Company NamePolaw Limited
Company StatusDissolved
Company Number02444835
CategoryPrivate Limited Company
Incorporation Date21 November 1989(34 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCynthia Ward
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address299 Wakefield Road
Lepton
Huddersfield
West Yorkshire
HD8 0LU
Director NameJoseph Graham Ward
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address299 Wakefield Road
Lepton
Huddersfield
West Yorkshire
HD8 8RX
Secretary NameCynthia Ward
NationalityBritish
StatusCurrent
Appointed21 November 1992(3 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address299 Wakefield Road
Lepton
Huddersfield
West Yorkshire
HD8 0LU
Director NameMr Kevin Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(5 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleHaulier
Country of ResidenceEngland
Correspondence AddressAlbion House
Whitley Road
Whitley
Dewsbury
WF12 0LZ

Location

Registered Address36/40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 August 2003Dissolved (1 page)
1 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
21 January 2003Liquidators statement of receipts and payments (6 pages)
19 July 2002Liquidators statement of receipts and payments (6 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (6 pages)
18 January 2001Liquidators statement of receipts and payments (6 pages)
21 July 2000Liquidators statement of receipts and payments (6 pages)
20 January 2000Liquidators statement of receipts and payments (6 pages)
22 July 1999Liquidators statement of receipts and payments (6 pages)
21 January 1999Liquidators statement of receipts and payments (6 pages)
22 July 1998Liquidators statement of receipts and payments (6 pages)
22 January 1998Liquidators statement of receipts and payments (6 pages)
18 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 1997Registered office changed on 14/02/97 from: gibson booth northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page)
14 February 1997Appointment of a voluntary liquidator (1 page)
13 February 1997Statement of affairs (10 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Return made up to 21/11/95; no change of members (4 pages)
5 December 1995Registered office changed on 05/12/95 from: 61 northgate almondbury huddersfield west yorks HD5 8RX (1 page)
30 March 1995Particulars of mortgage/charge (4 pages)