November 2009Full accounts made up to 30 September 2009 (22 pages)
24 November 2009Full accounts made up to 30 September 2009 (22 pages)
13 August 2009Return made up to 17/07/09; full list of members (15 pages)
13 August 2009Return made up to 17/07/09; full list of members (15 pages)
23 July 2009Full accounts made up to 30 September 2008 (21 pages)
23 July 2009Full accounts made up to 30 September 2008 (21 pages)
26 June 2009Appointment terminated director paul webb (2 pages)
26 June 2009Appointment terminated director paul webb (2 pages)
13 August 2008Return made up to 17/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 2008Return made up to 17/07/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2008Full accounts made up to 30 September 2007 (22 pages)
24 July 2008Full accounts made up to 30 September 2007 (22 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: unit 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007Declaration of assistance for shares acquisition (8 pages)
15 November 2007Declaration of assistance for shares acquisition (8 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2007Registered office changed on 15/11/07 from: unit 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP (1 page)
15 November 2007New director appointed (2 pages)
10 November 2007Particulars of mortgage/charge (30 pages)
10 November 2007Particulars of mortgage/charge (30 pages)
21 August 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Full accounts made up to 30 September 2006 (22 pages)
5 December 2006Full accounts made up to 30 September 2006 (22 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
13 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
31 July 2006Return made up to 17/07/06; full list of members (7 pages)
13 July 2006Full accounts made up to 30 September 2005 (23 pages)
13 July 2006Full accounts made up to 30 September 2005 (23 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
15 August 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2005Return made up to 17/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2005Full accounts made up to 30 September 2004 (18 pages)
4 August 2005Full accounts made up to 30 September 2004 (18 pages)
24 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
29 June 2005Resignation of auditor (1 page)
29 June 2005Resignation of auditor (1 page)
24 June 2005Ad 20/05/05--------- £ si 32000000@1=32000000 £ ic 20429109/52429109 (2 pages)
24 June 2005Ad 20/05/05--------- £ si 32000000@1=32000000 £ ic 20429109/52429109 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 5TH floor 30-34 moorgate london EC2R 6PJ (1 page)
14 June 2005New secretary appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Secretary resigned;director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Declaration of assistance for shares acquisition (9 pages)
14 June 2005Registered office changed on 14/06/05 from: 5TH floor 30-34 moorgate london EC2R 6PJ (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Declaration of assistance for shares acquisition (9 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New secretary appointed (2 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (5 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Company name changed tyco plastics LIMITED\certificate issued on 03/06/05 (3 pages)
3 June 2005Company name changed tyco plastics LIMITED\certificate issued on 03/06/05 (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (6 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (6 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 17/07/02; full list of members; amend (6 pages)
10 January 2005Return made up to 17/07/02; full list of members; amend (6 pages)
15 October 2004Auditor's resignation (1 page)
15 October 2004Auditor's resignation (1 page)
9 August 2004Return made up to 17/07/04; full list of members (7 pages)
9 August 2004Return made up to 17/07/04; full list of members (7 pages)
2 August 2004Full accounts made up to 30 September 2003 (23 pages)
2 August 2004Full accounts made up to 30 September 2003 (23 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
10 February 2004Memorandum and Articles of Association (13 pages)
10 February 2004Memorandum and Articles of Association (13 pages)
6 August 2003Return made up to 17/07/03; full list of members (6 pages)
6 August 2003Return made up to 17/07/03; full list of members (6 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
9 April 2003Full accounts made up to 30 September 2002 (24 pages)
9 April 2003Full accounts made up to 30 September 2002 (24 pages)
14 February 2003Auditor's resignation (1 page)
14 February 2003Auditor's resignation (1 page)
4 October 2002Registered office changed on 04/10/02 from: tower 42 the international finance centre 25 old broad street london EC2N 1HQ (1 page)
4 October 2002Registered office changed on 04/10/02 from: tower 42 the international finance centre 25 old broad street london EC2N 1HQ (1 page)
30 September 2002Location of register of members (1 page)
30 September 2002Location of register of members (1 page)
1 August 2002Return made up to 17/07/02; full list of members (7 pages)
1 August 2002Return made up to 17/07/02; full list of members (7 pages)
10 October 2001Ad 19/09/01--------- £ si 20429009@1=20429009 £ ic 100/20429109 (2 pages)
10 October 2001Ad 19/09/01--------- £ si 20429009@1=20429009 £ ic 100/20429109 (2 pages)
7 September 2001New secretary appointed;new director appointed (3 pages)
7 September 2001New secretary appointed;new director appointed (3 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
22 August 2001Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2001Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 63 queen victoria street london EC4N 4ST (1 page)
16 August 2001Nc inc already adjusted 10/08/01 (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Nc inc already adjusted 10/08/01 (1 page)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001Director resigned (1 page)
16 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 63 queen victoria street london EC4N 4ST (1 page)
14 August 2001Company name changed continental shelf 197 LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed continental shelf 197 LIMITED\certificate issued on 14/08/01 (2 pages)
17 July 2001Incorporation (17 pages)
17 July 2001Incorporation (17 pages)