Company NameRedeye Polycon Limited
Company StatusDissolved
Company Number05565510
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameAndrew Mark Elliott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Georgian Mews
Catcliffe
Rotherham
South Yorkshire
S60 5US
Director NameMr Christopher Brian Elliott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Netherthorpe
Worksop
Nottinghamshire
S80 3JQ
Director NameSimon Christopher Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 McKenzie Way
Kiveton Park
Sheffield
South Yorkshire
S26 6QN
Director NameTimothy John Elliott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosewood Close
Gateford
Worksop
Nottinghamshire
S81 7RD
Secretary NameSimon Christopher Elliott
NationalityBritish
StatusClosed
Appointed19 December 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 McKenzie Way
Kiveton Park
Sheffield
South Yorkshire
S26 6QN
Secretary NameNooraini Elliott
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address59 Rackford Road
Anston
Sheffield
S25 4DE

Location

Registered AddressC/O Marriott Gibbs Rees Wallis
13-17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,428
Cash£802
Current Liabilities£2,234

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009Application to strike the company off the register (3 pages)
24 November 2009Application to strike the company off the register (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 16/09/08; full list of members (5 pages)
13 October 2008Return made up to 16/09/08; full list of members (5 pages)
30 September 2008Registered office changed on 30/09/2008 from c/o marriott gibbs 13-15 paradise square sheffield S1 2DE (1 page)
30 September 2008Registered office changed on 30/09/2008 from c/o marriott gibbs 13-15 paradise square sheffield S1 2DE (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 October 2007Return made up to 16/09/07; full list of members (3 pages)
15 October 2007Return made up to 16/09/07; full list of members (3 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 January 2007Return made up to 16/09/06; full list of members (3 pages)
12 January 2007Return made up to 16/09/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 59 rackford road anston sheffield S25 4DE (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 59 rackford road anston sheffield S25 4DE (1 page)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
16 September 2005Incorporation (19 pages)
16 September 2005Incorporation (19 pages)