Company NamePolybrand Limited
Company StatusDissolved
Company Number01998839
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Andrew Elliott
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address2
Pennine Close
Victoria Avenue East
Blackley Manchester
M9 6HR
Director NameJudith Maude Elliott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1991(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address2
Pennine Close
Victoria Avenue East
Blackley Manchester
M9 6HR
Secretary NameJudith Maude Elliott
NationalityBritish
StatusClosed
Appointed28 April 1991(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 07 December 2004)
RoleCompany Director
Correspondence Address2
Pennine Close
Victoria Avenue East
Blackley Manchester
M9 6HR

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,922
Cash£1,507
Current Liabilities£11,927

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
9 July 2004Application for striking-off (1 page)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003Ad 01/09/03--------- £ si 6900@1=6900 £ ic 100/7000 (2 pages)
26 November 2003Ad 01/03/03--------- £ si 7000@1 (2 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2003Return made up to 28/04/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 May 2002Return made up to 28/04/02; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 May 2001Return made up to 28/04/01; full list of members (6 pages)
10 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Registered office changed on 17/05/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page)
17 May 1999Return made up to 28/04/99; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 May 1998Return made up to 28/04/98; no change of members (4 pages)
13 February 1998Director's particulars changed (1 page)
13 February 1998Secretary's particulars changed (1 page)
5 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 May 1997Return made up to 28/04/97; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 May 1996Return made up to 28/04/96; no change of members (4 pages)