Company NamePolyflow (Developments) Limited
Company StatusDissolved
Company Number01510505
CategoryPrivate Limited Company
Incorporation Date1 August 1980(43 years, 9 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr James Collier
NationalityBritish
StatusClosed
Appointed17 May 1992(11 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 28 November 2000)
RoleCompany Director
Correspondence Address67 High Street
Titchmarsh
Kettering
Northamptonshire
NN14 3DF
Secretary NameDaniel Berry
NationalityBritish
StatusClosed
Appointed06 February 1996(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2000)
RoleSolicitor
Correspondence Address4 West Street
Oundle
Peterborough
PE8 4EF
Director NameMr Mark Jonathan Baker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Church End
Arlesey
Bedfordshire
SG15 6UY
Director NameMr Michael Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Potterton Close
Barwick In Elmet
Leeds
West Yorkshire
LS15 4DY
Secretary NameMr Michael Green
NationalityBritish
StatusClosed
Appointed09 February 1996(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 28 November 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Potterton Close
Barwick In Elmet
Leeds
West Yorkshire
LS15 4DY
Director NameDavid Brian Collier
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 February 1996)
RoleSales Engineer
Correspondence Address67 High Street
Titchmarsh
Kettering
Northamptonshire
NN14 3DF
Secretary NameMarilynne Collier
NationalityBritish
StatusResigned
Appointed31 January 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 1992)
RoleCompany Director
Correspondence Address67 High Street
Titchmarsh
Kettering
Northamptonshire
NN14 3DF

Location

Registered AddressCoopers & Lybrand
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000Receiver ceasing to act (1 page)
21 February 2000Receiver's abstract of receipts and payments (3 pages)
5 January 2000Receiver's abstract of receipts and payments (3 pages)
22 February 1999Receiver's abstract of receipts and payments (3 pages)
8 January 1998Receiver's abstract of receipts and payments (3 pages)
11 March 1997Administrative Receiver's report (7 pages)
10 January 1997Appointment of receiver/manager (1 page)
9 January 1997Registered office changed on 09/01/97 from: unit 2,cottingham way thrapston kettering northamptonshire NN14 3DF (1 page)
18 June 1996New secretary appointed (2 pages)
27 February 1996New secretary appointed;new director appointed (3 pages)
27 February 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Declaration of assistance for shares acquisition (4 pages)
27 February 1996Registered office changed on 27/02/96 from: 67 high street titchmarsh kettering NN14 3DF (1 page)
27 February 1996Director resigned (1 page)
26 February 1996Particulars of mortgage/charge (11 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
30 November 1995Accounts for a small company made up to 30 September 1995 (6 pages)
4 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)