Company NameEast Yorkshire Polymers Limited.
Company StatusDissolved
Company Number02508150
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 10 months ago)
Dissolution Date10 September 2010 (13 years, 6 months ago)
Previous NameExtertek Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePeter Banks McMaster
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1993(2 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 10 September 2010)
RoleCompany Director
Correspondence AddressNorth Barn Bydales Lane
Winestead
East Yorkshire
HU12 0NW
Secretary NameChristine Ann McMaster
NationalityBritish
StatusClosed
Appointed10 November 2000(10 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 10 September 2010)
RoleCompany Director
Correspondence AddressNorth Barn Bydales Lane
Winestead
East Yorkshire
HU12 0NW
Director NameMr Barry William Kiddy
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RolePlastics Reclamation
Correspondence Address81 Westborough Way
Anlaby Common
Hull
North Humberside
HU4 7SW
Secretary NameMrs Deborah Jayne Kiddy
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address81 Westborough Way
Anlaby Common
Hull
North Humberside
HU4 7SW
Director NameMrs Deborah Jayne Kiddy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 06 April 1993)
RoleBank Clerk
Correspondence Address81 Westborough Way
Anlaby Common
Hull
North Humberside
HU4 7SW
Director NameMr Michael John Jackson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address11 St Peters Avenue
Anlaby
Kingston Upon Hull
HU10 7AR
Secretary NameMr Michael John Jackson
NationalityBritish
StatusResigned
Appointed06 April 1993(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address11 St Peters Avenue
Anlaby
Kingston Upon Hull
HU10 7AR

Location

Registered AddressUnit E
Londesborough Business Centre
Londesborough Street
Hull
HU3 1DR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£28,158
Cash£31
Current Liabilities£137,547

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2009Statement of affairs with form 4.19 (8 pages)
14 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2009Statement of affairs with form 4.19 (8 pages)
14 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-08
(1 page)
14 December 2009Appointment of a voluntary liquidator (1 page)
14 December 2009Appointment of a voluntary liquidator (1 page)
3 July 2009Secretary's Change of Particulars / christine mcmaster / 04/06/2009 / HouseName/Number was: , now: north barn; Street was: manor farm, now: bydales lane; Area was: bydales lane, now: (1 page)
3 July 2009Return made up to 04/06/09; full list of members (3 pages)
3 July 2009Director's Change of Particulars / peter mcmaster / 04/06/2009 / HouseName/Number was: , now: north barn; Street was: manor farm, now: bydales lane; Area was: bydales lane, now: (1 page)
3 July 2009Director's change of particulars / peter mcmaster / 04/06/2009 (1 page)
3 July 2009Return made up to 04/06/09; full list of members (3 pages)
3 July 2009Secretary's change of particulars / christine mcmaster / 04/06/2009 (1 page)
1 July 2008Return made up to 04/06/08; full list of members (3 pages)
1 July 2008Return made up to 04/06/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
5 June 2007Return made up to 04/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Nc inc already adjusted 05/03/04 (2 pages)
19 July 2006Nc inc already adjusted 05/03/04 (2 pages)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
12 June 2006Return made up to 04/06/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 04/06/05; full list of members (3 pages)
9 June 2005Return made up to 04/06/05; full list of members (3 pages)
10 February 2005Ad 31/03/04--------- £ si 27488@1 (2 pages)
10 February 2005Ad 31/03/04--------- £ si 27488@1 (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 June 2004Return made up to 04/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 2004Return made up to 04/06/04; full list of members (6 pages)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Secretary's particulars changed (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 August 2003Return made up to 04/06/03; full list of members (6 pages)
1 August 2003Return made up to 04/06/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 July 2002Return made up to 04/06/02; full list of members (6 pages)
21 July 2002Return made up to 04/06/02; full list of members (6 pages)
15 February 2002Secretary's particulars changed (2 pages)
15 February 2002Secretary's particulars changed (2 pages)
15 February 2002Director's particulars changed (2 pages)
15 February 2002Director's particulars changed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
8 October 2001Secretary's particulars changed (2 pages)
8 October 2001Director's particulars changed (2 pages)
8 October 2001Director's particulars changed (2 pages)
8 October 2001Secretary's particulars changed (2 pages)
12 June 2001Return made up to 04/06/01; full list of members (6 pages)
12 June 2001Return made up to 04/06/01; full list of members (6 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000Secretary resigned;director resigned (1 page)
20 November 2000New secretary appointed (2 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 June 1999Return made up to 04/06/99; full list of members (6 pages)
11 June 1999Return made up to 04/06/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 1998Return made up to 04/06/98; no change of members (4 pages)
18 June 1998Return made up to 04/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
12 June 1997Return made up to 04/06/97; no change of members (4 pages)
12 June 1997Return made up to 04/06/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 June 1996Return made up to 04/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 1996Return made up to 04/06/96; full list of members (7 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 04/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1995Return made up to 04/06/95; no change of members (5 pages)
20 July 1990Ad 12/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1990Ad 12/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)