Bunce Common Road
Leigh
Surrey
RH2 8NS
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2006(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2006(15 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Director Name | Mr Brian Charles William Jones |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen 11 South Street Owston Ferry Doncaster South Yorkshire DN9 1RP |
Director Name | Mr Kevin McDonald |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Serlby Hall Serlby Bawtry Nottinghamshire DN10 6BA |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Secretary Name | Edward Alan Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 1 Rays Rise Todwick Sheffield South Yorkshire S31 04y |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 1995(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Paul Bloor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 8 Brough Road South Cave Brough East Riding Yorkshire HU15 2BX |
Director Name | Mr Philip David Toft |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 May 2000) |
Role | Commercial Director |
Correspondence Address | 4 Highfield View Whatlington Battle East Sussex Tn33 |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Andrew Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 42 Barrie Grove Hellaby Rotherham S66 8HH |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salterlee House Salterlee Halifax West Yorkshire HX3 6XN |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Website | www.polypipe.com/ |
---|---|
Email address | [email protected] |
Telephone | 01709 770000 |
Telephone region | Rotherham |
Registered Address | Broomhouse Lane Edlington Doncaster South Yorkshire DN12 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
2 at £1 | Polypipe Buildings Products LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 22 October 2016 (overdue) |
---|
4 December 2020 | Restoration by order of the court (2 pages) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2011 | Application to strike the company off the register (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
28 January 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Peter David Shepherd on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Graham Hall on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr David Graham Hall on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Peter David Shepherd on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
1 February 2007 | Return made up to 08/10/06; full list of members (2 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 March 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
18 October 2005 | Resolutions
|
11 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
6 October 2005 | New director appointed (2 pages) |
21 September 2005 | Director resigned (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 December 2004 | Resolutions
|
2 December 2004 | New secretary appointed;new director appointed (3 pages) |
2 December 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 September 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
28 October 2003 | Return made up to 08/10/03; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 October 2002 | Return made up to 08/10/02; full list of members (8 pages) |
8 November 2001 | Return made up to 08/10/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
6 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 November 2000 | Return made up to 08/10/00; full list of members
|
20 July 2000 | Director resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
17 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
5 November 1999 | Return made up to 08/10/99; full list of members
|
7 September 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
6 November 1998 | Full accounts made up to 30 June 1998 (19 pages) |
6 November 1998 | Return made up to 08/10/98; no change of members (6 pages) |
13 August 1998 | New director appointed (2 pages) |
6 August 1998 | Auditor's resignation (1 page) |
17 October 1997 | Return made up to 08/10/97; full list of members (7 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
10 February 1997 | New director appointed (2 pages) |
10 November 1996 | Full accounts made up to 30 June 1996 (17 pages) |
8 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
23 November 1995 | Return made up to 08/10/95; no change of members (4 pages) |
23 November 1995 | Full accounts made up to 30 June 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
29 November 1990 | Company name changed simco 371 LIMITED\certificate issued on 30/11/90 (2 pages) |
8 October 1990 | Incorporation (18 pages) |