Company NamePolaris Pallets Limited
Company StatusDissolved
Company Number07531050
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NamesOddie & Pullan Investment Company Limited and Polaris Pallets West Yorkshire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David William Oddie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Director NameMr Ross Pullan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameMr Ian Gordon McKellar
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address21 Wavell Grove
Wakefield
WF2 6JW
Director NameMr William David Kent Oddie
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 26 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Holmfield Lane
Wakefield
West Yorkshire
WF2 7AD
Director NameExecutors Of Ian Ross Pullan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

27 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Ian Ross Pullan as a director on 1 October 2018 (1 page)
26 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Termination of appointment of William David Kent Oddie as a director on 26 April 2015 (1 page)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Termination of appointment of William David Kent Oddie as a director on 26 April 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Appointment of Mr Ian Ross Pullan as a director on 1 February 2015 (2 pages)
1 April 2015Appointment of Mr Ian Ross Pullan as a director on 1 February 2015 (2 pages)
1 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Appointment of Mr Ian Ross Pullan as a director on 1 February 2015 (2 pages)
18 December 2014Company name changed polaris pallets west yorkshire LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
18 December 2014Company name changed polaris pallets west yorkshire LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 November 2014Company name changed oddie & pullan investment company LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2014Company name changed oddie & pullan investment company LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-01
(3 pages)
24 October 2014Termination of appointment of Ross Pullan as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr William David Kent Oddie as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Ross Pullan as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr William David Kent Oddie as a director on 24 October 2014 (2 pages)
17 April 2014Registered office address changed from Chevet Lodge Chevet Lane Wakefield West Yorkshire WF2 6PT on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Chevet Lodge Chevet Lane Wakefield West Yorkshire WF2 6PT on 17 April 2014 (1 page)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(3 pages)
12 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
5 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
5 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Mr Ross Pullan on 26 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Ross Pullan on 26 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David William Oddie on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David William Oddie on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David William Oddie on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr David William Oddie on 21 July 2011 (2 pages)
7 July 2011Termination of appointment of Ian Gordon Mckellar as a secretary (1 page)
7 July 2011Registered office address changed from 21 Wavell Grove Wakefield WF2 6JW United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 21 Wavell Grove Wakefield WF2 6JW United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 21 Wavell Grove Wakefield WF2 6JW United Kingdom on 7 July 2011 (1 page)
7 July 2011Termination of appointment of Ian Gordon Mckellar as a secretary (1 page)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)