POLYMER HEALTH TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

POLYMER HEALTH TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04811483

Incorporation date

25/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 1b Greenvale Business Park, Todmorden Road, Littleborough OL15 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2003)
dot icon05/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/03/2017
First Gazette notice for voluntary strike-off
dot icon09/03/2017
Application to strike the company off the register
dot icon15/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon21/07/2016
Registered office address changed from Festival Drive Ebbw Vale NP23 8XE to Unit 1B Greenvale Business Park Todmorden Road Littleborough OL15 9AH on 2016-07-22
dot icon28/06/2016
Statement of capital on 2016-06-29
dot icon28/06/2016
Statement by Directors
dot icon28/06/2016
Solvency Statement dated 28/06/16
dot icon28/06/2016
Resolutions
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon07/04/2015
Appointment of Mr Mark Robert Bennett as a secretary on 2015-03-23
dot icon24/03/2015
Termination of appointment of Martin Andrew Tunnicliffe-Squirrell as a director on 2015-01-02
dot icon24/03/2015
Termination of appointment of David Squirrell as a director on 2015-01-02
dot icon24/03/2015
Termination of appointment of Adrian Jonathan Squirrell as a director on 2015-01-02
dot icon24/03/2015
Termination of appointment of Nicholas John Woodman as a secretary on 2015-01-02
dot icon24/03/2015
Termination of appointment of Richard Edward John Prior as a director on 2015-01-02
dot icon24/03/2015
Appointment of Mr Thomas Petzel as a director on 2015-01-02
dot icon24/03/2015
Appointment of Mr Mark Robert Bennett as a director on 2015-01-02
dot icon23/01/2015
Satisfaction of charge 6 in full
dot icon23/01/2015
Satisfaction of charge 3 in full
dot icon23/01/2015
Satisfaction of charge 4 in full
dot icon23/01/2015
Satisfaction of charge 7 in full
dot icon16/12/2014
Statement of capital on 2014-11-28
dot icon01/12/2014
Resolutions
dot icon01/12/2014
Resolutions
dot icon19/10/2014
Resolutions
dot icon13/10/2014
Statement of capital on 2014-03-31
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon25/06/2014
Satisfaction of charge 5 in full
dot icon14/05/2014
Purchase of own shares.
dot icon12/05/2014
Cancellation of shares. Statement of capital on 2014-05-13
dot icon11/05/2014
Appointment of Mr Adrian Jonathan Squirrell as a director
dot icon11/05/2014
Appointment of Mr Martin Andrew Tunnicliffe-Squirrell as a director
dot icon06/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-01-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon07/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon12/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon23/07/2010
Director's details changed for Mr Richard Edward John Prior on 2010-06-26
dot icon23/07/2010
Director's details changed for Mr David Squirrell on 2010-06-26
dot icon23/07/2010
Director's details changed for Nicholas John Woodman on 2010-06-26
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Director appointed mr david squirrell
dot icon23/08/2009
Resolutions
dot icon23/08/2009
Ad 12/08/09\gbp si 219521@1=219521\gbp si [email protected]=368377\gbp ic 528000/1115898\
dot icon23/08/2009
S-div
dot icon23/08/2009
Gbp nc 600000/1260000\12/08/09
dot icon13/07/2009
Return made up to 26/06/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/08/2008
Return made up to 26/06/08; full list of members
dot icon20/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/07/2007
Return made up to 26/06/07; full list of members
dot icon28/06/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 26/06/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 26/06/05; full list of members
dot icon27/06/2005
New director appointed
dot icon25/02/2005
Particulars of mortgage/charge
dot icon25/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/08/2004
Ad 29/07/04--------- £ si 60000@1=60000 £ ic 468000/528000
dot icon25/07/2004
Return made up to 26/06/04; full list of members
dot icon16/06/2004
Certificate of change of name
dot icon13/06/2004
Ad 31/03/04--------- £ si 60000@1=60000 £ ic 408000/468000
dot icon24/05/2004
Ad 23/03/04--------- £ si 30000@1=30000 £ ic 378000/408000
dot icon29/02/2004
Registered office changed on 01/03/04 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
dot icon27/01/2004
Ad 09/01/04-21/01/04 £ si 377999@1=377999 £ ic 1/378000
dot icon22/12/2003
Nc inc already adjusted 12/12/03
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Resolutions
dot icon22/12/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon22/07/2003
New director appointed
dot icon22/07/2003
Director resigned
dot icon22/07/2003
Registered office changed on 23/07/03 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon25/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/06/2003 - 28/06/2007
275
HP DIRECTORS LIMITED
Nominee Director
25/06/2003 - 10/07/2003
298
Prior, Richard Edward John
Director
31/05/2005 - 01/01/2015
2
Tunnicliffe-Squirrell, Martin Andrew
Director
08/05/2014 - 01/01/2015
5
Squirrell, Adrian Jonathan
Director
09/05/2014 - 02/01/2015
5

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 POLYMER HEALTH TECHNOLOGY LIMITED

POLYMER HEALTH TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 25/06/2003 with the registered office located at Unit 1b Greenvale Business Park, Todmorden Road, Littleborough OL15 9AH. 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 POLYMER HEALTH TECHNOLOGY LIMITED?

toggle

POLYMER HEALTH TECHNOLOGY LIMITED is currently Dissolved. It was registered on 25/06/2003 and dissolved on 05/06/2017.

Where is POLYMER HEALTH TECHNOLOGY LIMITED located?

toggle

POLYMER HEALTH TECHNOLOGY LIMITED is registered at Unit 1b Greenvale Business Park, Todmorden Road, Littleborough OL15 9AH.

What does POLYMER HEALTH TECHNOLOGY LIMITED do?

toggle

POLYMER HEALTH TECHNOLOGY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for POLYMER HEALTH TECHNOLOGY LIMITED?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved via voluntary strike-off.