POLARTECH LIMITED

Register to unlock more data on OkredoRegister

POLARTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01757293

Incorporation date

28/09/1983

Size

Full

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1983)
dot icon06/02/2018
Final Gazette dissolved following liquidation
dot icon06/11/2017
Return of final meeting in a members' voluntary winding up
dot icon19/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 27 York Buildings John Adam Street London WC2N 6JU on 2017-09-20
dot icon02/01/2017
Liquidators' statement of receipts and payments to 2016-10-11
dot icon31/08/2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2016-09-01
dot icon30/11/2015
Liquidators' statement of receipts and payments to 2015-11-24
dot icon30/11/2015
Resignation of a liquidator
dot icon26/10/2015
Registered office address changed from Nash Road,Off Ashburton Rd. West Trafford Park Manchester M17 1SX to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 2015-10-27
dot icon21/10/2015
Declaration of solvency
dot icon21/10/2015
Appointment of a voluntary liquidator
dot icon21/10/2015
Resolutions
dot icon04/05/2015
Termination of appointment of Michael Arnost Lewis as a director on 2015-04-30
dot icon26/11/2014
Appointment of Mr Michael John Francis Croft as a director on 2014-11-27
dot icon09/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon09/10/2014
Register(s) moved to registered office address Nash Road,Off Ashburton Rd. West Trafford Park Manchester M17 1SX
dot icon09/10/2014
Register inspection address has been changed from C/O Afton Chemical Limited Euro Tech Centre London Road Bracknell Berkshire RG12 2UW United Kingdom to C/O Afton Chemical Limited London Road Bracknell Berkshire RG12 2UW
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2012-10-10 with full list of shareholders
dot icon16/12/2012
Full accounts made up to 2011-12-31
dot icon01/07/2012
Termination of appointment of Trevor Gigg as a secretary
dot icon01/07/2012
Termination of appointment of Trevor Giff as a director
dot icon06/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon16/01/2011
Auditor's resignation
dot icon06/01/2011
Miscellaneous
dot icon03/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon08/11/2010
Register(s) moved to registered inspection location
dot icon08/11/2010
Register inspection address has been changed
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Appointment of David Richard Ellis as a director
dot icon18/05/2010
Termination of appointment of Richard Mendel as a director
dot icon22/03/2010
Appointment of Richard Michael Mendel as a director
dot icon17/03/2010
Termination of appointment of Peter Baumberger as a secretary
dot icon17/03/2010
Termination of appointment of Robert Stubbs as a director
dot icon17/03/2010
Termination of appointment of Andrew Rodgers as a director
dot icon17/03/2010
Termination of appointment of Peter Baumberger as a director
dot icon16/03/2010
Appointment of Trevor John Gigg as a secretary
dot icon16/03/2010
Appointment of Michael Arnost Lewis as a director
dot icon16/03/2010
Appointment of Trevor John Giff as a director
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon06/12/2009
Full accounts made up to 2008-12-31
dot icon09/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon08/11/2009
Director's details changed for Andrew Thomas Rodgers on 2009-10-10
dot icon08/11/2009
Director's details changed for Mr Peter Christian Baumberger on 2009-10-10
dot icon08/11/2009
Director's details changed for Robert Michael Stubbs on 2009-10-10
dot icon08/11/2009
Secretary's details changed for Peter Christian Baumberger on 2009-10-10
dot icon08/05/2009
Appointment terminated secretary mark cooper
dot icon08/05/2009
Appointment terminated director hugh dowding
dot icon08/05/2009
Director appointed andrew thomas rodgers
dot icon08/05/2009
Director and secretary appointed peter christian baumberger
dot icon08/02/2009
Return made up to 10/10/08; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon16/12/2007
Return made up to 10/10/07; no change of members
dot icon07/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon11/01/2007
Return made up to 10/10/06; full list of members
dot icon04/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon16/01/2006
Accounts for a medium company made up to 2004-12-31
dot icon28/12/2005
Return made up to 10/10/05; change of members
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/04/2005
Resolutions
dot icon13/03/2005
Director resigned
dot icon13/03/2005
Director resigned
dot icon24/11/2004
Return made up to 10/10/04; no change of members
dot icon11/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon06/01/2004
Auditor's resignation
dot icon05/01/2004
Director resigned
dot icon28/10/2003
Return made up to 10/10/03; full list of members
dot icon26/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon14/08/2003
Declaration of satisfaction of mortgage/charge
dot icon14/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/07/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon22/01/2003
Auditor's resignation
dot icon02/12/2002
Return made up to 10/10/02; full list of members
dot icon05/09/2002
Particulars of contract relating to shares
dot icon24/07/2002
Accounts for a medium company made up to 2001-11-30
dot icon21/07/2002
Ad 19/06/02--------- £ si 726500@1=726500 £ ic 440/726940
dot icon21/07/2002
Nc inc already adjusted 19/06/02
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon21/07/2002
Resolutions
dot icon13/01/2002
New director appointed
dot icon09/01/2002
Memorandum and Articles of Association
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon09/01/2002
New director appointed
dot icon09/01/2002
New director appointed
dot icon07/01/2002
Resolutions
dot icon06/01/2002
£ ic 708/440 28/12/01 £ sr 268@1=268
dot icon03/01/2002
Conve 28/12/01
dot icon03/01/2002
Resolutions
dot icon03/01/2002
Resolutions
dot icon22/11/2001
Return made up to 10/10/01; full list of members
dot icon20/08/2001
Accounts for a medium company made up to 2000-11-30
dot icon08/05/2001
£ ic 800/708 20/04/01 £ sr 92@1=92
dot icon08/05/2001
Resolutions
dot icon07/05/2001
Director resigned
dot icon29/10/2000
Return made up to 10/10/00; full list of members
dot icon21/08/2000
Accounts for a medium company made up to 1999-11-30
dot icon02/12/1999
Return made up to 10/10/99; full list of members
dot icon14/09/1999
Accounts for a medium company made up to 1998-11-30
dot icon11/07/1999
Director resigned
dot icon25/10/1998
Return made up to 10/10/98; full list of members
dot icon15/09/1998
New director appointed
dot icon27/07/1998
Accounts for a medium company made up to 1997-11-30
dot icon31/03/1998
Particulars of contract relating to shares
dot icon31/03/1998
Ad 19/03/98--------- £ si 300@1=300 £ ic 500/800
dot icon31/03/1998
Resolutions
dot icon09/03/1998
Director's particulars changed
dot icon12/02/1998
Return made up to 10/10/97; full list of members
dot icon11/12/1997
Director's particulars changed
dot icon25/11/1997
Director's particulars changed
dot icon29/10/1997
Memorandum and Articles of Association
dot icon22/07/1997
Resolutions
dot icon11/06/1997
Accounts for a medium company made up to 1996-11-30
dot icon19/11/1996
Return made up to 10/10/95; no change of members
dot icon29/10/1996
Return made up to 10/10/96; no change of members
dot icon29/09/1996
Accounts for a medium company made up to 1995-11-30
dot icon15/07/1996
Particulars of mortgage/charge
dot icon15/11/1995
£ ic 500/425 12/09/95 £ sr 75@1=75
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Resolutions
dot icon12/11/1995
Declaration of satisfaction of mortgage/charge
dot icon12/11/1995
Declaration of satisfaction of mortgage/charge
dot icon12/11/1995
Declaration of satisfaction of mortgage/charge
dot icon12/11/1995
Declaration of satisfaction of mortgage/charge
dot icon17/07/1995
Particulars of mortgage/charge
dot icon17/07/1995
Particulars of mortgage/charge
dot icon17/04/1995
Accounts for a medium company made up to 1994-11-26
dot icon04/01/1995
Return made up to 10/10/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/02/1994
Accounts for a medium company made up to 1993-11-30
dot icon26/10/1993
Return made up to 10/10/93; no change of members
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon18/08/1993
Particulars of mortgage/charge
dot icon15/06/1993
Accounts for a small company made up to 1992-11-30
dot icon21/10/1992
Return made up to 10/10/92; no change of members
dot icon25/06/1992
Resolutions
dot icon25/06/1992
Resolutions
dot icon24/06/1992
Accounts for a small company made up to 1991-11-30
dot icon16/12/1991
Registered office changed on 17/12/91 from: argyle house castle croft court castle croft road bury, lancs. BL9 0LN
dot icon04/11/1991
Return made up to 10/10/91; full list of members
dot icon15/10/1991
Accounts for a small company made up to 1990-11-30
dot icon19/08/1991
Particulars of mortgage/charge
dot icon28/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Registered office changed on 04/01/91 from: new bridge chemical works radcliffe manchester M26 9GL
dot icon05/11/1990
Return made up to 10/10/90; no change of members
dot icon24/09/1990
Accounts for a small company made up to 1989-11-30
dot icon12/06/1990
Return made up to 30/11/89; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1988-11-30
dot icon12/04/1989
Particulars of mortgage/charge
dot icon05/02/1989
Accounts for a small company made up to 1987-11-30
dot icon18/01/1989
Return made up to 21/10/88; full list of members
dot icon22/06/1988
Director's particulars changed
dot icon17/11/1987
Director's particulars changed
dot icon13/11/1987
New secretary appointed
dot icon27/10/1987
New director appointed
dot icon05/10/1987
Return made up to 31/07/87; full list of members
dot icon30/09/1987
Accounts for a small company made up to 1986-11-30
dot icon07/12/1986
Accounts for a small company made up to 1985-11-30
dot icon29/08/1986
Return made up to 25/07/86; full list of members
dot icon19/04/1985
Annual return made up to 26/04/85
dot icon28/09/1983
Miscellaneous

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
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croft, Michael John Francis
Director
27/11/2014 - Present
5
Ellis, David Richard
Director
30/03/2010 - Present
4
Lewis, Michael Arnost
Director
05/03/2010 - 30/04/2015
4
Baumberger, Peter Christian
Director
23/04/2009 - 05/03/2010
1
Aebi, Olivier Alexander Johannes
Director
07/01/2002 - 02/03/2005
2

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 POLARTECH LIMITED

POLARTECH LIMITED is an(a) Dissolved company incorporated on 28/09/1983 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. 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 POLARTECH LIMITED?

toggle

POLARTECH LIMITED is currently Dissolved. It was registered on 28/09/1983 and dissolved on 06/02/2018.

Where is POLARTECH LIMITED located?

toggle

POLARTECH LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does POLARTECH LIMITED do?

toggle

POLARTECH LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for POLARTECH LIMITED?

toggle

The latest filing was on 06/02/2018: Final Gazette dissolved following liquidation.