POLYONE ENGINEERED MATERIALS UK LIMITED

Register to unlock more data on OkredoRegister

POLYONE ENGINEERED MATERIALS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02544324

Incorporation date

27/09/1990

Size

Dormant

Contacts

Registered address

Registered address

Everite Road, Widnes, Cheshire WA8 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1990)
dot icon18/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2010
First Gazette notice for voluntary strike-off
dot icon23/06/2010
Application to strike the company off the register
dot icon09/05/2010
Director's details changed for Mr Peter Martin Juhl on 2009-10-27
dot icon09/05/2010
Director's details changed for Woodrow Ban on 2009-10-27
dot icon04/03/2010
Termination of appointment of Francis Titas as a director
dot icon04/03/2010
Termination of appointment of Woodrow Ban as a director
dot icon24/02/2010
Appointment of Mr Christopher Mohn as a director
dot icon24/02/2010
Termination of appointment of Peter Juhl as a director
dot icon24/02/2010
Termination of appointment of Peter Juhl as a secretary
dot icon24/02/2010
Termination of appointment of Francis Titas as a secretary
dot icon09/02/2010
Appointment of Mr Peter Martin Juhl as a secretary
dot icon09/02/2010
Termination of appointment of David Hall as a secretary
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon21/07/2009
Appointment Terminated Director john rastetter
dot icon21/07/2009
Director appointed mr peter martin juhl
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 13/10/08; full list of members
dot icon02/11/2007
Return made up to 13/10/07; no change of members
dot icon25/10/2007
Accounts made up to 2006-12-31
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 13/10/06; full list of members
dot icon20/06/2006
Registered office changed on 21/06/06 from: unit 12 orbital one green street green road dartford kent DA1 1QG
dot icon28/11/2005
Return made up to 13/10/05; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon31/01/2005
Accounts made up to 2003-12-31
dot icon14/12/2004
Full accounts made up to 2002-12-31
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/10/2004
Return made up to 13/10/04; full list of members
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
Location of register of members address changed
dot icon27/11/2003
Return made up to 28/09/03; full list of members
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/09/2003
Secretary resigned
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Director resigned
dot icon01/12/2002
Location of register of members
dot icon01/12/2002
Registered office changed on 02/12/02 from: rolls house 7 rolls building london EC4A 1NH
dot icon01/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/10/2002
Return made up to 28/09/02; full list of members
dot icon28/08/2002
New secretary appointed
dot icon12/08/2002
Full accounts made up to 2000-12-31
dot icon04/08/2002
New secretary appointed
dot icon04/08/2002
New secretary appointed
dot icon04/08/2002
New secretary appointed;new director appointed
dot icon04/08/2002
Director resigned
dot icon08/05/2002
Full accounts made up to 1999-12-31
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/10/2001
Return made up to 28/09/01; full list of members
dot icon19/07/2001
Secretary resigned;director resigned
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New secretary appointed
dot icon28/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Certificate of change of name
dot icon17/12/2000
Return made up to 28/09/00; full list of members
dot icon17/12/2000
New director appointed
dot icon17/12/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon23/08/2000
Registered office changed on 24/08/00 from: rolls house. 7,Rolls buildings. Fetter lane. London. EC4A 1NH
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon07/10/1999
Return made up to 28/09/99; full list of members
dot icon15/07/1999
Particulars of mortgage/charge
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Location of register of members
dot icon06/10/1998
Return made up to 28/09/98; full list of members
dot icon08/01/1998
Full accounts made up to 1996-12-31
dot icon29/09/1997
Return made up to 28/09/97; full list of members
dot icon18/11/1996
Return made up to 28/09/96; full list of members
dot icon18/11/1996
Director's particulars changed
dot icon18/11/1996
Director's particulars changed
dot icon07/09/1996
Full accounts made up to 1995-12-31
dot icon17/10/1995
Return made up to 28/09/95; full list of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
Full accounts made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 28/09/94; full list of members
dot icon02/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon06/02/1994
Full accounts made up to 1992-12-31
dot icon08/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon06/10/1993
Return made up to 28/09/93; full list of members
dot icon04/05/1993
Secretary resigned;new secretary appointed
dot icon03/05/1993
Certificate of change of name
dot icon10/11/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
Return made up to 28/09/92; full list of members
dot icon27/07/1992
Delivery ext'd 3 mth 31/12/91
dot icon16/01/1992
Registered office changed on 17/01/92 from: the lawn 100 lampton road hounslow middlesex TW3 4EB
dot icon27/11/1991
Return made up to 28/09/91; full list of members
dot icon02/04/1991
New secretary appointed
dot icon02/04/1991
New secretary appointed
dot icon02/04/1991
New director appointed
dot icon02/04/1991
Secretary resigned;new director appointed
dot icon02/04/1991
Director resigned;new director appointed
dot icon02/04/1991
Director resigned;new director appointed
dot icon02/04/1991
Ad 18/03/91--------- £ si 499998@1=499998 £ ic 2/500000
dot icon26/03/1991
Memorandum and Articles of Association
dot icon17/03/1991
Registered office changed on 18/03/91 from: 35 basinghall street london EC2V 5DB
dot icon17/03/1991
Nc inc already adjusted 07/03/91
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Accounting reference date notified as 31/12
dot icon13/03/1991
Certificate of change of name
dot icon27/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Juhl, Peter Martin
Director
22/07/2009 - 15/02/2010
10
Mohn, Christopher
Director
15/02/2010 - Present
10
Rastetter, John
Director
20/12/1999 - 30/04/2009
7
Ban, Woodrow
Director
01/11/2001 - 15/02/2010
2
Titas, Francis
Director
08/04/2001 - 28/01/2005
-

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 POLYONE ENGINEERED MATERIALS UK LIMITED

POLYONE ENGINEERED MATERIALS UK LIMITED is an(a) Dissolved company incorporated on 27/09/1990 with the registered office located at Everite Road, Widnes, Cheshire WA8 8PT. 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 POLYONE ENGINEERED MATERIALS UK LIMITED?

toggle

POLYONE ENGINEERED MATERIALS UK LIMITED is currently Dissolved. It was registered on 27/09/1990 and dissolved on 18/10/2010.

Where is POLYONE ENGINEERED MATERIALS UK LIMITED located?

toggle

POLYONE ENGINEERED MATERIALS UK LIMITED is registered at Everite Road, Widnes, Cheshire WA8 8PT.

What does POLYONE ENGINEERED MATERIALS UK LIMITED do?

toggle

POLYONE ENGINEERED MATERIALS UK LIMITED operates in the Manufacture of plastics in primary forms (24.16 - SIC 2003) sector.

What is the latest filing for POLYONE ENGINEERED MATERIALS UK LIMITED?

toggle

The latest filing was on 18/10/2010: Final Gazette dissolved via voluntary strike-off.