POLYMETERS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

POLYMETERS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02192418

Incorporation date

10/11/1987

Size

Dormant

Contacts

Registered address

Registered address

Secure House, Moorside Road, Winchester, Hampshire S023 7RXCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon24/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/03/2013
First Gazette notice for voluntary strike-off
dot icon26/02/2013
Application to strike the company off the register
dot icon16/01/2013
Annual return made up to 2012-12-31
dot icon29/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/09/2011
Director's details changed for Mr Sanjaya Singhal on 2011-09-20
dot icon25/01/2011
Annual return made up to 2010-12-31
dot icon25/01/2011
Register(s) moved to registered inspection location
dot icon25/01/2011
Register inspection address has been changed
dot icon25/01/2011
Secretary's details changed for Mr Peter Wilman on 2010-08-16
dot icon21/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/10/2010
Director's details changed for Mr Kaushik Ghosh on 2010-09-26
dot icon28/06/2010
Registered office address changed from P.R.I. House, Moorside Road Winnall Trading Estate Winchester Hampshire, SO23 7RX on 2010-06-29
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon08/06/2009
Director appointed kaushik ghosh
dot icon01/06/2009
Appointment Terminated Director richard st clair
dot icon13/01/2009
Return made up to 31/12/08; no change of members
dot icon28/09/2008
Accounts for a small company made up to 2008-03-31
dot icon01/07/2008
Return made up to 31/12/07; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon05/06/2006
Accounts for a small company made up to 2006-03-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon17/07/2005
Full accounts made up to 2005-03-31
dot icon08/06/2005
Location of register of members
dot icon30/05/2005
Director's particulars changed
dot icon04/05/2005
Director resigned
dot icon27/04/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
New secretary appointed
dot icon09/01/2005
Return made up to 31/12/04; full list of members
dot icon02/12/2004
Full accounts made up to 2004-06-30
dot icon23/03/2004
Auditor's resignation
dot icon11/02/2004
Full accounts made up to 2003-06-30
dot icon30/01/2004
Return made up to 31/12/03; no change of members
dot icon08/12/2003
Particulars of mortgage/charge
dot icon02/04/2003
Full accounts made up to 2002-06-30
dot icon19/01/2003
Return made up to 31/12/02; no change of members
dot icon19/01/2003
Director's particulars changed
dot icon09/12/2002
Director's particulars changed
dot icon13/10/2002
Accounting reference date shortened from 31/10/02 to 30/06/02
dot icon29/08/2002
Full accounts made up to 2001-10-31
dot icon04/07/2002
Director resigned
dot icon26/05/2002
Director's particulars changed
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon27/01/2002
Director's particulars changed
dot icon12/12/2001
Director's particulars changed
dot icon06/12/2001
Director's particulars changed
dot icon29/11/2001
New director appointed
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon18/03/2001
Return made up to 31/12/00; full list of members
dot icon18/03/2001
Secretary's particulars changed
dot icon01/06/2000
Full accounts made up to 1999-04-30
dot icon24/04/2000
Accounting reference date extended from 30/04/00 to 31/10/00
dot icon14/04/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Secretary's particulars changed;director's particulars changed
dot icon29/01/2000
Delivery ext'd 3 mth 30/04/99
dot icon18/01/2000
Return made up to 31/12/99; no change of members
dot icon18/01/2000
Secretary's particulars changed;director's particulars changed
dot icon01/09/1999
Full accounts made up to 1998-04-30
dot icon12/08/1999
New director appointed
dot icon03/02/1999
Delivery ext'd 3 mth 30/04/98
dot icon30/01/1999
Return made up to 31/12/98; full list of members
dot icon28/01/1999
Director resigned
dot icon25/08/1998
Auditor's resignation
dot icon13/07/1998
Full accounts made up to 1997-04-30
dot icon15/02/1998
Delivery ext'd 3 mth 30/04/97
dot icon29/01/1998
Return made up to 31/12/97; no change of members
dot icon29/01/1998
Director's particulars changed
dot icon08/04/1997
Full accounts made up to 1996-04-30
dot icon24/03/1997
Particulars of mortgage/charge
dot icon13/03/1997
New director appointed
dot icon25/02/1997
Delivery ext'd 3 mth 30/04/96
dot icon27/01/1997
Return made up to 31/12/96; no change of members
dot icon27/01/1997
Secretary's particulars changed
dot icon23/01/1997
Secretary's particulars changed
dot icon22/01/1997
Director resigned
dot icon16/12/1996
Director resigned
dot icon28/07/1996
New director appointed
dot icon28/07/1996
New director appointed
dot icon14/05/1996
Secretary resigned
dot icon14/05/1996
New secretary appointed
dot icon15/02/1996
Return made up to 31/12/95; full list of members
dot icon15/02/1996
Director's particulars changed
dot icon17/12/1995
Full accounts made up to 1995-04-30
dot icon11/06/1995
New secretary appointed
dot icon11/06/1995
Secretary resigned
dot icon26/01/1995
Full accounts made up to 1994-04-30
dot icon26/01/1995
Return made up to 31/12/94; no change of members
dot icon26/01/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Particulars of mortgage/charge
dot icon25/01/1994
Full accounts made up to 1993-04-30
dot icon25/01/1994
Return made up to 31/12/93; change of members
dot icon25/01/1994
Secretary's particulars changed;secretary resigned
dot icon11/12/1993
New secretary appointed
dot icon11/12/1993
Secretary resigned
dot icon17/11/1993
Director's particulars changed
dot icon08/11/1993
New director appointed
dot icon08/11/1993
New director appointed
dot icon08/11/1993
Director resigned
dot icon03/02/1993
Full accounts made up to 1992-04-30
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon18/01/1992
Return made up to 31/12/91; no change of members
dot icon12/01/1992
Full accounts made up to 1991-04-30
dot icon18/08/1991
New secretary appointed
dot icon06/03/1991
Full accounts made up to 1990-04-30
dot icon06/03/1991
Return made up to 28/02/91; no change of members
dot icon05/03/1991
New director appointed
dot icon24/02/1991
Director resigned
dot icon10/06/1990
Full accounts made up to 1989-04-30
dot icon10/06/1990
Return made up to 02/05/90; full list of members
dot icon05/06/1990
Statement of affairs
dot icon05/06/1990
Ad 03/03/88--------- £ si 94@1
dot icon11/03/1990
Return made up to 25/05/89; full list of members
dot icon04/03/1990
Director resigned
dot icon07/02/1990
Accounting reference date extended from 31/03 to 30/04
dot icon05/12/1988
Registered office changed on 06/12/88 from: 77 wales street winchester hampshire SO23 8EY
dot icon14/06/1988
Certificate of change of name
dot icon10/05/1988
Wd 07/04/88 ad 04/03/88--------- £ si 102@1=102 £ ic 98/200
dot icon19/04/1988
Wd 13/04/88 ad 03/03/88--------- £ si 94@1=94 £ ic 4/98
dot icon06/04/1988
Resolutions
dot icon06/04/1988
Registered office changed on 07/04/88 from: metcombe brake higher metcombe ottery st mary devon EX11 1SR
dot icon27/03/1988
New director appointed
dot icon27/03/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Nc inc already adjusted
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Wd 22/02/88 ad 08/12/87--------- £ si 2@1=2 £ ic 2/4
dot icon21/03/1988
Wd 22/02/88 pd 20/01/88--------- £ si 2@1
dot icon23/02/1988
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon23/02/1988
Registered office changed on 24/02/88 from: metcombe brake higher metcombe ottery st mary devon
dot icon27/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1988
Registered office changed on 28/01/88 from: 14 princess victoria street clifton bristol BS8 4BP
dot icon27/01/1988
Resolutions
dot icon21/12/1987
Certificate of change of name
dot icon10/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
Peddie, Robert Alan
Director
30/09/1993 - 11/11/1998
5
Tutton, Richard John
Director
27/08/2001 - 31/03/2005
2
Ghosh, Kaushik
Director
01/05/2009 - Present
23
St Clair, Richard John
Director
13/07/1999 - 05/05/2009
17
Singhal, Sanjaya
Director
18/07/1996 - Present
20

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 POLYMETERS INTERNATIONAL LIMITED

POLYMETERS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 10/11/1987 with the registered office located at Secure House, Moorside Road, Winchester, Hampshire S023 7RX. 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 POLYMETERS INTERNATIONAL LIMITED?

toggle

POLYMETERS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 10/11/1987 and dissolved on 24/06/2013.

Where is POLYMETERS INTERNATIONAL LIMITED located?

toggle

POLYMETERS INTERNATIONAL LIMITED is registered at Secure House, Moorside Road, Winchester, Hampshire S023 7RX.

What does POLYMETERS INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for POLYMETERS INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/06/2013: Final Gazette dissolved via voluntary strike-off.