Company NamePolytek Industrial Limited
Company StatusDissolved
Company Number05255330
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameRalf Peters
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed11 October 2004(same day as company formation)
RoleEngineer
Correspondence AddressAm Nachtigallwnwaldchem 29
41749 Viersen
Germany
Secretary NameAdrian Charles Dominic Staniforth
NationalityBritish
StatusClosed
Appointed21 October 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (closed 09 December 2008)
RoleCompany Director
Correspondence AddressHunger Hill Farm
Stonedge
Ashover
Derbyshire
S45 0LP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2005Ad 01/04/05--------- £ si 10@1=10 £ ic 30/40 (2 pages)
16 December 2004Ad 03/12/04--------- £ si 29@1=29 £ ic 1/30 (2 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
11 October 2004Incorporation (12 pages)