POLYURETHANE ENGINEERING PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

POLYURETHANE ENGINEERING PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00988010

Incorporation date

27/08/1970

Size

-

Contacts

Registered address

Registered address

Gatherley Road, Industrial, Estate, Brompton On Swale, Richmond, North Yorkshiredl10 7jqCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1970)
dot icon07/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/04/2012
First Gazette notice for voluntary strike-off
dot icon16/04/2012
Application to strike the company off the register
dot icon29/03/2012
Termination of appointment of James Michael Walters as a director on 2012-03-29
dot icon29/03/2012
Termination of appointment of Paul Mac Coppinger as a director on 2012-03-29
dot icon29/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/03/2012
Total exemption full accounts made up to 2010-12-31
dot icon25/02/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon13/06/2011
Termination of appointment of Josephine Benn as a secretary
dot icon13/06/2011
Appointment of Mr Nicholas Bowerman as a secretary
dot icon10/06/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/07/2010
Termination of appointment of Josephine Benn as a director
dot icon22/07/2010
Termination of appointment of William Watson as a director
dot icon31/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon31/03/2010
Director's details changed for James Michael Walters on 2009-10-01
dot icon31/03/2010
Director's details changed for Paul Mac Coppinger on 2009-10-01
dot icon15/12/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon23/11/2009
Appointment of Mr Andrew William Higgins as a director
dot icon18/11/2009
Appointment of Frederic M Burditt as a director
dot icon07/10/2009
Appointment of Paul Mac Coppinger as a director
dot icon07/10/2009
Appointment of James Michael Walters as a director
dot icon21/07/2009
Accounts made up to 2008-10-31
dot icon15/04/2009
Return made up to 17/03/09; full list of members
dot icon31/10/2008
Director and Secretary's Change of Particulars / josephine benn / 31/10/2008 /
dot icon31/10/2008
Director and Secretary's Change of Particulars / josephine benn / 31/10/2008 / HouseName/Number was: , now: 131; Street was: 7 stokesley road, now: ainderby road
dot icon12/08/2008
Accounts made up to 2007-10-31
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon02/08/2007
Accounts made up to 2006-10-31
dot icon11/04/2007
Return made up to 17/03/07; full list of members
dot icon03/08/2006
Accounts made up to 2005-10-31
dot icon05/04/2006
Return made up to 17/03/06; full list of members
dot icon05/04/2006
Secretary's particulars changed;director's particulars changed
dot icon05/04/2006
Location of register of members
dot icon05/04/2006
Location of debenture register
dot icon05/04/2006
Registered office changed on 05/04/06 from: gatherley rd industrial estate brompton-on-swale richmond N.yorkshire DL10 7JG
dot icon01/09/2005
Accounts made up to 2004-10-31
dot icon05/04/2005
Return made up to 17/03/05; full list of members
dot icon12/08/2004
Accounts made up to 2003-10-31
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon09/08/2003
Accounts made up to 2002-10-31
dot icon24/03/2003
Return made up to 17/03/03; full list of members
dot icon10/04/2002
Return made up to 17/03/02; full list of members
dot icon22/02/2002
Accounts made up to 2001-10-31
dot icon28/03/2001
Return made up to 17/03/01; full list of members
dot icon22/02/2001
Accounts made up to 2000-10-31
dot icon26/07/2000
Accounts made up to 1999-10-31
dot icon23/03/2000
Return made up to 17/03/00; full list of members
dot icon23/03/2000
Director's particulars changed
dot icon10/08/1999
Accounts made up to 1998-10-31
dot icon29/03/1999
Return made up to 17/03/99; no change of members
dot icon14/08/1998
Accounts made up to 1997-10-31
dot icon02/04/1998
Return made up to 17/03/98; no change of members
dot icon03/08/1997
Accounts made up to 1996-10-31
dot icon28/07/1997
New director appointed
dot icon25/07/1997
Director resigned
dot icon19/03/1997
Certificate of change of name
dot icon19/03/1997
Return made up to 17/03/97; full list of members
dot icon24/02/1997
New director appointed
dot icon24/01/1997
Secretary resigned;director resigned
dot icon24/01/1997
New secretary appointed
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon25/03/1996
Accounts made up to 1995-10-31
dot icon25/03/1996
Return made up to 17/03/96; full list of members
dot icon28/06/1995
Director resigned;new director appointed
dot icon28/03/1995
Accounts made up to 1994-10-31
dot icon28/03/1995
New director appointed
dot icon28/03/1995
Return made up to 17/03/95; no change of members
dot icon28/03/1995
Director resigned
dot icon28/03/1995
Registered office changed on 28/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director resigned;new director appointed
dot icon22/03/1994
Accounts made up to 1993-10-31
dot icon22/03/1994
Return made up to 17/03/94; no change of members
dot icon07/03/1994
Director resigned;new director appointed
dot icon30/08/1993
Return made up to 07/06/93; full list of members
dot icon13/07/1993
Accounts made up to 1992-10-31
dot icon07/07/1992
Accounts made up to 1991-10-31
dot icon30/06/1992
Return made up to 24/06/92; no change of members
dot icon25/09/1991
Director resigned;new director appointed
dot icon15/07/1991
Accounts made up to 1990-10-31
dot icon15/07/1991
Return made up to 28/06/91; no change of members
dot icon27/07/1990
Accounts made up to 1989-10-31
dot icon27/07/1990
Return made up to 02/05/90; full list of members
dot icon01/08/1989
Director resigned
dot icon29/06/1989
Accounts made up to 1988-10-31
dot icon29/06/1989
Resolutions
dot icon02/06/1989
Return made up to 03/05/89; full list of members
dot icon10/08/1988
Full accounts made up to 1987-10-31
dot icon08/08/1988
Return made up to 27/06/88; full list of members
dot icon23/06/1987
Return made up to 03/04/87; full list of members
dot icon30/03/1987
Full accounts made up to 1986-10-31
dot icon27/08/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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
Partridge, David John
Director
22/12/1993 - 30/11/1994
6
Benn, Josephine Margaret
Secretary
31/12/1996 - 13/06/2011
2
Walters, James Michael
Director
28/09/2009 - 29/03/2012
1
Higgins, Andrew William
Director
28/09/2009 - Present
6
Coppinger, Paul Mac, Dr
Director
28/09/2009 - 29/03/2012
3

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 POLYURETHANE ENGINEERING PRODUCTS LIMITED

POLYURETHANE ENGINEERING PRODUCTS LIMITED is an(a) Dissolved company incorporated on 27/08/1970 with the registered office located at Gatherley Road, Industrial, Estate, Brompton On Swale, Richmond, North Yorkshiredl10 7jq. 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 POLYURETHANE ENGINEERING PRODUCTS LIMITED?

toggle

POLYURETHANE ENGINEERING PRODUCTS LIMITED is currently Dissolved. It was registered on 27/08/1970 and dissolved on 07/08/2012.

Where is POLYURETHANE ENGINEERING PRODUCTS LIMITED located?

toggle

POLYURETHANE ENGINEERING PRODUCTS LIMITED is registered at Gatherley Road, Industrial, Estate, Brompton On Swale, Richmond, North Yorkshiredl10 7jq.

What does POLYURETHANE ENGINEERING PRODUCTS LIMITED do?

toggle

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

What is the latest filing for POLYURETHANE ENGINEERING PRODUCTS LIMITED?

toggle

The latest filing was on 07/08/2012: Final Gazette dissolved via voluntary strike-off.