Company NamePolisox Limited
Company StatusDissolved
Company Number01384930
CategoryPrivate Limited Company
Incorporation Date18 August 1978(45 years, 8 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Kevin Paul Blogg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 16 February 1999)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address1 Home Farm Close
Pailton
Rugby
Warwickshire
CV23 0QQ
Director NameBrian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1994(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 February 1999)
RoleChartered Accountant
Correspondence Address331 Withington Road
Chorlton-Cum-Hardy
Manchester
M21 0YA
Director NameJulian Francis Kaines Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1994(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 February 1999)
RoleGroup Chief Executive
Correspondence AddressFen Place Mill
Turners Hill
Sussex
RH10 4QQ
Secretary NameKeith Harrison
NationalityBritish
StatusClosed
Appointed05 December 1994(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 February 1999)
Role`
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameMr Charles Adrian Farnham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1992)
RoleSales & Marketing Director
Correspondence Address6 Kimberley Street
Kibworth
Leicester
Leicestershire
LE8 0HT
Director NameMr Timothy Allan Paddison
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 1993)
RoleProduction Director
Correspondence Address1 Freeman Way
Quorn
Loughborough
Leicestershire
LE12 8SQ
Director NameCharles Stephen Polito
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 August 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways 14 The Cricket Pasture
Burnham Deepdale
Kings Lynn
Norfolk
PE31 8DQ
Director NameJoanna Helen Polito
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1994)
RoleCompany Director
Correspondence AddressWrenbury Farm
Smeeton Westerby
Leicester
Leicestershire
LE8 0QJ
Secretary NameMr Robert Steven Abell
NationalityBritish
StatusResigned
Appointed23 March 1991(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 April 1992)
RoleCompany Director
Correspondence Address10 Bute Way
Countesthorpe
Leicester
Leicestershire
LE8 5TX
Secretary NameMr Kevin Paul Blogg
NationalityBritish
StatusResigned
Appointed01 April 1992(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Home Farm Close
Pailton
Rugby
Warwickshire
CV23 0QQ
Director NameMr Walter Thomas Charles Seabrook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoverbeckbarn
Woodborough
Nottingham
NG14 6DH
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(16 years, 3 months after company formation)
Appointment Duration9 months (resigned 08 September 1995)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameDavid Kenneth Cooper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(16 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1997)
RoleHosiery Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address42a Main Street
Cosby
Leicester
Leicestershire
LE9 1UU

Location

Registered AddressOcean House
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
10 September 1998Application for striking-off (1 page)
20 May 1998Return made up to 03/04/98; full list of members (6 pages)
5 January 1998Full accounts made up to 30 June 1997 (7 pages)
26 June 1997Director resigned (1 page)
21 April 1997Full accounts made up to 30 June 1996 (12 pages)
8 April 1997Return made up to 03/04/97; no change of members (6 pages)
28 October 1996Director resigned (1 page)
28 June 1996Particulars of mortgage/charge (6 pages)
13 June 1996Director's particulars changed (1 page)
12 April 1996Return made up to 04/04/96; no change of members (8 pages)
10 April 1996Particulars of mortgage/charge (21 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1995Full accounts made up to 30 June 1995 (18 pages)
28 September 1995Director resigned (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Return made up to 23/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(14 pages)
19 June 1995Registered office changed on 19/06/95 from: park road blaby leicester LE8 3ED (1 page)
7 April 1995Accounting reference date extended from 31/12 to 30/06 (1 page)