Company NamePolygum Limited
Company StatusDissolved
Company Number00452935
CategoryPrivate Limited Company
Incorporation Date22 April 1948(76 years ago)
Dissolution Date2 September 2016 (7 years, 7 months ago)
Previous NamesIMI Finance Limited and Broderick Structures Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Brian Williamson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(64 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 02 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Secretary NameTCSS Limited (Corporation)
StatusClosed
Appointed01 January 2009(60 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 02 September 2016)
Correspondence Address14 Wells Road
Stiffkey
Wells-Next-The-Sea
Norfolk
NR23 1AJ
Director NameRaymond David Hopper
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(43 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address26 The Hamlet
Champion Hill
London
SE5 8AW
Director NameBrian King
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(43 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 1993)
RoleCompany Director
Correspondence AddressOakleigh 4 Beaufort Gardens Burleigh Lane
Ascot
Berks
SL5 8PG
Director NameDonald Alfred Cooper
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(43 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 1991)
RoleCompany Director
Correspondence Address22 Stanneylands Drive
Wilmslow
Cheshire
SK9 4ET
Director NameMr Alan George Clevett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(43 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Colletts Close
Corfe Castle
Wareham
Dorset
BH20 5HG
Director NamePaul Spencer Booth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(43 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address21 Windy Arbour
Kenilworth
Warwickshire
CV8 2AT
Secretary NameJulian Lemuel Bown
NationalityBritish
StatusResigned
Appointed16 June 1991(43 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address19 Childsbridge Lane
Kemsing
Sevenoaks
Kent
TN15 6TJ
Director NameEdward Bryan McCann
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(44 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressCherry Trees
Uplands
Ashtead
Surrey
KT21 2TN
Director NameMr Michael Anthony Clough
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(45 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApapa 2a Streetly Crescent
Four Oaks
Sutton Coldfield
West Midlands
B74 4PX
Director NameMr David Twells Watson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(45 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield
6 Blakebrook
Kidderminster
Worcestershire
DY11 6AP
Secretary NameMichael Leslie Kippen
NationalityBritish
StatusResigned
Appointed01 June 1994(46 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
16 High Street
Rode
Somerset
BA11 6NZ
Director NameChristopher Francis Wilson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(46 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 1995)
RoleManaging Director
Correspondence Address11 Priory House
Priory Road
Kenilworth
Warwickshire
CV8 1LN
Director NameFrederick Thomas Fuller
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(47 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 1998)
RoleManaging Director
Correspondence Address18 Abbey House
Poplar Road Shalford
Guildford
Surrey
GU4 8DJ
Director NameMr Bryan Stock
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(48 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
10 Shepley Road
Barnt Green
Worcestershire
B45 8JW
Director NameIan Gordon Sutherland McPherson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(49 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 September 2001)
RoleChief Executive
Correspondence AddressManor House
Stretton On Fosse
Gloucestershire
GL56 9SB
Wales
Director NameMichael Leslie Kippen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(49 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 June 1998)
RoleSecretary
Correspondence Address3 Camden Terrace
Bath
BA1 5HZ
Director NameMichael Leslie Kippen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(52 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
16 High Street
Rode
Somerset
BA11 6NZ
Director NameMr Paul Arthur Bentley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(52 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Meadway
Southgate
London
N14 6NJ
Director NameMr Christopher John Droogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(56 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChestnut Farmhouse Tarvin Road
Frodsham
Cheshire
WA6 6XN
Director NameRoger Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(59 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairways Close
Norton
Stourbridge
Worcestershire
DY8 2RW
Director NameMr Burton James Macleod
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2008(60 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Worcester Place
Duxbury Park
Chorley
Lancashire
PR7 4AP

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 September 2016Final Gazette dissolved following liquidation (1 page)
2 September 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
2 June 2016Return of final meeting in a members' voluntary winding up (16 pages)
14 August 2015Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015 (2 pages)
14 August 2015Registered office address changed from Appley Lane North Appley Bridge Wigan Lancashire WN6 9AB to The Lexicon Mount Street Manchester M2 5NT on 14 August 2015 (2 pages)
13 August 2015Appointment of a voluntary liquidator (1 page)
13 August 2015Appointment of a voluntary liquidator (1 page)
13 August 2015Declaration of solvency (3 pages)
13 August 2015Declaration of solvency (3 pages)
13 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-28
(1 page)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 758,000
(3 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 758,000
(3 pages)
19 December 2014Satisfaction of charge 2 in full (2 pages)
19 December 2014Satisfaction of charge 3 in full (2 pages)
19 December 2014Satisfaction of charge 3 in full (2 pages)
19 December 2014Satisfaction of charge 2 in full (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 758,000
(3 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 758,000
(3 pages)
11 November 2013Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages)
11 November 2013Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages)
11 November 2013Secretary's details changed for Tcss Limited on 1 November 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
4 July 2013Termination of appointment of Roger Turner as a director (1 page)
4 July 2013Termination of appointment of Roger Turner as a director (1 page)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
4 July 2013Termination of appointment of Burton Macleod as a director (1 page)
4 July 2013Termination of appointment of Burton Macleod as a director (1 page)
10 January 2013Appointment of Andrew Brian Williamson as a director (3 pages)
10 January 2013Appointment of Andrew Brian Williamson as a director (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 September 2012Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages)
3 September 2012Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages)
3 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
3 September 2012Secretary's details changed for Tcss Limited on 5 December 2011 (2 pages)
3 September 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
23 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
23 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (10 pages)
5 July 2011Full accounts made up to 31 December 2010 (10 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
25 September 2010Full accounts made up to 31 December 2009 (11 pages)
24 June 2010Secretary's details changed for Tcss Limited on 16 June 2010 (2 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
24 June 2010Secretary's details changed for Tcss Limited on 16 June 2010 (2 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
12 March 2010Auditor's resignation (2 pages)
12 March 2010Auditor's resignation (2 pages)
11 March 2010Auditor's resignation (2 pages)
11 March 2010Auditor's resignation (2 pages)
5 October 2009Full accounts made up to 31 December 2008 (11 pages)
5 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 July 2009Return made up to 16/06/09; full list of members (3 pages)
29 July 2009Return made up to 16/06/09; full list of members (3 pages)
27 May 2009Section 519 quoted (2 pages)
27 May 2009Section 519 quoted (2 pages)
15 January 2009Secretary appointed tcss LIMITED (2 pages)
15 January 2009Appointment terminated secretary michael kippen (1 page)
15 January 2009Secretary appointed tcss LIMITED (2 pages)
15 January 2009Appointment terminated secretary michael kippen (1 page)
22 December 2008Director appointed burton james macleod (2 pages)
22 December 2008Director appointed burton james macleod (2 pages)
22 December 2008Appointment terminated director michael kippen (1 page)
22 December 2008Appointment terminated director michael kippen (1 page)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
3 November 2008Full accounts made up to 31 December 2007 (10 pages)
20 June 2008Return made up to 16/06/08; full list of members (3 pages)
20 June 2008Return made up to 16/06/08; full list of members (3 pages)
18 April 2008Appointment terminated director christopher droogan (1 page)
18 April 2008Appointment terminated director christopher droogan (1 page)
16 April 2008Director appointed roger turner (2 pages)
16 April 2008Director appointed roger turner (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
28 June 2007Return made up to 16/06/07; full list of members (2 pages)
28 June 2007Return made up to 16/06/07; full list of members (2 pages)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 November 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Full accounts made up to 31 December 2005 (10 pages)
1 August 2006Full accounts made up to 31 December 2005 (10 pages)
4 July 2006Return made up to 16/06/06; full list of members (2 pages)
4 July 2006Return made up to 16/06/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
22 June 2005Return made up to 16/06/05; full list of members (2 pages)
22 June 2005Return made up to 16/06/05; full list of members (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP (1 page)
16 December 2004Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP (1 page)
9 December 2004Director resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
12 July 2004Return made up to 16/06/04; full list of members (5 pages)
12 July 2004Return made up to 16/06/04; full list of members (5 pages)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 July 2003Return made up to 16/06/03; no change of members (4 pages)
3 July 2003Return made up to 16/06/03; no change of members (4 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
11 July 2002Return made up to 16/06/02; no change of members (5 pages)
11 July 2002Return made up to 16/06/02; no change of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
2 July 2001Return made up to 16/06/01; full list of members (6 pages)
2 July 2001Return made up to 16/06/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: carthusian courtt 12 carthusian street london EC1M 6EZ (1 page)
27 June 2000Registered office changed on 27/06/00 from: carthusian courtt 12 carthusian street london EC1M 6EZ (1 page)
22 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
21 July 1999Return made up to 16/06/99; full list of members (7 pages)
21 July 1999Return made up to 16/06/99; full list of members (7 pages)
1 April 1999Full accounts made up to 31 December 1998 (15 pages)
1 April 1999Full accounts made up to 31 December 1998 (15 pages)
12 January 1999Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB (1 page)
12 January 1999Registered office changed on 12/01/99 from: 197 knightsbridge london SW7 1RB (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
29 April 1998Company name changed broderick structures LIMITED\certificate issued on 30/04/98 (2 pages)
29 April 1998Company name changed broderick structures LIMITED\certificate issued on 30/04/98 (2 pages)
11 April 1998Full accounts made up to 31 December 1997 (16 pages)
11 April 1998Full accounts made up to 31 December 1997 (16 pages)
14 March 1998Particulars of mortgage/charge (13 pages)
14 March 1998Particulars of mortgage/charge (13 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
8 January 1998Particulars of mortgage/charge (12 pages)
8 January 1998Particulars of mortgage/charge (12 pages)
29 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 September 1997Full accounts made up to 31 December 1996 (21 pages)
18 September 1997Full accounts made up to 31 December 1996 (21 pages)
4 August 1997Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
4 August 1997Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
4 August 1997Reduction of iss capital and minute (oc) £ ic 1190000/ 758000 (3 pages)
4 August 1997Reduction of iss capital and minute (oc) £ ic 1190000/ 758000 (3 pages)
27 July 1997Ad 31/12/96--------- £ si 100000@1 (2 pages)
27 July 1997Statement of affairs (9 pages)
27 July 1997Ad 31/12/96--------- £ si 100000@1 (2 pages)
27 July 1997Statement of affairs (9 pages)
23 July 1997Return made up to 16/06/97; full list of members (8 pages)
23 July 1997Return made up to 16/06/97; full list of members (8 pages)
8 July 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
8 July 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 February 1997£ nc 1090000/1500000 31/12/96 (1 page)
4 February 1997£ nc 1090000/1500000 31/12/96 (1 page)
4 February 1997Memorandum and Articles of Association (6 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 February 1997Memorandum and Articles of Association (6 pages)
23 January 1997New director appointed (3 pages)
23 January 1997New director appointed (3 pages)
20 November 1996Auditor's resignation (1 page)
20 November 1996Auditor's resignation (1 page)
1 November 1996Full accounts made up to 31 December 1995 (18 pages)
1 November 1996Full accounts made up to 31 December 1995 (18 pages)
17 June 1996Return made up to 16/06/96; full list of members (9 pages)
17 June 1996Return made up to 16/06/96; full list of members (9 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
17 November 1995Director resigned (4 pages)
17 November 1995Secretary's particulars changed (4 pages)
17 November 1995Director resigned (4 pages)
17 November 1995Secretary's particulars changed (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (18 pages)
31 October 1995Full accounts made up to 31 December 1994 (18 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 1995Return made up to 16/06/95; full list of members (18 pages)
17 July 1995Return made up to 16/06/95; full list of members (18 pages)