PLYCOL LIMITED

Register to unlock more data on OkredoRegister

PLYCOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02778254

Incorporation date

07/01/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester LE4 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1993)
dot icon05/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon22/06/2015
First Gazette notice for voluntary strike-off
dot icon10/06/2015
Application to strike the company off the register
dot icon21/12/2014
Appointment of Mr Jason Walker as a director on 2014-12-18
dot icon19/12/2014
Appointment of Mr Roland Albers as a director on 2014-12-18
dot icon19/12/2014
Termination of appointment of Philip Joseph Derby as a director on 2014-12-18
dot icon30/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon06/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/10/2013
Director's details changed for Mr Paul Anthony Hudson on 2013-10-11
dot icon15/10/2013
Appointment of Mr Paul Anthony Hudson as a secretary
dot icon15/10/2013
Appointment of Mr Paul Anthony Hudson as a director
dot icon15/10/2013
Termination of appointment of John Boyle as a director
dot icon15/10/2013
Termination of appointment of John Boyle as a secretary
dot icon12/08/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon19/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/09/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon16/09/2012
Termination of appointment of Anthony Davison as a director
dot icon18/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon04/01/2011
Appointment of Mr John Owen Boyle as a secretary
dot icon04/01/2011
Appointment of Mr John Owen Boyle as a director
dot icon04/01/2011
Termination of appointment of Kenneth Charlesworth as a director
dot icon04/01/2011
Termination of appointment of Kenneth Charlesworth as a secretary
dot icon08/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/10/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/09/2009
Return made up to 26/06/09; full list of members
dot icon28/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/09/2008
Return made up to 26/06/08; full list of members
dot icon28/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/09/2007
Return made up to 26/06/07; full list of members
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/10/2006
Return made up to 26/06/06; full list of members
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon15/01/2006
New secretary appointed;new director appointed
dot icon15/01/2006
New director appointed
dot icon02/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon02/01/2006
Registered office changed on 03/01/06 from: c/o laybond products LTD riverside saltney chester CH4 8RS
dot icon02/01/2006
Director resigned
dot icon02/01/2006
Secretary resigned;director resigned
dot icon03/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/07/2005
Return made up to 26/06/05; full list of members
dot icon20/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon18/07/2004
Return made up to 26/06/04; full list of members
dot icon27/06/2004
Registered office changed on 28/06/04 from: riverside saltney chester cheshire CH4 8RS
dot icon10/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/07/2003
Return made up to 26/06/03; full list of members
dot icon10/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/07/2002
Return made up to 26/06/02; full list of members
dot icon14/05/2002
Certificate of change of name
dot icon01/05/2002
Accounts for a dormant company made up to 2001-03-31
dot icon24/07/2001
Return made up to 26/06/01; full list of members
dot icon26/06/2001
Registered office changed on 27/06/01 from: garden house frogmore park, watton at stone hertford hertfordshire SG14 3RU
dot icon23/10/2000
Memorandum and Articles of Association
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon13/10/2000
Particulars of mortgage/charge
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Director resigned
dot icon09/10/2000
New secretary appointed
dot icon04/10/2000
Declaration of assistance for shares acquisition
dot icon15/09/2000
Declaration of satisfaction of mortgage/charge
dot icon15/09/2000
Declaration of satisfaction of mortgage/charge
dot icon31/08/2000
New director appointed
dot icon20/08/2000
Director resigned
dot icon08/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon27/07/2000
Return made up to 26/06/00; full list of members
dot icon26/07/2000
New director appointed
dot icon17/07/2000
Auditor's resignation
dot icon08/05/2000
Accounts for a dormant company made up to 1998-12-31
dot icon26/04/2000
Director resigned
dot icon24/04/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon28/09/1999
New secretary appointed
dot icon26/09/1999
Secretary resigned
dot icon22/07/1999
Return made up to 26/06/99; full list of members
dot icon06/06/1999
Director's particulars changed
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
Secretary resigned
dot icon25/04/1999
New director appointed
dot icon17/04/1999
Registered office changed on 18/04/99 from: riverside works riverside saltney chester CH4 8RS
dot icon17/04/1999
Director resigned
dot icon19/07/1998
Return made up to 26/06/98; no change of members
dot icon12/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/06/1998
Director resigned
dot icon01/07/1997
Return made up to 26/06/97; no change of members
dot icon17/06/1997
Accounts for a dormant company made up to 1996-12-31
dot icon17/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon15/07/1996
Return made up to 26/06/96; full list of members
dot icon09/05/1996
Declaration of mortgage charge released/ceased
dot icon04/02/1996
Particulars of mortgage/charge
dot icon21/01/1996
Declaration of assistance for shares acquisition
dot icon21/01/1996
Resolutions
dot icon14/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Resolutions
dot icon25/06/1995
Return made up to 26/06/95; no change of members
dot icon01/03/1995
Return made up to 08/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon27/10/1994
New director appointed
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon18/01/1994
Secretary's particulars changed
dot icon18/01/1994
Return made up to 08/01/94; full list of members
dot icon05/10/1993
Resolutions
dot icon05/10/1993
New director appointed
dot icon20/09/1993
Particulars of mortgage/charge
dot icon12/09/1993
Secretary resigned;new secretary appointed
dot icon12/09/1993
Registered office changed on 13/09/93 from: mitre house 160 aldersgate st london EC1A 4DD
dot icon05/09/1993
Accounting reference date notified as 31/12
dot icon05/05/1993
Memorandum and Articles of Association
dot icon28/04/1993
Director resigned
dot icon28/04/1993
Director resigned
dot icon28/04/1993
New director appointed
dot icon22/04/1993
Certificate of change of name
dot icon24/02/1993
Resolutions
dot icon07/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Paul Anthony
Director
10/10/2013 - Present
8
Gay, Andrew
Director
30/03/1999 - 01/08/2000
44
SECRETARIAT SERVICES LIMITED
Corporate Secretary
16/09/1999 - 27/09/2000
133
MITRE SECRETARIES LIMITED
Nominee Secretary
07/01/1993 - 26/08/1993
601
Windmill, Robert John
Nominee Director
07/01/1993 - 14/04/1993
97

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 PLYCOL LIMITED

PLYCOL LIMITED is an(a) Dissolved company incorporated on 07/01/1993 with the registered office located at C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester LE4 6BW. There are currently 4 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 PLYCOL LIMITED?

toggle

PLYCOL LIMITED is currently Dissolved. It was registered on 07/01/1993 and dissolved on 05/10/2015.

Where is PLYCOL LIMITED located?

toggle

PLYCOL LIMITED is registered at C/O Bostik Limited, Ulverscroft Works, Ulverscroft Road, Leicester LE4 6BW.

What does PLYCOL LIMITED do?

toggle

PLYCOL LIMITED operates in the Manufacture of glues (20.52 - SIC 2007) sector.

What is the latest filing for PLYCOL LIMITED?

toggle

The latest filing was on 05/10/2015: Final Gazette dissolved via voluntary strike-off.