POLESTAR NEWSPAC LIMITED

Register to unlock more data on OkredoRegister

POLESTAR NEWSPAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02537003

Incorporation date

04/09/1990

Size

Dormant

Contacts

Registered address

Registered address

81 Station Road, Marlow, Buckinghamshire SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1990)
dot icon28/05/2012
Final Gazette dissolved following liquidation
dot icon28/02/2012
Return of final meeting in a creditors' voluntary winding up
dot icon17/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2010
Statement of affairs with form 4.19
dot icon20/12/2010
Resolutions
dot icon20/12/2010
Appointment of a voluntary liquidator
dot icon19/12/2010
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 2010-12-20
dot icon24/11/2010
Resolutions
dot icon24/11/2010
Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 2010-11-25
dot icon21/11/2010
Termination of appointment of Catherine Hearn as a director
dot icon21/11/2010
Termination of appointment of Alan Goodwin as a director
dot icon21/11/2010
Termination of appointment of Barry Hibbert as a director
dot icon21/11/2010
Termination of appointment of Peter Johnston as a director
dot icon21/11/2010
Termination of appointment of Alan Goodwin as a secretary
dot icon06/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon25/10/2009
Secretary's details changed for Alan Goodwin on 2009-07-31
dot icon22/10/2009
Director's details changed for Alan James Goodwin on 2009-07-31
dot icon21/10/2009
Director's details changed for Alan Goodwin on 2009-07-31
dot icon16/06/2009
Accounts made up to 2008-09-30
dot icon30/04/2009
Director appointed peter douglas johnston
dot icon29/04/2009
Appointment Terminated Director richard timmins
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 16
dot icon07/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon07/12/2008
Particulars of a mortgage or charge / charge no: 14
dot icon07/09/2008
Return made up to 05/09/08; full list of members
dot icon16/04/2008
Accounts made up to 2007-09-30
dot icon04/04/2008
Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY
dot icon31/01/2008
New director appointed
dot icon10/09/2007
Return made up to 05/09/07; full list of members
dot icon02/09/2007
Director resigned
dot icon23/07/2007
Full accounts made up to 2006-09-30
dot icon13/03/2007
Resolutions
dot icon21/12/2006
Particulars of mortgage/charge
dot icon28/09/2006
Return made up to 05/09/06; full list of members
dot icon11/07/2006
Ad 31/03/06--------- £ si 1@1=1 £ ic 2/3
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon12/02/2006
Full accounts made up to 2005-09-30
dot icon08/01/2006
Accounting reference date extended from 29/09/04 to 30/09/04
dot icon02/01/2006
Full accounts made up to 2004-09-30
dot icon01/12/2005
Accounting reference date extended from 29/09/05 to 30/11/05
dot icon20/11/2005
Accounting reference date shortened from 30/09/04 to 29/09/04
dot icon17/11/2005
Accounting reference date extended from 30/09/05 to 30/11/05
dot icon11/09/2005
Return made up to 05/09/05; full list of members
dot icon22/08/2005
Accounting reference date shortened from 30/03/05 to 30/09/04
dot icon07/08/2005
Accounting reference date extended from 30/09/04 to 30/03/05
dot icon09/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon21/09/2004
Return made up to 05/09/04; full list of members
dot icon20/09/2004
Particulars of mortgage/charge
dot icon20/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Full accounts made up to 2003-09-30
dot icon12/07/2004
Secretary resigned;director resigned
dot icon12/07/2004
New secretary appointed;new director appointed
dot icon21/01/2004
Particulars of mortgage/charge
dot icon18/09/2003
Return made up to 05/09/03; full list of members
dot icon06/08/2003
Full accounts made up to 2002-09-30
dot icon20/02/2003
Director's particulars changed
dot icon05/10/2002
Director resigned
dot icon05/10/2002
Director resigned
dot icon10/09/2002
Return made up to 05/09/02; full list of members
dot icon16/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon31/07/2002
Full accounts made up to 2001-09-30
dot icon21/05/2002
Registered office changed on 22/05/02 from: 21 manchester square london W1U 3PU
dot icon14/02/2002
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon25/09/2001
Director resigned
dot icon19/09/2001
Return made up to 05/09/01; full list of members
dot icon27/08/2001
New director appointed
dot icon08/08/2001
Director's particulars changed
dot icon14/06/2001
Full accounts made up to 2000-09-30
dot icon14/05/2001
New director appointed
dot icon16/01/2001
Declaration of mortgage charge released/ceased
dot icon21/11/2000
New director appointed
dot icon11/09/2000
Return made up to 05/09/00; full list of members
dot icon29/08/2000
Director's particulars changed
dot icon06/08/2000
Director resigned
dot icon12/06/2000
Full accounts made up to 1999-09-30
dot icon13/03/2000
Certificate of change of name
dot icon09/09/1999
Return made up to 05/09/99; full list of members
dot icon21/07/1999
Full accounts made up to 1998-09-30
dot icon05/11/1998
Certificate of change of name
dot icon20/09/1998
Return made up to 05/09/98; full list of members
dot icon13/09/1998
Registered office changed on 14/09/98 from: c/o the british printing co LTD park street aylesbury buckinghamshire HP20 1LB
dot icon31/08/1998
Director resigned
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon12/07/1998
Auditor's resignation
dot icon09/07/1998
Particulars of mortgage/charge
dot icon01/07/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon25/06/1998
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Resolutions
dot icon24/06/1998
Declaration of assistance for shares acquisition
dot icon17/06/1998
Director's particulars changed
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 05/09/97; full list of members
dot icon09/09/1996
Return made up to 05/09/96; full list of members
dot icon14/07/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
New director appointed
dot icon24/06/1996
Director resigned
dot icon21/01/1996
Declaration of satisfaction of mortgage/charge
dot icon10/01/1996
Resolutions
dot icon07/01/1996
Particulars of mortgage/charge
dot icon04/01/1996
Particulars of mortgage/charge
dot icon07/09/1995
Return made up to 05/09/95; full list of members
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon14/06/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Registered office changed on 22/11/94 from: rembrandt house whippendell road watford herts. WA1 7PP.
dot icon22/09/1994
Return made up to 05/09/94; full list of members
dot icon10/08/1994
Full accounts made up to 1993-12-31
dot icon16/01/1994
Certificate of change of name
dot icon23/09/1993
Return made up to 05/09/93; full list of members
dot icon05/09/1993
Full accounts made up to 1992-12-31
dot icon21/01/1993
New director appointed
dot icon11/11/1992
Certificate of change of name
dot icon21/09/1992
Return made up to 05/09/92; full list of members
dot icon16/07/1992
Certificate of change of name
dot icon28/06/1992
Full accounts made up to 1991-12-31
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Resolutions
dot icon08/09/1991
Return made up to 05/09/91; full list of members
dot icon17/07/1991
Particulars of mortgage/charge
dot icon17/07/1991
Particulars of mortgage/charge
dot icon27/05/1991
Memorandum and Articles of Association
dot icon27/05/1991
Resolutions
dot icon15/05/1991
Certificate of change of name
dot icon02/05/1991
Accounting reference date notified as 31/12
dot icon09/10/1990
New director appointed
dot icon08/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1990
Registered office changed on 04/10/90 from: 2 baches street london N1 6UB
dot icon03/10/1990
Memorandum and Articles of Association
dot icon03/10/1990
Resolutions
dot icon04/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hibbert, Barry Alan
Director
30/07/2001 - 17/11/2010
89
Johnston, Peter Douglas
Director
09/04/2009 - 17/11/2010
163
Johnston, Peter Douglas
Director
01/08/2002 - 10/08/2007
163
Goodwin, Alan James
Director
11/06/2004 - 17/11/2010
72
Hearn, Catherine Ann
Director
01/08/2002 - 17/11/2010
77

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 POLESTAR NEWSPAC LIMITED

POLESTAR NEWSPAC LIMITED is an(a) Dissolved company incorporated on 04/09/1990 with the registered office located at 81 Station Road, Marlow, Buckinghamshire SL7 1NS. There is currently no 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 POLESTAR NEWSPAC LIMITED?

toggle

POLESTAR NEWSPAC LIMITED is currently Dissolved. It was registered on 04/09/1990 and dissolved on 28/05/2012.

Where is POLESTAR NEWSPAC LIMITED located?

toggle

POLESTAR NEWSPAC LIMITED is registered at 81 Station Road, Marlow, Buckinghamshire SL7 1NS.

What does POLESTAR NEWSPAC LIMITED do?

toggle

POLESTAR NEWSPAC LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for POLESTAR NEWSPAC LIMITED?

toggle

The latest filing was on 28/05/2012: Final Gazette dissolved following liquidation.