VIKING POLYMERS LIMITED

Register to unlock more data on OkredoRegister

VIKING POLYMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02250124

Incorporation date

02/05/1988

Size

Dormant

Contacts

Registered address

Registered address

Yule Catto Building, Temple Fields, Harlow, Essex CM20 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1988)
dot icon03/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2012
First Gazette notice for voluntary strike-off
dot icon07/08/2012
Application to strike the company off the register
dot icon05/08/2012
Statement by Directors
dot icon05/08/2012
Statement of capital on 2012-08-06
dot icon05/08/2012
Solvency Statement dated 01/08/12
dot icon05/08/2012
Resolutions
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Derick Blair Whyte as a director on 2012-07-13
dot icon18/07/2012
Appointment of Richard Atkinson as a director on 2012-07-13
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/04/2012
Resolutions
dot icon19/04/2012
Statement of company's objects
dot icon07/09/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon22/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/08/2009
Return made up to 25/07/09; full list of members
dot icon27/10/2008
Accounts made up to 2007-12-31
dot icon05/10/2008
Appointment Terminated Director alan maddy
dot icon05/10/2008
Director appointed derick blair whyte
dot icon20/08/2008
Return made up to 25/07/08; full list of members
dot icon04/11/2007
Accounts made up to 2006-12-31
dot icon03/09/2007
Return made up to 25/07/07; full list of members
dot icon29/08/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 25/07/06; full list of members
dot icon16/05/2006
Secretary's particulars changed
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 25/07/05; full list of members
dot icon21/10/2004
Accounts made up to 2003-12-31
dot icon08/08/2004
Return made up to 25/07/04; full list of members
dot icon20/04/2004
Director resigned
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon22/09/2003
Return made up to 25/07/03; full list of members
dot icon30/06/2003
Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH
dot icon12/11/2002
Accounts made up to 2001-12-31
dot icon14/08/2002
Return made up to 25/07/02; no change of members
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon19/08/2001
Return made up to 25/07/01; full list of members
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 25/07/00; full list of members
dot icon26/10/1999
Accounts made up to 1998-12-31
dot icon15/08/1999
Return made up to 25/07/99; no change of members
dot icon20/12/1998
Secretary's particulars changed
dot icon28/10/1998
Accounts made up to 1997-12-31
dot icon28/09/1998
New secretary appointed
dot icon28/09/1998
Secretary resigned
dot icon16/08/1998
Return made up to 25/07/98; no change of members
dot icon20/01/1998
New secretary appointed
dot icon11/01/1998
Secretary resigned;director resigned
dot icon28/10/1997
Secretary's particulars changed;director's particulars changed
dot icon19/08/1997
Return made up to 25/07/97; full list of members
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon23/07/1997
New secretary appointed;new director appointed
dot icon23/07/1997
Secretary resigned;director resigned
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon01/08/1996
Return made up to 25/07/96; full list of members
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Return made up to 25/07/95; full list of members
dot icon01/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/10/1994
Full group accounts made up to 1993-12-31
dot icon31/07/1994
Return made up to 25/07/94; full list of members
dot icon31/07/1994
Director resigned
dot icon11/07/1994
New director appointed
dot icon04/07/1994
Director resigned;new director appointed
dot icon24/04/1994
Resolutions
dot icon24/03/1994
Director resigned
dot icon19/03/1994
New director appointed
dot icon15/03/1994
New secretary appointed;new director appointed
dot icon14/03/1994
New director appointed
dot icon14/03/1994
New director appointed
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Secretary resigned
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Director resigned
dot icon14/03/1994
Resolutions
dot icon14/03/1994
Registered office changed on 15/03/94 from: 2 george street batley west yorkshire WF17 5AU
dot icon27/02/1994
Declaration of satisfaction of mortgage/charge
dot icon27/02/1994
Declaration of satisfaction of mortgage/charge
dot icon05/10/1993
Full accounts made up to 1992-12-31
dot icon02/08/1993
Return made up to 25/07/93; full list of members
dot icon01/08/1993
Particulars of mortgage/charge
dot icon01/08/1993
Particulars of mortgage/charge
dot icon04/10/1992
Full accounts made up to 1991-12-31
dot icon17/08/1992
Return made up to 25/07/92; change of members
dot icon24/06/1992
Director resigned
dot icon03/11/1991
Full accounts made up to 1990-12-31
dot icon29/09/1991
Certificate of change of name
dot icon15/08/1991
Return made up to 25/07/91; no change of members
dot icon15/05/1991
Memorandum and Articles of Association
dot icon24/04/1991
Resolutions
dot icon24/04/1991
Director resigned
dot icon04/12/1990
Secretary resigned;new secretary appointed
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon14/08/1990
Return made up to 25/07/90; full list of members
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon27/09/1989
New director appointed
dot icon11/09/1989
Return made up to 15/08/89; full list of members
dot icon22/05/1989
Memorandum and Articles of Association
dot icon22/05/1989
Resolutions
dot icon23/04/1989
Director resigned;new director appointed
dot icon30/11/1988
Memorandum and Articles of Association
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon18/10/1988
Resolutions
dot icon13/10/1988
Resolutions
dot icon06/10/1988
Resolutions
dot icon05/10/1988
Memorandum and Articles of Association
dot icon04/10/1988
Certificate of change of name
dot icon21/09/1988
Wd 13/09/88 ad 08/09/88--------- premium £ si [email protected]=1140 £ ic 3480/4620
dot icon21/09/1988
Wd 12/09/88 ad 16/08/88--------- premium £ si [email protected]=2280 £ ic 1200/3480
dot icon21/09/1988
£ nc 1200/5000
dot icon19/09/1988
Auditor's resignation
dot icon15/09/1988
New director appointed
dot icon15/09/1988
Registered office changed on 16/09/88 from: 6 park square leeds LS1 2LX
dot icon15/09/1988
Wd 30/08/88 ad 04/08/88--------- £ si [email protected]=1198 £ ic 2/1200
dot icon15/09/1988
S-div
dot icon15/09/1988
Nc inc already adjusted
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon30/08/1988
Particulars of mortgage/charge
dot icon30/08/1988
Particulars of mortgage/charge
dot icon24/08/1988
Secretary resigned;new secretary appointed
dot icon24/08/1988
New director appointed
dot icon21/07/1988
New director appointed
dot icon21/07/1988
Accounting reference date notified as 31/12
dot icon19/06/1988
Memorandum and Articles of Association
dot icon05/06/1988
Resolutions
dot icon05/06/1988
Director resigned;new director appointed
dot icon05/06/1988
Secretary resigned;new secretary appointed
dot icon05/06/1988
Registered office changed on 06/06/88 from: 2 baches st london N1 6UB
dot icon02/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whyte, Derick Blair
Director
22/08/2008 - 13/07/2012
11
Grant, Robert Murray
Director
21/07/1997 - 31/12/1997
9
Atkinson, Richard
Director
13/07/2012 - Present
54
Bell, John
Director
01/07/1994 - 31/03/2004
12
Walker, Alexander
Director
01/03/1994 - 21/03/1994
54

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 VIKING POLYMERS LIMITED

VIKING POLYMERS LIMITED is an(a) Dissolved company incorporated on 02/05/1988 with the registered office located at Yule Catto Building, Temple Fields, Harlow, Essex CM20 2BH. 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 VIKING POLYMERS LIMITED?

toggle

VIKING POLYMERS LIMITED is currently Dissolved. It was registered on 02/05/1988 and dissolved on 03/12/2012.

Where is VIKING POLYMERS LIMITED located?

toggle

VIKING POLYMERS LIMITED is registered at Yule Catto Building, Temple Fields, Harlow, Essex CM20 2BH.

What does VIKING POLYMERS LIMITED do?

toggle

VIKING POLYMERS LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for VIKING POLYMERS LIMITED?

toggle

The latest filing was on 03/12/2012: Final Gazette dissolved via voluntary strike-off.