ENFIELD POLYMERS LIMITED

Register to unlock more data on OkredoRegister

ENFIELD POLYMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00832898

Incorporation date

31/12/1964

Size

Full

Contacts

Registered address

Registered address

Meridian House 62 Station Road, North Chingford, London E4 7BACopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1964)
dot icon26/07/2010
Final Gazette dissolved following liquidation
dot icon26/04/2010
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2009
Statement of affairs with form 4.19
dot icon09/02/2009
Resolutions
dot icon09/02/2009
Appointment of a voluntary liquidator
dot icon14/01/2009
Appointment Terminated Director monica cooke-eglen
dot icon28/12/2008
Registered office changed on 28/12/2008 from unit 80 hillgrove business park nazeing essex EN9 2HB england
dot icon21/05/2008
Director appointed ms monica cooke-eglen
dot icon29/02/2008
Return made up to 06/12/07; full list of members
dot icon27/02/2008
Location of register of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from woodcon products LIMITED, daux road, billingshurst west sussex RH14 9SR
dot icon27/02/2008
Location of debenture register
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 06/12/06; full list of members
dot icon28/02/2007
Location of debenture register
dot icon28/02/2007
Registered office changed on 28/02/07 from: 45A high street broadstairs kent CT10 1JP
dot icon28/02/2007
Location of register of members
dot icon17/11/2006
New secretary appointed
dot icon07/11/2006
Declaration of assistance for shares acquisition
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Director resigned
dot icon07/11/2006
New director appointed
dot icon06/11/2006
Secretary resigned
dot icon04/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Declaration of satisfaction of mortgage/charge
dot icon04/11/2006
Declaration of satisfaction of mortgage/charge
dot icon31/10/2006
Particulars of mortgage/charge
dot icon11/08/2006
Accounts for a small company made up to 2005-12-31
dot icon24/01/2006
Return made up to 06/12/05; full list of members
dot icon15/11/2005
Accounts for a small company made up to 2004-12-31
dot icon25/04/2005
Registered office changed on 25/04/05 from: triangle works claverings estate montagu road london N9 oaj
dot icon14/12/2004
Return made up to 06/12/04; full list of members
dot icon24/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/12/2003
Return made up to 06/12/03; full list of members
dot icon05/11/2003
Accounts for a small company made up to 2002-12-31
dot icon13/12/2002
Return made up to 06/12/02; full list of members
dot icon26/10/2002
Particulars of mortgage/charge
dot icon26/10/2002
Particulars of mortgage/charge
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon23/08/2002
Accounts for a small company made up to 2001-12-31
dot icon07/12/2001
Return made up to 06/12/01; full list of members
dot icon02/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/12/2000
Return made up to 06/12/00; full list of members
dot icon13/12/2000
Director's particulars changed
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon29/12/1999
Return made up to 13/12/99; full list of members
dot icon29/12/1999
Location of register of members address changed
dot icon29/12/1999
Location of debenture register address changed
dot icon02/08/1999
Auditor's resignation
dot icon26/07/1999
Accounts for a small company made up to 1998-12-31
dot icon24/02/1999
Secretary resigned
dot icon24/02/1999
New secretary appointed
dot icon19/02/1999
Particulars of mortgage/charge
dot icon03/12/1998
Return made up to 13/12/98; no change of members
dot icon18/05/1998
Accounts for a small company made up to 1997-12-31
dot icon11/01/1998
Return made up to 13/12/97; no change of members
dot icon11/01/1998
Director's particulars changed
dot icon13/08/1997
Declaration of satisfaction of mortgage/charge
dot icon22/04/1997
Accounts for a small company made up to 1996-12-31
dot icon12/03/1997
Director resigned
dot icon27/02/1997
New director appointed
dot icon02/02/1997
Return made up to 12/11/96; full list of members
dot icon02/02/1997
Secretary resigned
dot icon24/01/1997
Declaration of satisfaction of mortgage/charge
dot icon17/01/1997
Declaration of satisfaction of mortgage/charge
dot icon12/12/1996
Accounting reference date extended from 31/08/96 to 31/12/96
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
New secretary appointed
dot icon21/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Declaration of assistance for shares acquisition
dot icon10/09/1996
Resolutions
dot icon17/07/1996
Director resigned
dot icon17/07/1996
Director resigned
dot icon17/07/1996
New secretary appointed;new director appointed
dot icon17/07/1996
New director appointed
dot icon13/07/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
Return made up to 13/12/95; no change of members
dot icon16/01/1996
Location of debenture register address changed
dot icon22/11/1995
Accounts for a small company made up to 1995-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-08-31
dot icon07/12/1994
Return made up to 13/12/94; no change of members
dot icon21/12/1993
Return made up to 13/12/93; full list of members
dot icon21/12/1993
Location of register of members address changed
dot icon21/12/1993
Location of register of members
dot icon25/11/1993
Accounts for a small company made up to 1993-08-31
dot icon05/01/1993
Return made up to 13/12/92; no change of members
dot icon05/01/1993
Location of register of members address changed
dot icon18/11/1992
Accounts for a small company made up to 1992-08-31
dot icon04/06/1992
Accounts for a small company made up to 1991-08-31
dot icon03/12/1991
Return made up to 13/12/91; no change of members
dot icon21/12/1990
Accounts for a small company made up to 1990-08-31
dot icon21/12/1990
Return made up to 13/12/90; full list of members
dot icon30/01/1990
Return made up to 28/11/89; full list of members
dot icon11/01/1990
Accounts for a small company made up to 1989-08-31
dot icon28/02/1989
Accounts for a small company made up to 1988-08-31
dot icon28/02/1989
Return made up to 20/12/88; full list of members
dot icon02/02/1988
Accounts for a small company made up to 1987-08-31
dot icon02/02/1988
Return made up to 21/12/87; full list of members
dot icon21/01/1988
Particulars of mortgage/charge
dot icon30/12/1986
Accounts for a small company made up to 1986-08-31
dot icon30/12/1986
Return made up to 19/12/86; full list of members
dot icon23/09/1981
Certificate of change of name
dot icon31/12/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rolls, George Henry
Director
09/07/1996 - 17/10/2006
29
Waites, John Nigel Michael
Secretary
01/11/2006 - Present
4
Durell, Patrick Cochran Vavasor
Secretary
02/12/1996 - 28/02/1999
2
Absolon, Thomas Chalmers
Secretary
09/07/1996 - 02/12/1996
4
Cerosio, John
Director
16/01/1997 - 17/10/2006
1

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 ENFIELD POLYMERS LIMITED

ENFIELD POLYMERS LIMITED is an(a) Dissolved company incorporated on 31/12/1964 with the registered office located at Meridian House 62 Station Road, North Chingford, London E4 7BA. There are currently 2 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 ENFIELD POLYMERS LIMITED?

toggle

ENFIELD POLYMERS LIMITED is currently Dissolved. It was registered on 31/12/1964 and dissolved on 26/07/2010.

Where is ENFIELD POLYMERS LIMITED located?

toggle

ENFIELD POLYMERS LIMITED is registered at Meridian House 62 Station Road, North Chingford, London E4 7BA.

What does ENFIELD POLYMERS LIMITED do?

toggle

ENFIELD POLYMERS LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for ENFIELD POLYMERS LIMITED?

toggle

The latest filing was on 26/07/2010: Final Gazette dissolved following liquidation.