POLETECH SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

POLETECH SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02637980

Incorporation date

08/08/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1991)
dot icon05/06/2017
Final Gazette dissolved following liquidation
dot icon05/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2016
Liquidators' statement of receipts and payments to 2015-11-29
dot icon10/06/2015
Appointment of a voluntary liquidator
dot icon10/06/2015
Insolvency court order
dot icon10/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon10/06/2015
Notice of ceasing to act as a voluntary liquidator
dot icon10/06/2015
Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to 340 Deansgate Manchester M3 4LY on 2015-06-11
dot icon22/01/2015
Liquidators' statement of receipts and payments to 2014-11-29
dot icon23/01/2014
Liquidators' statement of receipts and payments to 2013-11-29
dot icon04/07/2013
Insolvency filing
dot icon04/07/2013
Appointment of a voluntary liquidator
dot icon04/07/2013
Notice of ceasing to act as a voluntary liquidator
dot icon09/12/2012
Statement of affairs with form 4.19
dot icon09/12/2012
Resolutions
dot icon09/12/2012
Appointment of a voluntary liquidator
dot icon26/11/2012
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 2012-11-27
dot icon15/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon09/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon19/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon02/08/2010
Director's details changed for Mr James Rothwell Lee on 2010-08-03
dot icon18/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/08/2009
Return made up to 08/08/09; full list of members
dot icon09/08/2009
Director's change of particulars / james lee / 07/08/2009
dot icon15/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/12/2008
Director appointed mr barrie hubert burke
dot icon17/12/2008
Director appointed mrs samantha wallace-wynne
dot icon27/11/2008
Appointment terminated director arthur lawrenson
dot icon10/08/2008
Return made up to 08/08/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/08/2007
Return made up to 08/08/07; full list of members
dot icon09/08/2007
Director's particulars changed
dot icon16/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon21/08/2006
Resolutions
dot icon07/08/2006
Return made up to 08/08/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/08/2005
Return made up to 09/08/05; full list of members
dot icon09/08/2005
Director's particulars changed
dot icon31/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon17/08/2004
Return made up to 09/08/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/09/2003
Return made up to 09/08/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/08/2002
Return made up to 09/08/02; full list of members
dot icon01/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/08/2001
Return made up to 09/08/01; full list of members
dot icon25/04/2001
Accounts for a small company made up to 2000-09-30
dot icon14/08/2000
Return made up to 09/08/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-09-30
dot icon25/08/1999
Return made up to 09/08/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-09-30
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Resolutions
dot icon26/11/1998
Conso conve 17/09/98
dot icon20/10/1998
Secretary resigned
dot icon20/10/1998
New secretary appointed
dot icon07/10/1998
Conso conve 17/09/98
dot icon07/10/1998
£ ic 60/60 17/09/98 £ sr [email protected]
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon13/08/1998
Return made up to 09/08/98; no change of members
dot icon09/12/1997
Accounts for a small company made up to 1997-09-30
dot icon19/08/1997
Return made up to 09/08/97; no change of members
dot icon13/03/1997
Accounts for a small company made up to 1996-09-30
dot icon26/08/1996
Return made up to 09/08/96; full list of members
dot icon21/12/1995
Accounts for a small company made up to 1995-09-30
dot icon16/08/1995
Return made up to 09/08/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-09-30
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 icon24/08/1994
Return made up to 09/08/94; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-09-30
dot icon22/08/1993
Return made up to 09/08/93; full list of members
dot icon13/05/1993
Resolutions
dot icon28/04/1993
Director resigned
dot icon16/01/1993
Resolutions
dot icon12/01/1993
Accounts for a small company made up to 1992-06-30
dot icon27/09/1992
Accounting reference date extended from 30/06 to 30/09
dot icon10/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/09/1992
Return made up to 09/08/92; full list of members
dot icon02/09/1992
Certificate of change of name
dot icon26/08/1992
Resolutions
dot icon26/08/1992
Ad 13/08/92--------- £ si [email protected] £ ic 60/60
dot icon26/08/1992
Resolutions
dot icon26/08/1992
Resolutions
dot icon04/12/1991
Resolutions
dot icon04/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon14/11/1991
Particulars of mortgage/charge
dot icon01/09/1991
Ad 09/08/91--------- £ si 58@1=58 £ ic 2/60
dot icon01/09/1991
Accounting reference date notified as 30/06
dot icon18/08/1991
Registered office changed on 19/08/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/08/1991
Secretary resigned;new secretary appointed;director resigned
dot icon18/08/1991
Secretary resigned;director resigned;new director appointed
dot icon08/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, James Rothwell
Director
09/08/1991 - Present
2
Burke, Barrie Hubert
Director
01/12/2008 - Present
4
Hodges, David Ralph Marshall
Director
09/08/1991 - 15/04/1993
1
Lawrenson, Arthur John
Director
28/11/1991 - 30/09/2008
1
Wallace-Wynne, Samantha
Director
01/12/2008 - Present
-

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 POLETECH SYSTEMS LIMITED

POLETECH SYSTEMS LIMITED is an(a) Dissolved company incorporated on 08/08/1991 with the registered office located at BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. 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 POLETECH SYSTEMS LIMITED?

toggle

POLETECH SYSTEMS LIMITED is currently Dissolved. It was registered on 08/08/1991 and dissolved on 05/06/2017.

Where is POLETECH SYSTEMS LIMITED located?

toggle

POLETECH SYSTEMS LIMITED is registered at BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does POLETECH SYSTEMS LIMITED do?

toggle

POLETECH SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for POLETECH SYSTEMS LIMITED?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved following liquidation.