POLYFORM LIMITED

Register to unlock more data on OkredoRegister

POLYFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02784869

Incorporation date

28/01/1993

Size

-

Contacts

Registered address

Registered address

9 Railway Terrace, Rugby, Warwickshire CV21 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1993)
dot icon25/04/2015
Final Gazette dissolved following liquidation
dot icon25/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon10/04/2014
Statement of affairs with form 4.19
dot icon10/04/2014
Resolutions
dot icon04/04/2014
Registered office address changed from 154 the Long Shoot Nuneaton Warwickshire CV11 6JW on 2014-04-05
dot icon02/04/2014
Appointment of a voluntary liquidator
dot icon24/01/2014
Compulsory strike-off action has been discontinued
dot icon23/12/2013
Compulsory strike-off action has been suspended
dot icon25/11/2013
First Gazette notice for compulsory strike-off
dot icon02/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon11/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/04/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2011
Registered office address changed from Elmstead Southgate Park Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6TJ on 2011-01-07
dot icon26/08/2010
Registered office address changed from Deans Court 1-3 London Road Bicester Oxon OX26 6BU on 2010-08-27
dot icon15/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon15/03/2010
Director's details changed for Douglas Johnston on 2009-10-02
dot icon15/03/2010
Director's details changed for Lynn Elizabeth Johnston on 2009-10-02
dot icon07/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/03/2009
Return made up to 24/01/09; full list of members
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 24/01/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/03/2007
Return made up to 24/01/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 24/01/06; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 24/01/05; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/02/2004
Return made up to 24/01/04; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/01/2003
Return made up to 24/01/03; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2002
Return made up to 24/01/02; full list of members
dot icon01/02/2001
Return made up to 24/01/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon06/02/2000
Return made up to 24/01/00; full list of members
dot icon05/02/2000
Full accounts made up to 1999-03-31
dot icon19/11/1999
Particulars of mortgage/charge
dot icon02/03/1999
Return made up to 24/01/99; no change of members
dot icon29/11/1998
Full accounts made up to 1998-03-31
dot icon10/05/1998
Return made up to 24/01/98; no change of members
dot icon03/02/1998
Particulars of mortgage/charge
dot icon03/09/1997
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon05/04/1997
Full accounts made up to 1996-09-30
dot icon12/02/1997
Return made up to 24/01/97; full list of members
dot icon12/02/1997
Secretary's particulars changed;director's particulars changed
dot icon12/02/1997
Director's particulars changed
dot icon01/10/1996
Particulars of mortgage/charge
dot icon30/03/1996
Return made up to 25/01/96; no change of members
dot icon12/02/1996
Full accounts made up to 1995-09-30
dot icon25/07/1995
Full accounts made up to 1994-09-30
dot icon21/03/1995
Return made up to 25/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Full accounts made up to 1993-09-30
dot icon06/02/1994
Return made up to 25/01/94; full list of members
dot icon04/10/1993
Accounting reference date notified as 30/09
dot icon07/02/1993
New secretary appointed;new director appointed
dot icon07/02/1993
Secretary resigned;director resigned;new director appointed
dot icon07/02/1993
Registered office changed on 08/02/93 from: 84 temple chambers temple avenue london. EC4Y 0HP.
dot icon28/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/01/1993 - 24/01/1994
16011
London Law Services Limited
Nominee Director
28/01/1993 - 24/01/1994
15403
Johnston, Lynn Elizabeth
Director
21/01/1993 - Present
2
Johnston, Douglas
Director
21/01/1993 - Present
-
Johnston, Lynn Elizabeth
Secretary
21/01/1993 - 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 POLYFORM LIMITED

POLYFORM LIMITED is an(a) Dissolved company incorporated on 28/01/1993 with the registered office located at 9 Railway Terrace, Rugby, Warwickshire CV21 3EN. There are currently 3 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 POLYFORM LIMITED?

toggle

POLYFORM LIMITED is currently Dissolved. It was registered on 28/01/1993 and dissolved on 25/04/2015.

Where is POLYFORM LIMITED located?

toggle

POLYFORM LIMITED is registered at 9 Railway Terrace, Rugby, Warwickshire CV21 3EN.

What does POLYFORM LIMITED do?

toggle

POLYFORM LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

What is the latest filing for POLYFORM LIMITED?

toggle

The latest filing was on 25/04/2015: Final Gazette dissolved following liquidation.