Company NamePolymer Engineering Limited
Company StatusDissolved
Company Number01622434
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years, 1 month ago)
Dissolution Date11 March 2009 (15 years, 1 month ago)
Previous NameNick Clarke Engineering Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameNicholas Guy Clarke
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(9 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 11 March 2009)
RoleManaging Director
Correspondence Address2 Stockingwood Barn
Balterley Court Nantwich Road
Balterley
CW2 5SB
Director NameMr John Charles Dixon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1995(13 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 11 March 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSomerby 163 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2SB
Director NameJennifer Lee Clarke
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressHolly Cottage Main Road
Wrinehill
Crewe
Cheshire
CW3 9BJ
Secretary NameJennifer Lee Clarke
NationalityBritish
StatusResigned
Appointed24 July 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 May 2000)
RoleCompany Director
Correspondence AddressHolly Cottage Main Road
Wrinehill
Crewe
Cheshire
CW3 9BJ
Director NameKenneth Howard Dye
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(13 years, 9 months after company formation)
Appointment Duration8 years (resigned 23 December 2003)
RoleChartered Accountant
Correspondence AddressWood Cottage Whitchurch Road
Spurstow
Tarporley
Cheshire
CW6 9RU
Secretary NameKenneth Howard Dye
NationalityBritish
StatusResigned
Appointed08 May 2000(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2003)
RoleAccountant
Correspondence AddressWood Cottage Whitchurch Road
Spurstow
Tarporley
Cheshire
CW6 9RU
Director NameErnest Kenneth Hammond
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleSalesman
Correspondence AddressThe Cottage
Occlestone Green
Middlewich
Cheshire
CW10 0LY
Secretary NameErnest Kenneth Hammond
NationalityBritish
StatusResigned
Appointed23 December 2003(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2004)
RoleSalesman
Correspondence AddressThe Cottage
Occlestone Green
Middlewich
Cheshire
CW10 0LY

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,030,473
Gross Profit£1,320,335
Net Worth£397,601
Cash£2
Current Liabilities£2,484,683

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2008Liquidators statement of receipts and payments to 27 November 2008 (6 pages)
22 August 2008Liquidators statement of receipts and payments to 9 August 2008 (9 pages)
20 February 2008Liquidators statement of receipts and payments (6 pages)
29 August 2007Liquidators statement of receipts and payments (6 pages)
5 March 2007Liquidators statement of receipts and payments (6 pages)
14 July 2006C/O replacement of liquidator (14 pages)
13 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
13 July 2006Appointment of a voluntary liquidator (1 page)
13 February 2006Administrator's progress report (14 pages)
13 February 2006Administrator's progress report (27 pages)
10 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
9 May 2005Result of meeting of creditors (3 pages)
28 April 2005Statement of affairs (26 pages)
11 April 2005Statement of administrator's proposal (30 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (1 page)
21 February 2005Registered office changed on 21/02/05 from: 24A quakers coppice crewe gates farm industrial estate,crewe,cheshire CW1 1FA (1 page)
17 February 2005Appointment of an administrator (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Secretary resigned;director resigned (1 page)
3 September 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Full accounts made up to 31 March 2003 (19 pages)
6 January 2004Secretary resigned;director resigned (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
30 July 2003Return made up to 24/07/03; full list of members (8 pages)
24 December 2002Full accounts made up to 31 March 2002 (36 pages)
17 June 2002Auditor's resignation (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
14 September 2001Return made up to 24/07/01; full list of members (8 pages)
6 April 2001Particulars of mortgage/charge (6 pages)
13 December 2000Full accounts made up to 31 March 2000 (18 pages)
22 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (19 pages)
25 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
19 December 1997Full accounts made up to 31 March 1997 (18 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 October 1997Particulars of mortgage/charge (5 pages)
29 August 1997Return made up to 24/07/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (32 pages)
27 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996New director appointed (3 pages)
30 January 1996Full accounts made up to 31 March 1995 (16 pages)
12 January 1996Nc inc already adjusted 08/12/95 (1 page)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1996Ad 08/12/95--------- £ si 1071@1=1071 £ si [email protected]=3500 £ ic 15000/19571 (2 pages)
22 December 1995New director appointed (2 pages)
21 November 1995Company name changed nick clarke engineering LIMITED\certificate issued on 22/11/95 (4 pages)
18 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1995Registered office changed on 03/05/95 from: unit 14 gateway crewe gates farm ind estate crewe cheshire CW1 1YY (1 page)