Company NameFrancis Polden And Company Limited
DirectorsDaniel Maher and Bridget Ann Maher
Company StatusDissolved
Company Number00140231
CategoryPrivate Limited Company
Incorporation Date7 May 1915(109 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDaniel Maher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(83 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressYew Cottage
13 Wheelers Lane, Smallfield
Horley
Surrey
RH6 9PT
Secretary NameDaniel Maher
NationalityBritish
StatusCurrent
Appointed29 January 1999(83 years, 9 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence AddressYew Cottage
13 Wheelers Lane, Smallfield
Horley
Surrey
RH6 9PT
Director NameBridget Ann Maher
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(84 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressYew Cottage
13 Wheelers Lane
Smallfield
Surrey
RH6 9PT
Director NameMr James Henry Edwards
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(77 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1999)
RoleElectrical Engineer
Correspondence AddressCartref Melys
Meat Lane
Prestwood Great Missenden
Buckinghamshire`
HP16 9BY
Director NameMr Brian John Smith
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(77 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 1997)
RoleElectrical Engineer
Correspondence Address100 Sussex Drive
Walderslade
Chatham
Kent
ME5 0NR
Secretary NameMr James Henry Edwards
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(77 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressCartref Melys
Meat Lane
Prestwood Great Missenden
Buckinghamshire`
HP16 9BY
Secretary NameMr James Henry Edwards
NationalityBritish
StatusResigned
Appointed20 June 1992(77 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressCartref Melys
Meat Lane
Prestwood Great Missenden
Buckinghamshire`
HP16 9BY
Secretary NameKevin Lee
NationalityBritish
StatusResigned
Appointed04 September 1997(82 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 November 1997)
RoleCompany Director
Correspondence Address11 Fairview Crescent
Harrow
Middlesex
HA2 9UB
Director NameClive Anthony Johnson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(82 years, 8 months after company formation)
Appointment Duration3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address78 Highland Road
Northwood
Middlesex
HA6 1JU
Director NameMr David John Archer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(84 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 August 1999)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address12 Wayneflete Tower Avenue
Esher Place
Esher
Surrey
KT10 8QG

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£845,962
Gross Profit£181,773
Net Worth£76,796
Cash£796
Current Liabilities£254,314

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 December 2005Dissolved (1 page)
21 September 2005Liquidators statement of receipts and payments (5 pages)
21 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
5 February 2004Liquidators statement of receipts and payments (5 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
13 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Registered office changed on 08/02/01 from: 4 charterhouse square london EC1M 6EW (1 page)
15 August 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2000Statement of affairs (5 pages)
3 August 2000Appointment of a voluntary liquidator (1 page)
3 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2000Registered office changed on 19/07/00 from: 38 bartholomew close london EC1A 7JN (1 page)
17 March 2000Particulars of mortgage/charge (3 pages)
29 December 1999Return made up to 20/06/99; full list of members (6 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
28 October 1999Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
20 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
5 March 1999Return made up to 20/06/98; full list of members (6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
3 July 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998New secretary appointed (2 pages)
9 January 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
10 September 1997Secretary resigned (1 page)
16 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1996Full accounts made up to 31 December 1995 (7 pages)
25 July 1996Return made up to 14/06/96; full list of members (7 pages)
1 November 1995Full accounts made up to 31 December 1994 (5 pages)
12 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)