BPI 2026 LIMITED

Register to unlock more data on OkredoRegister

BPI 2026 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01094156

Incorporation date

02/02/1973

Size

Dormant

Contacts

Registered address

Registered address

One, London Wall, London EC2Y 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1987)
dot icon18/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2011
First Gazette notice for voluntary strike-off
dot icon24/06/2011
Application to strike the company off the register
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/07/2010
Resolutions
dot icon09/07/2010
Change of name notice
dot icon15/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon15/02/2010
Director's details changed for David George Duthie on 2010-02-15
dot icon15/02/2010
Secretary's details changed for Raymond Bernard Brooksbank on 2010-02-15
dot icon15/02/2010
Director's details changed for British Polythene Limited on 2010-02-05
dot icon15/07/2009
Accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 11/02/09; full list of members
dot icon19/06/2008
Director appointed david george duthie
dot icon10/06/2008
Accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 11/02/08; full list of members
dot icon06/07/2007
Accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 11/02/07; full list of members
dot icon19/02/2007
Director's particulars changed
dot icon24/05/2006
Accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 11/02/06; full list of members
dot icon04/01/2006
Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR
dot icon27/06/2005
Accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 11/02/05; full list of members
dot icon01/07/2004
Director resigned
dot icon08/06/2004
Accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 11/02/04; full list of members
dot icon27/06/2003
Accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 11/02/03; full list of members
dot icon19/06/2002
New director appointed
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Director resigned
dot icon23/05/2002
Full accounts made up to 2001-12-31
dot icon08/02/2002
Return made up to 11/02/02; full list of members
dot icon08/02/2002
Director resigned
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
Return made up to 11/02/01; full list of members
dot icon14/04/2001
Director resigned
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH
dot icon11/02/2000
Return made up to 11/02/00; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon23/02/1999
Return made up to 11/02/99; full list of members
dot icon16/09/1998
Full accounts made up to 1997-12-31
dot icon26/08/1998
New director appointed
dot icon12/02/1998
Return made up to 11/02/98; full list of members
dot icon12/02/1998
Secretary's particulars changed;director resigned
dot icon03/11/1997
Resolutions
dot icon15/10/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
Declaration of satisfaction of mortgage/charge
dot icon07/04/1997
Auditor's resignation
dot icon12/02/1997
Return made up to 11/02/97; full list of members
dot icon12/02/1997
Secretary resigned
dot icon12/02/1997
Location of register of members address changed
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon23/02/1996
Declaration of satisfaction of mortgage/charge
dot icon21/02/1996
Return made up to 11/02/96; full list of members
dot icon15/09/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Resolutions
dot icon22/06/1995
£ ic 305135/304385 07/04/95 £ sr 750@1=750
dot icon12/05/1995
New secretary appointed;director resigned
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon27/04/1995
Certificate of change of name
dot icon23/04/1995
Registered office changed on 23/04/95 from: clearview works norwich rd lenwade norwich, norfolk
dot icon19/04/1995
Resolutions
dot icon12/04/1995
Declaration of satisfaction of mortgage/charge
dot icon17/02/1995
Return made up to 11/02/95; no change of members
dot icon17/02/1995
Director's particulars changed
dot icon17/02/1995
Location of register of members address changed
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon08/07/1994
Full accounts made up to 1993-12-31
dot icon25/02/1994
Return made up to 11/02/94; full list of members
dot icon20/01/1994
Resolutions
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon03/11/1993
Ad 21/10/93--------- £ si 303135@1=303135 £ ic 2000/305135
dot icon03/11/1993
Nc inc already adjusted 11/10/93
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon03/11/1993
Resolutions
dot icon30/03/1993
Return made up to 28/02/93; no change of members
dot icon17/11/1992
Auditor's resignation
dot icon03/09/1992
New director appointed
dot icon03/09/1992
New director appointed
dot icon03/08/1992
Accounts for a medium company made up to 1991-12-31
dot icon30/07/1992
Location of register of members
dot icon22/07/1992
Particulars of mortgage/charge
dot icon22/06/1992
Particulars of mortgage/charge
dot icon09/06/1992
Director resigned
dot icon13/03/1992
Return made up to 28/02/92; no change of members
dot icon20/02/1992
Full accounts made up to 1991-03-31
dot icon03/01/1992
Declaration of satisfaction of mortgage/charge
dot icon16/12/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon09/10/1991
Director resigned
dot icon15/08/1991
Particulars of mortgage/charge
dot icon14/08/1991
Particulars of mortgage/charge
dot icon04/07/1991
Director resigned
dot icon29/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon29/05/1991
New director appointed
dot icon08/05/1991
Particulars of mortgage/charge
dot icon11/04/1991
Return made up to 28/02/91; full list of members
dot icon09/02/1991
Full accounts made up to 1990-03-31
dot icon20/07/1990
Return made up to 20/03/90; full list of members
dot icon26/04/1990
Accounts for a medium company made up to 1989-03-31
dot icon22/03/1989
Full accounts made up to 1988-03-31
dot icon22/03/1989
Return made up to 18/01/89; no change of members
dot icon05/09/1988
New director appointed
dot icon22/07/1988
Director resigned
dot icon20/04/1988
Accounts for a medium company made up to 1987-03-31
dot icon20/04/1988
Return made up to 17/02/88; no change of members
dot icon04/06/1987
Accounts for a medium company made up to 1986-03-31
dot icon04/06/1987
Return made up to 07/04/87; full list of members
dot icon29/05/1987
Return made up to 30/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paton, John Ferguson
Director
07/04/1995 - 17/05/2002
30
Langlands, John Thomson
Director
17/05/2002 - 30/06/2004
50
Mitchell, Stephen Mark
Director
06/04/1995 - 26/04/2002
2
Duthie, David George
Director
02/06/2008 - Present
76
Wells, Kevin Paul
Director
14/08/1992 - 31/01/2001
5

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 BPI 2026 LIMITED

BPI 2026 LIMITED is an(a) Dissolved company incorporated on 02/02/1973 with the registered office located at One, London Wall, London EC2Y 5AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BPI 2026 LIMITED?

toggle

BPI 2026 LIMITED is currently Dissolved. It was registered on 02/02/1973 and dissolved on 18/10/2011.

Where is BPI 2026 LIMITED located?

toggle

BPI 2026 LIMITED is registered at One, London Wall, London EC2Y 5AB.

What does BPI 2026 LIMITED do?

toggle

BPI 2026 LIMITED operates in the Manufacture of plastics in primary forms (24.16 - SIC 2003) sector.

What is the latest filing for BPI 2026 LIMITED?

toggle

The latest filing was on 18/10/2011: Final Gazette dissolved via voluntary strike-off.