Bunce Common Road
Leigh
Surrey
RH2 8NS
Director Name | Mr Michael Harry Hardy |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ambleside Pitt Lane Gringley On The Hill Doncaster South Yorkshire DN10 4SG |
Director Name | Howard Morgan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 June 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United States |
Correspondence Address | One Peach Hill Road, Ct 06820 Darien United States |
Secretary Name | Mr Peter David Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Registered Address | Polypipe Building Products Ltd Broomhouse Lane Edlington Doncaster South Yorks DN12 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Edlington |
Ward | Edlington & Warmsworth |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Full accounts made up to 31 December 2010 (8 pages) |
10 March 2011 | Full accounts made up to 31 December 2010 (8 pages) |
16 June 2010 | Director's details changed for Howard Morgan on 12 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Howard Morgan on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
16 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
15 June 2010 | Director's details changed for Michael Harry Hardy on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Harry Hardy on 12 June 2010 (2 pages) |
18 May 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (3 pages) |
18 May 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (3 pages) |
10 May 2010 | Full accounts made up to 30 June 2009 (8 pages) |
10 May 2010 | Full accounts made up to 30 June 2009 (8 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from polypipe building products LIMITED broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page) |
3 July 2009 | Annual return made up to 12/06/09 (3 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from polypipe building products LIMITED broomhouse lane edlington doncaster south yorkshire DN12 1ES (1 page) |
3 July 2009 | Annual return made up to 12/06/09 (3 pages) |
3 July 2009 | Location of register of members (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum and Articles of Association (6 pages) |
16 January 2009 | Memorandum and Articles of Association (6 pages) |
12 June 2008 | Incorporation (22 pages) |
12 June 2008 | Incorporation (22 pages) |