Company NamePolydamp Limited
DirectorsNiall Andrew Chisholm Roy and Denise Ann Stevens
Company StatusDissolved
Company Number01157391
CategoryPrivate Limited Company
Incorporation Date17 January 1974(50 years, 3 months ago)
Previous NameChisholm Plastics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Niall Andrew Chisholm Roy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest House Sandringham Road
Ainsdale
Southport
Merseyside
PR8 2NZ
Director NameMrs Denise Ann Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleBuyer
Country of ResidenceEngland
Correspondence Address41 Lulworth Road
Birkdale
Southport
Merseyside
PR8 2BG
Secretary NameMrs Denise Ann Stevens
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Lulworth Road
Birkdale
Southport
Merseyside
PR8 2BG
Director NameMr Keith McKee Brownson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Queens Drive
Wavertree
Liverpool
Merseyside
L15 6XU
Director NameMr Allan Roy
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawes Sandringham Road
Ainsdale
Southport
Merseyside
PR8 2NZ

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2002Dissolved (1 page)
22 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 March 2002Registered office changed on 15/03/02 from: errington works 14/16 derby road liverpool L20 8EE (1 page)
11 March 2002Declaration of solvency (3 pages)
11 March 2002Appointment of a voluntary liquidator (1 page)
11 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (19 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Full accounts made up to 31 March 1998 (20 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 December 1997Accounts for a medium company made up to 31 March 1997 (20 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 October 1996Accounts for a medium company made up to 31 March 1996 (21 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)