Company NameUs Polo Limited
Company StatusDissolved
Company Number02798877
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)
Previous NameSportswear International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Kirk Francis Burns Robertson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushgreen House 11 Dyers Lane
Lymm
Cheshire
WA13 9QL
Secretary NameLinda Murison
NationalityBritish
StatusClosed
Appointed03 April 1996(3 years after company formation)
Appointment Duration10 years (closed 25 April 2006)
RoleSecretary
Correspondence Address6a Meadow Lane
Fearnhead
Warrington
Cheshire
WA2 0PR
Director NameMrs Lindsay Anne Robertson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRushgreen House 11 Dyers Lane
Lymm
Cheshire
WA13 9QL
Secretary NameMr Kirk Francis Burns Robertson
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address45 Sandy Lane
Lymm
Cheshire
WA13 9HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Market Place
Ramsbottom
Bury
Lancashire
BL0 9HT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,708,720
Cash£385,029
Current Liabilities£664,993

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005Application for striking-off (1 page)
5 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 March 2005Return made up to 12/03/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 October 2004Amending form 882R (2 pages)
5 October 2004Amending resolution (1 page)
29 June 2004Return made up to 12/03/04; full list of members (6 pages)
14 May 2004Amended accounts made up to 31 May 2003 (4 pages)
22 April 2004Amended accounts made up to 31 May 2003 (4 pages)
22 April 2004Amended accounts made up to 31 May 2003 (3 pages)
28 November 2003Ad 20/11/03--------- £ si [email protected]=98 £ ic 20/118 (2 pages)
28 November 2003Resolutions
  • RES13 ‐ Sub div shares 12/11/03
(1 page)
25 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
4 June 2003Company name changed sportswear international LIMITED\certificate issued on 04/06/03 (3 pages)
26 March 2003Return made up to 12/03/03; full list of members (6 pages)
8 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 March 2002Return made up to 12/03/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 March 2000Return made up to 12/03/00; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
17 March 1999Return made up to 12/03/99; full list of members (6 pages)
20 March 1998Return made up to 12/03/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 June 1997Director resigned (1 page)
2 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
20 March 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1996Registered office changed on 06/10/96 from: 45 sandy lane lymm cheshire WA13 9HP (1 page)
20 June 1996Secretary resigned (1 page)
14 April 1996New secretary appointed (2 pages)
11 April 1996Return made up to 12/03/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
16 March 1995Return made up to 12/03/95; full list of members (6 pages)