POLYGUM LIMITED

Register to unlock more data on OkredoRegister

POLYGUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00452935

Incorporation date

22/04/1948

Size

Dormant

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1986)
dot icon02/09/2016
Final Gazette dissolved following liquidation
dot icon02/06/2016
Return of final meeting in a members' voluntary winding up
dot icon14/08/2015
Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 2015-08-14
dot icon13/08/2015
Appointment of a voluntary liquidator
dot icon13/08/2015
Resolutions
dot icon13/08/2015
Declaration of solvency
dot icon29/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon19/12/2014
Satisfaction of charge 2 in full
dot icon19/12/2014
Satisfaction of charge 3 in full
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon11/11/2013
Secretary's details changed for Tcss Limited on 2013-11-01
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Burton Macleod as a director
dot icon04/07/2013
Termination of appointment of Roger Turner as a director
dot icon10/01/2013
Appointment of Andrew Brian Williamson as a director
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon03/09/2012
Secretary's details changed for Tcss Limited on 2011-12-05
dot icon23/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for Tcss Limited on 2010-06-16
dot icon12/03/2010
Auditor's resignation
dot icon11/03/2010
Auditor's resignation
dot icon05/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 16/06/09; full list of members
dot icon27/05/2009
Miscellaneous
dot icon15/01/2009
Appointment terminated secretary michael kippen
dot icon15/01/2009
Secretary appointed tcss LIMITED
dot icon22/12/2008
Appointment terminated director michael kippen
dot icon22/12/2008
Director appointed burton james macleod
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Return made up to 16/06/08; full list of members
dot icon18/04/2008
Appointment terminated director christopher droogan
dot icon16/04/2008
Director appointed roger turner
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 16/06/07; full list of members
dot icon14/11/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 16/06/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 16/06/05; full list of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP
dot icon09/12/2004
New director appointed
dot icon09/12/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 16/06/04; full list of members
dot icon16/03/2004
Secretary's particulars changed;director's particulars changed
dot icon16/03/2004
Secretary's particulars changed;director's particulars changed
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon03/07/2003
Return made up to 16/06/03; no change of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Return made up to 16/06/02; no change of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
Director resigned
dot icon02/07/2001
Return made up to 16/06/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon15/09/2000
New director appointed
dot icon27/06/2000
Registered office changed on 27/06/00 from: carthusian courtt 12 carthusian street london EC1M 6EZ
dot icon22/06/2000
Return made up to 16/06/00; full list of members
dot icon20/04/2000
New director appointed
dot icon20/04/2000
Director resigned
dot icon21/07/1999
Return made up to 16/06/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-12-31
dot icon12/01/1999
Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB
dot icon01/07/1998
Return made up to 16/06/98; full list of members
dot icon09/06/1998
Director resigned
dot icon29/04/1998
Certificate of change of name
dot icon11/04/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon01/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon08/01/1998
Particulars of mortgage/charge
dot icon29/12/1997
Resolutions
dot icon18/09/1997
Full accounts made up to 1996-12-31
dot icon04/08/1997
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon04/08/1997
Reduction of iss capital and minute (oc) £ ic 1190000/ 758000
dot icon27/07/1997
Statement of affairs
dot icon27/07/1997
Ad 31/12/96--------- £ si 100000@1
dot icon23/07/1997
Return made up to 16/06/97; full list of members
dot icon08/07/1997
Resolutions
dot icon13/05/1997
Director resigned
dot icon03/03/1997
Director resigned
dot icon04/02/1997
Memorandum and Articles of Association
dot icon04/02/1997
Resolutions
dot icon04/02/1997
Resolutions
dot icon04/02/1997
Resolutions
dot icon04/02/1997
£ nc 1090000/1500000 31/12/96
dot icon23/01/1997
New director appointed
dot icon20/11/1996
Auditor's resignation
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 16/06/96; full list of members
dot icon14/12/1995
New director appointed
dot icon17/11/1995
Director resigned
dot icon17/11/1995
Secretary's particulars changed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon17/07/1995
Return made up to 16/06/95; full list of members
dot icon05/11/1994
Director resigned;new director appointed
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon21/06/1994
Return made up to 16/06/94; full list of members
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon25/05/1994
Registered office changed on 25/05/94 from: clarendon house weststreet dorking surrey RH4 1UJ
dot icon04/03/1994
Director resigned;new director appointed
dot icon19/11/1993
Full accounts made up to 1992-12-31
dot icon28/10/1993
Director resigned
dot icon19/08/1993
New director appointed
dot icon16/07/1993
Return made up to 16/06/93; full list of members
dot icon10/11/1992
Director resigned;new director appointed
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 16/06/92; no change of members
dot icon25/02/1992
Full accounts made up to 1990-12-31
dot icon04/02/1992
Director resigned
dot icon05/07/1991
Return made up to 16/06/91; no change of members
dot icon10/06/1991
Director's particulars changed
dot icon22/01/1991
New director appointed
dot icon19/12/1990
Amended full accounts made up to 1989-12-31
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon23/10/1990
Return made up to 06/06/90; full list of members
dot icon22/01/1990
Certificate of change of name
dot icon18/01/1990
New director appointed
dot icon16/01/1990
Registered office changed on 16/01/90 from: forsyth road sheerwater woking surrey GU21 5SQ
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon20/10/1989
Director resigned
dot icon01/09/1989
New director appointed
dot icon31/05/1989
Return made up to 13/03/89; full list of members
dot icon09/02/1989
Secretary resigned;new secretary appointed
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon23/05/1988
Return made up to 10/03/88; full list of members
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon17/08/1987
Director resigned;new director appointed
dot icon24/06/1987
Return made up to 12/03/87; full list of members
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon24/05/1986
Return made up to 13/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kippen, Michael Leslie
Secretary
01/06/1994 - 01/01/2009
18
Kippen, Michael Leslie
Director
05/03/1998 - 02/06/1998
26
Watson, David Twells
Director
26/01/1994 - 31/03/1997
21
Mcpherson, Ian Gordon Sutherland
Director
27/02/1998 - 07/09/2001
17
Mccann, Edward Bryan
Director
01/10/1992 - 27/03/1998
19

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 POLYGUM LIMITED

POLYGUM LIMITED is an(a) Dissolved company incorporated on 22/04/1948 with the registered office located at The Lexicon, Mount Street, Manchester M2 5NT. 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 POLYGUM LIMITED?

toggle

POLYGUM LIMITED is currently Dissolved. It was registered on 22/04/1948 and dissolved on 02/09/2016.

Where is POLYGUM LIMITED located?

toggle

POLYGUM LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What does POLYGUM LIMITED do?

toggle

POLYGUM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for POLYGUM LIMITED?

toggle

The latest filing was on 02/09/2016: Final Gazette dissolved following liquidation.