POLYMETERS LIMITED

Register to unlock more data on OkredoRegister

POLYMETERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01799421

Incorporation date

12/03/1984

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 04/02/1987)
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 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 7
dot icon29/02/2012
Annual return made up to 2012-02-28 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 icon10/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon08/03/2011
Register(s) moved to registered inspection location
dot icon07/03/2011
Secretary's details changed for Mr Peter Wilman on 2010-08-16
dot icon07/03/2011
Register inspection address has been changed
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: 7
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 icon18/03/2010
Annual return made up to 2010-02-28 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 icon05/05/2009
Return made up to 28/02/09; full list of members
dot icon28/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon03/02/2008
Accounts made up to 2007-03-31
dot icon05/06/2007
Certificate of change of name
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon29/03/2007
Director's particulars changed
dot icon28/03/2007
Director resigned
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2006
Accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon17/07/2005
Accounts made up to 2005-03-31
dot icon08/06/2005
Location of register of members
dot icon31/05/2005
Director's particulars changed
dot icon30/05/2005
Director's particulars changed
dot icon10/05/2005
Director's particulars changed
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 icon28/03/2005
Return made up to 28/02/05; full list of members
dot icon28/03/2005
Director's particulars changed
dot icon02/12/2004
Accounts made up to 2004-06-30
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon30/03/2004
Director's particulars changed
dot icon11/02/2004
Accounts made up to 2003-06-30
dot icon08/12/2003
Particulars of mortgage/charge
dot icon31/03/2003
Accounts made up to 2002-06-30
dot icon07/03/2003
Return made up to 28/02/03; full list of members
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 icon22/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon26/05/2002
Director's particulars changed
dot icon26/03/2002
Return made up to 28/02/02; full list of members
dot icon06/12/2001
Director's particulars changed
dot icon29/08/2001
Accounts made up to 2000-10-31
dot icon14/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/06/2001
Declaration of satisfaction of mortgage/charge
dot icon14/06/2001
Declaration of satisfaction of mortgage/charge
dot icon03/04/2001
Return made up to 28/02/01; full list of members
dot icon04/06/2000
New director appointed
dot icon04/06/2000
Accounts made up to 1999-04-30
dot icon24/04/2000
Accounting reference date extended from 30/04/00 to 31/10/00
dot icon28/03/2000
Return made up to 28/02/00; full list of members
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 icon12/08/1999
New director appointed
dot icon03/06/1999
Accounts made up to 1998-04-30
dot icon30/03/1999
Return made up to 28/02/99; no change of members
dot icon03/02/1999
Delivery ext'd 3 mth 30/04/98
dot icon28/01/1999
Director resigned
dot icon31/05/1998
Accounts made up to 1997-04-30
dot icon31/03/1998
Return made up to 28/02/98; full list of members
dot icon31/03/1998
Director's particulars changed
dot icon15/02/1998
Delivery ext'd 3 mth 30/04/97
dot icon10/04/1997
Return made up to 28/02/97; no change of members
dot icon08/04/1997
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 icon23/01/1997
Secretary's particulars changed
dot icon16/12/1996
Secretary resigned;director resigned
dot icon16/12/1996
New secretary appointed
dot icon29/02/1996
Return made up to 28/02/96; no change of members
dot icon29/02/1996
Director's particulars changed
dot icon12/12/1995
Accounts made up to 1995-04-30
dot icon10/09/1995
Director resigned
dot icon11/06/1995
Secretary resigned
dot icon11/06/1995
New secretary appointed
dot icon09/03/1995
Return made up to 28/02/95; full list of members
dot icon30/01/1995
Accounts made up to 1994-04-30
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Particulars of mortgage/charge
dot icon12/04/1994
Director resigned
dot icon01/03/1994
Full accounts made up to 1993-04-30
dot icon01/03/1994
Return made up to 28/02/94; full list of members
dot icon20/12/1993
Resolutions
dot icon11/12/1993
New secretary appointed
dot icon11/12/1993
Secretary resigned
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon18/11/1993
Director resigned
dot icon15/06/1993
Declaration of satisfaction of mortgage/charge
dot icon08/03/1993
Full accounts made up to 1992-04-30
dot icon08/03/1993
Return made up to 28/02/93; no change of members
dot icon21/05/1992
Return made up to 28/02/92; no change of members
dot icon12/01/1992
Full accounts made up to 1991-04-30
dot icon12/01/1992
Return made up to 30/11/91; full list of members
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 icon24/02/1991
Director resigned
dot icon13/09/1990
Director resigned
dot icon13/09/1990
Secretary resigned;new secretary appointed;new director appointed
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 icon08/03/1990
Auditor's resignation
dot icon08/03/1990
Ad 04/03/88--------- £ si 3750@1
dot icon26/11/1989
Particulars of mortgage/charge
dot icon15/10/1989
Return made up to 01/04/89; full list of members
dot icon11/05/1989
Full accounts made up to 1988-04-30
dot icon12/02/1989
Secretary resigned;new secretary appointed
dot icon06/12/1988
Registered office changed on 07/12/88 from: 77 wales street winchester hampshire SO23 8EY
dot icon10/05/1988
Wd 07/04/88 ad 04/03/88--------- premium £ si 25000@1=25000 £ ic 212500/237500
dot icon18/04/1988
Resolutions
dot icon30/03/1988
Particulars of mortgage/charge
dot icon03/02/1988
Full accounts made up to 1987-04-30
dot icon03/02/1988
Return made up to 01/01/88; full list of members
dot icon10/01/1988
Director resigned
dot icon13/10/1987
New director appointed
dot icon02/03/1987
New director appointed
dot icon13/02/1987
Accounts for a small company made up to 1986-04-30
dot icon13/02/1987
Return made up to 16/11/86; full list of members
dot icon04/02/1987
Registered office changed on 05/02/87 from: walltree court st peters road petersfield hampshire GU32 3HY

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dick, Michael John
Director
30/09/1993 - 30/11/1996
15
Singhal, Sanjaya
Director
03/03/1997 - Present
20
St Clair, Richard John
Director
13/07/1999 - 05/05/2009
17
Ghosh, Kaushik
Director
01/05/2009 - Present
23
Babel, Bhagwat Singh
Director
26/05/2000 - 22/03/2007
4

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 LIMITED

POLYMETERS LIMITED is an(a) Dissolved company incorporated on 12/03/1984 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 LIMITED?

toggle

POLYMETERS LIMITED is currently Dissolved. It was registered on 12/03/1984 and dissolved on 24/06/2013.

Where is POLYMETERS LIMITED located?

toggle

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

What does POLYMETERS LIMITED do?

toggle

POLYMETERS LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for POLYMETERS LIMITED?

toggle

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