Company NameEnvironmental Polymers Limited
DirectorGraham John Whitchurch
Company StatusDissolved
Company Number02439171
CategoryPrivate Limited Company
Incorporation Date2 November 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Secretary NameMr Robert Anthony Bailey
NationalityBritish
StatusCurrent
Appointed04 December 1997(8 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 The Thistles Thistlebury Avenue
Newcastle
Staffordshire
ST5 2HR
Director NameGraham John Whitchurch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(9 years, 11 months after company formation)
Appointment Duration24 years, 7 months
RoleEngineer
Correspondence Address26 Highside Road
Heighington Village
Newton Aycliffe
County Durham
DL5 6PG
Director NameKevin Mark Goninan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address49 Silverberry Road
Weston Super Mare
North Somerset
BS22 6RY
Director NameMr Robert Andrew Solomon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Retreat
Weston Super Mare
Avon
BS23 2EN
Director NameJonathan Henry Payne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 St Marys Park
Nailsea
Avon
BS48 4RP
Director NameRaymond Leslie Jack
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address109 Alma Hill
Up Holland
Skelmersdale
Lancashire
WN8 0NR
Director NameMr Barry Melvin Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address75 Byron Road
Weston Super Mare
Avon
BS23 3XA
Director NameMartin John Felstead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1994)
RoleCaterer
Correspondence AddressThe Old Bell House
Lower Merridge
Bridgwater
Somerset
TA5 1DT
Director NameMr Richard John Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 1998)
RoleCaterer
Correspondence AddressKeenthorne House Keenthorne
Nether Stowey
Bridgwater
Somerset
TA5 1HZ
Director NameMr Jeremy Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 October 1994)
RoleCompany Director
Correspondence AddressBatch Orchard
Batcombe
Shepton Mallet
Somerset
BA4 6AA
Secretary NameMr Robert Andrew Solomon
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Retreat
Weston Super Mare
Avon
BS23 2EN
Director NameMr Martin Basil Richards
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(4 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnshaw Cottage
Pepper Street
Mobberley
Cheshire
WA16 6JH
Director NameMr Paul David Waite
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrivetts Farm 78 Church Road
West Huntspill
Highbridge
Somerset
TA9 3RU
Director NameTimothy William Fox
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressIvy Bank 120 Main Road
Goostrey
Crewe
Cheshire
CW4 8JR
Secretary NameMr Paul David Waite
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrivetts Farm 78 Church Road
West Huntspill
Highbridge
Somerset
TA9 3RU
Director NameAlexander Stewart Macinnes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressTigh Na H'Orain
Chanonry Crescent
Fortrose
Ross Shire
IV10 8RH
Scotland
Secretary NameMrs Amanda Jayne Jarvis
NationalityBritish
StatusResigned
Appointed20 January 1995(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 December 1997)
RoleAccountant
Correspondence Address13 Creswick Way
Burnham On Sea
Somerset
TA8 2EH
Director NameMr Paul Anthony Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 1995)
RoleCompany Director
Correspondence Address57 Silverberry Road
Worle
Weston Super Mare
Avon
BS22 0RY
Director NameMr Paul Anthony Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 1995)
RoleCompany Director
Correspondence Address57 Silverberry Road
Worle
Weston Super Mare
Avon
BS22 0RY
Director NameEdmund Hugh Carus
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(6 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 October 1996)
RoleAdvisor
Correspondence AddressBriony Lodge 14 Holmes Lane
Wragby
Lincoln
LN3 5ND
Director NameRichard Paul Martin Abel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1998)
RoleInvestment Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees Cadbury Camp Lane
Clapton In Gordano
North Somerset
BS20 7SA
Director NameMr Rupert Henry Conquest Nichols
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(8 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 January 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Trafford Road
Alderley Edge
Cheshire
SK9 7NT
Director NameMr Philip James Smith
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Spires Gardens
Winwick
Warrington
Cheshire
WA2 8WB
Director NameDr Terence Alfred Cooper
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 August 2002)
RoleConsultant In Polymer Technolo
Correspondence Address15 Stage Road
Newark
Delaware
19711-4001
United States
Director NameGlen Stephen Parry
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2002)
RoleAccountant
Correspondence Address2 Alden Barn
Alden Road Helmshore
Rossendale
Lancashire
BB4 4AQ

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,722
Net Worth-£4,357,205
Cash£124,716
Current Liabilities£541,176

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 December 2005Dissolved (1 page)
15 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2005Liquidators statement of receipts and payments (7 pages)
17 March 2005Liquidators statement of receipts and payments (8 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (6 pages)
20 February 2004Registered office changed on 20/02/04 from: pricewaterhousecoopers 9 bond court leeds LS1 2SN (1 page)
9 April 2003Administrator's abstract of receipts and payments (3 pages)
26 March 2003Notice of discharge of Administration Order (4 pages)
12 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2003Appointment of a voluntary liquidator (1 page)
24 September 2002Notice of result of meeting of creditors (4 pages)
11 September 2002Director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: polymer house 9 woodrow way fairhills industrial estate irlam manchester M44 6ZQ (1 page)
4 September 2002Statement of administrator's proposal (24 pages)
20 August 2002Notice of Administration Order (1 page)
20 August 2002Administration Order (4 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 May 2002Director's particulars changed (1 page)
19 April 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 4 cranford court hardwick grange woolston warrington cheshire WA1 4RX (1 page)
14 January 2002Particulars of mortgage/charge (4 pages)
14 January 2002Full accounts made up to 30 June 2001 (16 pages)
20 December 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (4 pages)
30 March 2001Particulars of mortgage/charge (5 pages)
15 March 2001Return made up to 27/10/00; full list of members (7 pages)
2 February 2001Full accounts made up to 30 June 2000 (16 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 30 June 1999 (15 pages)
2 December 1999Return made up to 02/11/99; no change of members (7 pages)
23 November 1999Location of register of members (1 page)
4 February 1999Auditor's resignation (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Return made up to 02/11/98; no change of members (4 pages)
30 November 1998Full accounts made up to 30 June 1998 (14 pages)
21 August 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 42-44 waterloo street birmingham west midlands B2 5QN (1 page)
21 August 1998Director resigned (1 page)
26 January 1998Full accounts made up to 30 June 1997 (12 pages)
2 January 1998Return made up to 02/11/97; full list of members (11 pages)
12 December 1997Secretary resigned (1 page)
11 December 1997Registered office changed on 11/12/97 from: aspen house 67 wembdon road bridgwater somerset TA6 7DR (1 page)
11 December 1997Director resigned (1 page)
18 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 July 1997Ad 30/06/97--------- premium £ si [email protected]=21 £ ic 1106/1127 (2 pages)
18 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
27 April 1997New director appointed (2 pages)
26 November 1996Return made up to 02/11/96; full list of members (29 pages)
7 November 1996Director resigned (1 page)
3 October 1996Ad 17/09/96--------- £ si [email protected]=1 £ ic 1074/1075 (2 pages)
3 October 1996Ad 23/09/96--------- £ si [email protected]=31 £ ic 1075/1106 (2 pages)
11 September 1996Ad 05/09/96--------- £ si [email protected]=2 £ ic 1072/1074 (2 pages)
11 September 1996New director appointed (2 pages)
9 September 1996Memorandum and Articles of Association (11 pages)
18 June 1996Ad 05/06/96--------- £ si [email protected]=2 £ ic 1062/1064 (2 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 January 1996Ad 22/12/95--------- £ si [email protected]=4 £ ic 1058/1062 (2 pages)
20 December 1995Director resigned (2 pages)
20 November 1995Ad 12/11/95--------- £ si [email protected]=65 £ ic 934/999 (2 pages)
20 November 1995Ad 12/11/95--------- £ si [email protected]=7 £ ic 1029/1036 (2 pages)
20 November 1995Ad 12/11/95--------- £ si [email protected]=22 £ ic 1036/1058 (2 pages)
20 November 1995Ad 12/11/95--------- £ si [email protected]=30 £ ic 999/1029 (2 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (13 pages)
4 October 1994Accounts for a small company made up to 30 June 1993 (16 pages)
1 April 1992Full accounts made up to 31 December 1991 (9 pages)
20 February 1992Full accounts made up to 31 March 1991 (5 pages)