Company NamePollards Fyrespan Limited
Company StatusDissolved
Company Number02952492
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameDe Facto 367 Limited

Business Activity

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

Directors

Director NameJohn Arthur Storr
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address16 Round Barn
Blackburn Road Edgworth
Bolton
Lancashire
BL7 0QD
Secretary NameMr Kerman Kekhasaru Vandriwala
NationalityBritish
StatusClosed
Appointed16 November 2007(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 14 July 2009)
RoleCompany Director
Correspondence Address11 Turner Close
Ryton
Tyne & Wear
NE40 3JR
Director NameMr Anthony Peter Aked
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Old Barber
Harrogate
North Yorkshire
HG1 3DF
Director NameJesper Klith Andersen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed29 February 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressTebbestrupvej 7
Randers
8900
Denmark
Director NameMr John Robert Bostock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 1996)
RoleCompany Director
Correspondence AddressLygon
Boxtree Close
Defford
Worcester
WR8 9BX
Director NameGraham Peter Leaf
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
Secretary NameGraham Peter Leaf
NationalityBritish
StatusResigned
Appointed05 September 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bramble Way
Leavenheath
Colchester
Essex
CO6 4UN
Director NameMr Alan George Clevett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Colletts Close
Corfe Castle
Wareham
Dorset
BH20 5HG
Secretary NameNicholas Jonathan Hornsby
NationalityBritish
StatusResigned
Appointed23 January 2001(6 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address84 Hawkwell Chase
Hawkwell
Essex
SS5 4NE
Director NameMr Laurence Edward James Maguire
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHymount 9 The Dell
Morpeth
Northumberland
NE61 3JY
Director NameClive Martin Addy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Haxby
North Yorkshire
YO32 3ZP
Secretary NameClive Martin Addy
NationalityBritish
StatusResigned
Appointed01 July 2005(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Walnut Close
Haxby
North Yorkshire
YO32 3ZP
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressGreengate Industrial Park
Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Director appointed anthony peter aked (1 page)
31 March 2008Director appointed jesper klith andersen (1 page)
23 November 2007New director appointed (2 pages)
23 November 2007Registered office changed on 23/11/07 from: heworth house william street felling gateshead tyne and wear NE10 0JP (1 page)
23 November 2007Secretary resigned;director resigned (1 page)
23 November 2007New secretary appointed (2 pages)
15 September 2007Return made up to 26/07/07; no change of members (7 pages)
16 February 2007Return made up to 26/07/06; full list of members (7 pages)
28 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 December 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2005Return made up to 26/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(6 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 August 2003Return made up to 26/07/03; full list of members (6 pages)
26 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
9 October 2002Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
(6 pages)
9 October 2002Director resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: henworth house william street felling gateshead tyne & wear NE10 0JP (1 page)
9 October 2002New director appointed (2 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 September 1999Return made up to 26/07/99; no change of members (4 pages)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 1998Full accounts made up to 31 December 1997 (4 pages)
22 July 1997Return made up to 26/07/97; no change of members (4 pages)
18 April 1997Full accounts made up to 31 December 1996 (4 pages)
14 August 1996Return made up to 26/07/96; full list of members (6 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
2 June 1996Full accounts made up to 31 December 1995 (6 pages)
20 March 1995Accounting reference date notified as 31/12 (1 page)
13 September 1994Company name changed\certificate issued on 13/09/94 (3 pages)