Company NamePolymer Reprocessing Industries Limited
Company StatusDissolved
Company Number06415067
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 5 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NamePolymer Industries Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameJames Hamilton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2007(2 days after company formation)
Appointment Duration2 years, 4 months (closed 16 March 2010)
RoleCeo Director
Correspondence AddressBaliol House
Easby Hall Easby
Great Ayton
North Yorkshire
TS9 6JQ
Director NameGloria Brigitte Robinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed03 November 2007(2 days after company formation)
Appointment Duration2 years, 4 months (closed 16 March 2010)
RoleDirector Co Secretary
Correspondence AddressBaliol House
Easby Hall Easby
Great Ayton
North Yorkshire
TS9 6JQ
Secretary NameGloria Brigitte Robinson
NationalityGerman
StatusClosed
Appointed03 November 2007(2 days after company formation)
Appointment Duration2 years, 4 months (closed 16 March 2010)
RoleDirector Co Secretary
Correspondence AddressBaliol House
Easby Hall Easby
Great Ayton
North Yorkshire
TS9 6JQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBaliol House
Easby Hall Easby
Great Ayton North Yorkshire
Teeside
TS9 6JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishEasby
WardGreat Ayton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Return made up to 01/11/08; full list of members (4 pages)
19 January 2009Return made up to 01/11/08; full list of members (4 pages)
5 February 2008Ad 30/01/08--------- £ si [email protected]=949 £ ic 1/950 (2 pages)
5 February 2008Nc inc already adjusted 30/01/08 (2 pages)
5 February 2008Ad 30/01/08--------- £ si [email protected]=949 £ ic 1/950 (2 pages)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008S-div 30/01/08 (1 page)
5 February 2008Nc inc already adjusted 30/01/08 (2 pages)
5 February 2008S-div 30/01/08 (1 page)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2008Director resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: 31 corsham street london N1 6DR (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008New secretary appointed;new director appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: 31 corsham street london N1 6DR (1 page)
12 December 2007Company name changed polymer industries LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed polymer industries LIMITED\certificate issued on 12/12/07 (2 pages)
1 November 2007Incorporation (17 pages)
1 November 2007Incorporation (17 pages)