Company NamePolycraft Developments Limited
DirectorAnthony Arnold
Company StatusDissolved
Company Number02808542
CategoryPrivate Limited Company
Incorporation Date13 April 1993(30 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Arnold
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1993(1 day after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address30 Orchard Close
Boulton Moor
Derby
DE24 5AE
Secretary NameMrs Amanda Jane Feast
NationalityBritish
StatusCurrent
Appointed26 June 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Nunsfield Drive
Alvaston
Derby
DE24 0GG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJane Elisabeth Johnson
NationalityBritish
StatusResigned
Appointed14 April 1993(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 1995)
RoleSecretary
Correspondence Address35 Lion Street
Rugeley
Staffordshire
WS15 2AJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 February 2003Dissolved (1 page)
8 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
10 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
7 January 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Liquidators statement of receipts and payments (5 pages)
10 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1997Appointment of a voluntary liquidator (2 pages)
10 July 1997Statement of affairs (12 pages)
13 June 1997Registered office changed on 13/06/97 from: unit a small business centre canal street derby DE1 2RJ (1 page)
20 May 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
14 May 1996Return made up to 13/04/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 June 1995Registered office changed on 29/06/95 from: 31 upper brook street rugeley staffs (1 page)
29 June 1995New secretary appointed (2 pages)
29 June 1995Secretary resigned (2 pages)
16 May 1995Return made up to 13/04/95; no change of members (4 pages)