Company NamePolymerics (International) Limited
DirectorsDavid George Dowson and David Cholmondley
Company StatusDissolved
Company Number02844190
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid George Dowson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1993(same day as company formation)
RoleEngineer
Correspondence Address8 Tewksbury Avenue
Marton
Middlesbrough
TS7 8NB
Secretary NameDavid George Dowson
NationalityBritish
StatusCurrent
Appointed11 August 1993(same day as company formation)
RoleEngineer
Correspondence Address8 Tewksbury Avenue
Marton
Middlesbrough
TS7 8NB
Director NameDavid Cholmondley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(7 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address143 Carr Road
Calverley
Leeds
West Yorkshire
LS28 5RT
Director NameMr Johannes Wulf
Date of BirthMay 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEspenweg 26
Anrochte
D 59609
Director NameCyril O'Reilly
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(7 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 August 2001)
RoleSales Director
Country of ResidenceNorthern Ireland
Correspondence Address25 Hollywood Grove
Crieve Road
Newry
County Down
BT34 1BN
Northern Ireland
Director NameJohn Leonard Barber Harris
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(7 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressFir Tree Cottage
Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£146,777
Cash£10
Current Liabilities£211,066

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 July 2007Dissolved (1 page)
10 April 2007Liquidators statement of receipts and payments (5 pages)
10 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
14 August 2006Liquidators statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
17 August 2004Liquidators statement of receipts and payments (5 pages)
15 February 2004Liquidators statement of receipts and payments (5 pages)
12 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2003Appointment of a voluntary liquidator (1 page)
12 February 2003Statement of affairs (11 pages)
27 January 2003Registered office changed on 27/01/03 from: unit 3 hurricane court preston farm industrial stockton on tees cleveland TS18 3TL (1 page)
20 November 2001Director resigned (1 page)
6 November 2001Particulars of mortgage/charge (7 pages)
9 October 2001Director resigned (1 page)
1 October 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
23 February 2001Particulars of mortgage/charge (7 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
7 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
11 September 2000Return made up to 31/07/00; full list of members; amend (6 pages)
10 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2000Particulars of mortgage/charge (4 pages)
6 February 2000Accounts for a small company made up to 30 September 1999 (8 pages)
24 August 1999Return made up to 31/07/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
4 September 1998Return made up to 31/07/98; no change of members (4 pages)
14 August 1998Registered office changed on 14/08/98 from: 1A allison street stockton on tees cleveland TS18 2EW (1 page)
4 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
1 September 1997Return made up to 31/07/97; full list of members (6 pages)
23 December 1996Registered office changed on 23/12/96 from: suite 18 richmond house george street thornaby stockton-on-tees cleveland TS17 (1 page)
15 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
19 August 1996Return made up to 31/07/96; change of members (6 pages)
12 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
8 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1993Incorporation (12 pages)