Company NamePolyford (Plastics) Limited
Company StatusDissolved
Company Number01066458
CategoryPrivate Limited Company
Incorporation Date17 August 1972(51 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr John Lewis Hinton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleAgricultural Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitton 2 The Paddocks
Weobley
Hereford
Herefordshire
HR4 8RY
Wales
Director NameStuart Gordon Hinton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleAgricultural Merchant
Correspondence AddressOld Rectory
Stoke Prior
Leominster
Herefordshire
HR6 0ND
Wales
Director NameMr George Henry Smith
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGlendower House
Garway Hill
Herefordshire
HR2 8EZ
Wales
Secretary NameMr Robin James Francis
NationalityBritish
StatusCurrent
Appointed26 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address2 Shirlheath
Kingsland
Leominster
Herefordshire
HR6 9RS
Wales

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,471,506
Net Worth£338,921
Cash£1,823
Current Liabilities£2,063,643

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End31 May

Filing History

8 July 2005Dissolved (1 page)
8 April 2005Return of final meeting of creditors (1 page)
29 July 2004Receiver's abstract of receipts and payments (2 pages)
22 July 2004Receiver ceasing to act (1 page)
15 January 2004Receiver's abstract of receipts and payments (3 pages)
17 January 2003Receiver's abstract of receipts and payments (3 pages)
16 September 2002Registered office changed on 16/09/02 from: fir tree lane rotherwas hereford HR2 6LA (1 page)
1 July 2002Appointment of a liquidator (1 page)
22 May 2002Order of court to wind up (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Statement of Affairs in administrative receivership following report to creditors (8 pages)
17 April 2002Administrative Receiver's report (8 pages)
23 January 2002Appointment of receiver/manager (1 page)
9 November 2001Particulars of mortgage/charge (3 pages)
1 August 2001Accounts for a medium company made up to 31 May 2000 (13 pages)
9 February 2001Return made up to 26/12/00; full list of members (8 pages)
11 August 2000Accounts for a medium company made up to 31 May 1999 (13 pages)
7 January 2000Return made up to 26/12/99; full list of members (8 pages)
17 September 1999Particulars of mortgage/charge (4 pages)
17 March 1999Accounts for a medium company made up to 31 May 1998 (13 pages)
22 December 1998Return made up to 26/12/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 February 1998Return made up to 26/12/97; full list of members (6 pages)
20 May 1997Return made up to 26/12/96; no change of members (4 pages)
16 September 1996Return made up to 26/12/95; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (3 pages)
27 July 1995Accounts for a small company made up to 31 May 1994 (3 pages)
18 May 1995Return made up to 26/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1994Accounts for a small company made up to 31 May 1993 (3 pages)
6 April 1993Accounts for a small company made up to 31 May 1992 (3 pages)
6 May 1992Accounts for a small company made up to 31 May 1991 (4 pages)
11 January 1992Accounts made up to 31 May 1990 (4 pages)
19 August 1990Accounts made up to 31 May 1989 (4 pages)
18 August 1990Accounts made up to 31 May 1988 (4 pages)
2 April 1990Particulars of mortgage/charge (3 pages)
2 August 1988Accounts made up to 31 May 1987 (10 pages)
25 September 1987Accounts for a small company made up to 31 May 1986 (4 pages)
9 May 1986Accounts made up to 31 May 1985 (11 pages)
10 August 1985Accounts made up to 31 May 1984 (10 pages)
10 July 1979Particulars of mortgage/charge (2 pages)