Company NamePolyform Plastics Limited
DirectorsJoan Margaret Kirkby and John Harold Barnes Kirkby
Company StatusDissolved
Company Number00953136
CategoryPrivate Limited Company
Incorporation Date29 April 1969(55 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Joan Margaret Kirkby
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleHousewife
Correspondence Address394 Selby Road
Leeds
West Yorkshire
LS15 0AA
Director NameJohn Harold Barnes Kirkby
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RolePerspex Fabricator
Correspondence Address394 Selby Road
Leeds
West Yorkshire
LS15 0AA
Secretary NameMrs Joan Margaret Kirkby
NationalityBritish
StatusCurrent
Appointed17 August 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address394 Selby Road
Leeds
West Yorkshire
LS15 0AA
Director NameMr Albert Brown
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RolePerspex Fabricator
Correspondence Address15 Lea Farm Road
Leeds
West Yorkshire
LS5 3PB

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,266
Cash£2,741
Current Liabilities£200,707

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 September 2001Dissolved (1 page)
26 June 2001Liquidators statement of receipts and payments (6 pages)
26 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2001Registered office changed on 02/05/01 from: cork gully benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
19 January 2001Liquidators statement of receipts and payments (6 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000O/C - replacement of liquidator (8 pages)
17 July 2000Liquidators statement of receipts and payments (6 pages)
21 January 2000Liquidators statement of receipts and payments (6 pages)
2 August 1999Liquidators statement of receipts and payments (9 pages)
30 June 1998Appointment of a voluntary liquidator (1 page)
30 June 1998Statement of affairs (11 pages)
30 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1998Registered office changed on 16/06/98 from: 394 selby road, whitkirk, leeds LS15 0AA (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
13 October 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 October 1996Return made up to 17/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 1995Return made up to 17/08/95; no change of members (4 pages)
27 March 1995Auditor's resignation (2 pages)