BLOWMOCAN POLYSYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BLOWMOCAN POLYSYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01377216

Incorporation date

05/07/1978

Size

Dormant

Contacts

Registered address

Registered address

Nampak Plastics Europe Limited Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire MK16 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1978)
dot icon02/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2012
First Gazette notice for voluntary strike-off
dot icon07/12/2012
Application to strike the company off the register
dot icon06/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon08/03/2012
Statement by Directors
dot icon08/03/2012
Statement of capital on 2012-03-08
dot icon08/03/2012
Solvency Statement dated 29/02/12
dot icon08/03/2012
Resolutions
dot icon10/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon10/06/2011
Registered office address changed from Windlebrook House Guildford Road Bagshot Surrey GU19 5NG on 2011-06-10
dot icon27/05/2011
Termination of appointment of Leon Taviansky as a director
dot icon27/05/2011
Termination of appointment of Henry Reid as a director
dot icon27/05/2011
Termination of appointment of David Lovell as a director
dot icon27/05/2011
Termination of appointment of David Lovell as a secretary
dot icon08/03/2011
Appointment of Mr Alan Donald Terhoven as a director
dot icon04/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon04/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon04/01/2010
Director's details changed for David Thomas Lovell on 2010-01-04
dot icon24/02/2009
Accounts made up to 2008-09-30
dot icon13/02/2009
Return made up to 03/01/09; full list of members
dot icon14/01/2008
Return made up to 03/01/08; full list of members
dot icon10/12/2007
Accounts made up to 2007-09-30
dot icon22/02/2007
Return made up to 03/01/07; full list of members
dot icon22/02/2007
Secretary's particulars changed;director's particulars changed
dot icon22/02/2007
Secretary's particulars changed;director's particulars changed
dot icon22/02/2007
Secretary's particulars changed;director's particulars changed
dot icon09/01/2007
Accounts made up to 2006-09-30
dot icon19/06/2006
Accounts made up to 2005-09-30
dot icon28/02/2006
Return made up to 03/01/06; full list of members
dot icon12/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon09/08/2005
Accounts made up to 2004-09-30
dot icon12/07/2005
Resolutions
dot icon23/02/2005
Director resigned
dot icon04/02/2005
Return made up to 03/01/05; full list of members
dot icon01/02/2005
Secretary resigned;director resigned
dot icon01/02/2005
New secretary appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
Registered office changed on 21/12/04 from: 120 station road woburn sands milton keynes buckinghamshire MK17 8SE
dot icon11/12/2004
Full accounts made up to 2003-09-30
dot icon28/07/2004
Accounting reference date extended from 27/09/03 to 30/09/03
dot icon26/01/2004
Return made up to 03/01/04; full list of members
dot icon01/12/2003
New director appointed
dot icon09/10/2003
Director resigned
dot icon23/08/2003
New director appointed
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon10/01/2003
Director's particulars changed
dot icon10/01/2003
Return made up to 03/01/03; full list of members
dot icon10/01/2003
Secretary's particulars changed
dot icon18/12/2002
Secretary's particulars changed
dot icon30/10/2002
Registered office changed on 30/10/02 from: 120 station road woburn sands milton keynes buckinghamshire MK17 8SE
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon09/04/2002
Return made up to 03/01/02; full list of members
dot icon09/04/2002
Secretary's particulars changed
dot icon09/04/2002
Registered office changed on 09/04/02 from: pitfield kiln farm milton keynes MK11 3LE
dot icon09/04/2002
Director's particulars changed
dot icon09/04/2002
Director's particulars changed
dot icon27/01/2002
Director's particulars changed
dot icon15/01/2002
Director's particulars changed
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
New secretary appointed
dot icon02/08/2001
Full accounts made up to 2000-09-30
dot icon20/03/2001
Return made up to 03/01/01; full list of members
dot icon20/03/2001
Secretary resigned;director resigned
dot icon20/03/2001
New secretary appointed
dot icon21/02/2000
Full accounts made up to 1999-09-30
dot icon08/02/2000
Return made up to 03/01/00; full list of members
dot icon09/02/1999
Full accounts made up to 1998-09-30
dot icon04/02/1999
Return made up to 03/01/99; full list of members
dot icon22/07/1998
Full accounts made up to 1997-09-30
dot icon19/03/1998
Director resigned
dot icon02/02/1998
Return made up to 03/01/98; no change of members
dot icon22/09/1997
New director appointed
dot icon15/07/1997
Full accounts made up to 1996-09-21
dot icon08/06/1997
Director resigned
dot icon25/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon30/01/1997
Director resigned
dot icon30/01/1997
Director resigned
dot icon29/01/1997
Return made up to 03/01/97; no change of members
dot icon11/11/1996
New director appointed
dot icon11/11/1996
New director appointed
dot icon11/11/1996
Director resigned
dot icon11/07/1996
New director appointed
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon12/04/1996
Full accounts made up to 1995-09-24
dot icon10/04/1996
Accounting reference date shortened from 30/09/96 to 27/09/96
dot icon08/02/1996
Return made up to 03/01/96; full list of members
dot icon08/02/1996
Secretary's particulars changed;director's particulars changed
dot icon31/10/1995
Director resigned
dot icon31/10/1995
Director resigned
dot icon11/09/1995
Declaration of satisfaction of mortgage/charge
dot icon11/09/1995
Declaration of satisfaction of mortgage/charge
dot icon11/09/1995
Declaration of satisfaction of mortgage/charge
dot icon11/09/1995
Declaration of satisfaction of mortgage/charge
dot icon11/09/1995
Declaration of satisfaction of mortgage/charge
dot icon19/06/1995
Director resigned
dot icon24/05/1995
Director resigned
dot icon24/05/1995
Director resigned
dot icon27/04/1995
Full accounts made up to 1994-07-31
dot icon21/04/1995
Certificate of change of name
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon13/03/1995
Ad 31/10/94--------- £ si 230000@1
dot icon08/03/1995
Director resigned
dot icon08/03/1995
Director resigned
dot icon08/03/1995
New director appointed
dot icon08/03/1995
New director appointed
dot icon02/02/1995
Return made up to 03/01/95; full list of members
dot icon02/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Accounting reference date extended from 31/07 to 30/09
dot icon14/11/1994
Memorandum and Articles of Association
dot icon14/11/1994
Resolutions
dot icon14/11/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon14/11/1994
New director appointed
dot icon14/11/1994
Ad 17/10/94--------- £ si 1000000@1=1000000 £ ic 3300000/4300000
dot icon18/10/1994
Ad 30/09/94--------- £ si 3000000@1=3000000 £ ic 300000/3300000
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon30/08/1994
Resolutions
dot icon30/08/1994
£ nc 300000/6600000 10/08/94
dot icon14/05/1994
Particulars of mortgage/charge
dot icon31/01/1994
Full accounts made up to 1993-08-01
dot icon31/01/1994
Return made up to 03/01/94; no change of members
dot icon31/01/1994
Director's particulars changed
dot icon02/11/1993
Particulars of mortgage/charge
dot icon26/10/1993
Particulars of mortgage/charge
dot icon11/10/1993
Particulars of mortgage/charge
dot icon25/08/1993
Particulars of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon25/01/1993
Full accounts made up to 1992-08-02
dot icon25/01/1993
Return made up to 03/01/93; full list of members
dot icon25/01/1993
Director's particulars changed
dot icon13/01/1993
Particulars of mortgage/charge
dot icon08/01/1992
Full accounts made up to 1991-07-28
dot icon08/01/1992
Return made up to 03/01/92; no change of members
dot icon09/05/1991
New director appointed
dot icon18/04/1991
Full accounts made up to 1990-07-29
dot icon17/04/1991
Particulars of mortgage/charge
dot icon26/01/1991
Declaration of satisfaction of mortgage/charge
dot icon26/01/1991
Declaration of satisfaction of mortgage/charge
dot icon26/01/1991
Declaration of satisfaction of mortgage/charge
dot icon23/01/1991
Return made up to 10/01/91; no change of members
dot icon22/05/1990
Particulars of mortgage/charge
dot icon22/05/1990
Particulars of mortgage/charge
dot icon09/02/1990
Director resigned
dot icon20/12/1989
Full accounts made up to 1989-07-30
dot icon20/12/1989
Return made up to 15/12/89; full list of members
dot icon20/04/1989
Particulars of mortgage/charge
dot icon04/03/1989
Accounts for a medium company made up to 1988-07-31
dot icon04/03/1989
Return made up to 05/01/89; full list of members
dot icon17/10/1988
New director appointed
dot icon17/10/1988
New director appointed
dot icon17/10/1988
New director appointed
dot icon03/03/1988
Group accounts for a medium company made up to 1987-08-02
dot icon03/03/1988
Return made up to 25/12/87; no change of members
dot icon28/10/1987
New director appointed
dot icon07/01/1987
Full accounts made up to 1986-08-03
dot icon07/01/1987
Annual return made up to 06/12/86
dot icon31/08/1978
Certificate of change of name
dot icon05/07/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovell, David Thomas
Director
01/10/2005 - 01/03/2011
16
Taviansky, Leon
Director
17/09/2004 - 01/03/2011
45
Crawshaw, Tom Musgrave
Director
28/02/1995 - 26/04/1995
2
Crawshaw, Tom Musgrave
Director
01/09/1997 - 30/04/2003
2
Fox, Nigel
Director
23/02/1995 - 24/01/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOWMOCAN POLYSYSTEMS LIMITED

BLOWMOCAN POLYSYSTEMS LIMITED is an(a) Dissolved company incorporated on 05/07/1978 with the registered office located at Nampak Plastics Europe Limited Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire MK16 9QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOWMOCAN POLYSYSTEMS LIMITED?

toggle

BLOWMOCAN POLYSYSTEMS LIMITED is currently Dissolved. It was registered on 05/07/1978 and dissolved on 02/04/2013.

Where is BLOWMOCAN POLYSYSTEMS LIMITED located?

toggle

BLOWMOCAN POLYSYSTEMS LIMITED is registered at Nampak Plastics Europe Limited Jenna Way, Interchange Park, Newport Pagnell, Buckinghamshire MK16 9QJ.

What does BLOWMOCAN POLYSYSTEMS LIMITED do?

toggle

BLOWMOCAN POLYSYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLOWMOCAN POLYSYSTEMS LIMITED?

toggle

The latest filing was on 02/04/2013: Final Gazette dissolved via voluntary strike-off.