Company NamePolar Fleece Co Limited(The)
DirectorsGirish Harilal Vora and Mayur Harilal Vora
Company StatusDissolved
Company Number00394663
CategoryPrivate Limited Company
Incorporation Date12 April 1945(79 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameGirish Harilal Vora
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(46 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleExporter
Correspondence Address172 Colby Drive
Leicester
Leicestershire
LE4 8LB
Director NameMr Mayur Harilal Vora
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1991(46 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address17 Southdown Drive
Thurmaston
Leicester
LE4 8HS
Secretary NameMr Mayur Harilal Vora
NationalityBritish
StatusCurrent
Appointed17 November 1991(46 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Southdown Drive
Thurmaston
Leicester
LE4 8HS

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£282,926
Cash£403
Current Liabilities£762,463

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

30 November 2005Dissolved (1 page)
30 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
30 August 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
4 June 2004Registered office changed on 04/06/04 from: 10 woodboy street leicester LE1 3NG (1 page)
1 June 2004Statement of affairs (7 pages)
1 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2004Appointment of a voluntary liquidator (1 page)
5 April 2004Accounts for a small company made up to 28 February 2003 (9 pages)
17 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
28 November 2003Return made up to 17/11/03; full list of members (8 pages)
19 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
8 December 2002Return made up to 17/11/02; full list of members (8 pages)
8 January 2002Accounts for a small company made up to 28 February 2001 (8 pages)
11 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
4 December 2001Return made up to 17/11/01; full list of members (7 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
6 December 2000Accounts for a small company made up to 29 February 2000 (9 pages)
22 November 2000Return made up to 17/11/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (10 pages)
8 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1999Return made up to 17/11/99; full list of members (7 pages)
19 March 1999Accounts for a small company made up to 28 February 1998 (11 pages)
18 February 1999Ad 15/01/99--------- £ si 387000@1=387000 £ ic 100000/487000 (2 pages)
25 November 1998Return made up to 17/11/98; full list of members (6 pages)
21 October 1998Delivery ext'd 3 mth 28/02/98 (1 page)
10 June 1998Accounts for a small company made up to 28 February 1997 (11 pages)
15 December 1997Return made up to 17/11/97; full list of members (6 pages)
15 December 1997Delivery ext'd 3 mth 28/02/97 (1 page)
2 September 1997Accounts for a small company made up to 29 February 1996 (8 pages)
28 January 1997Return made up to 17/11/96; full list of members (6 pages)
15 May 1996Accounts for a small company made up to 28 February 1995 (7 pages)
21 March 1996Return made up to 17/11/95; full list of members (6 pages)
14 May 1991Particulars of contract relating to shares (3 pages)
29 November 1985Share capital (2 pages)