Company NamePolymer Rotomouldings Limited
Company StatusDissolved
Company Number03153040
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 2 months ago)
Dissolution Date8 June 1999 (24 years, 10 months ago)
Previous NameSigma Mouldings Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedridge Cottage
Cults
Aberdeen
AB1 9NN
Scotland
Secretary NameDerek Stephen
NationalityBritish
StatusClosed
Appointed12 February 1998(2 years after company formation)
Appointment Duration1 year, 3 months (closed 08 June 1999)
RoleCompany Director
Correspondence Address4 Fare Park Gardens
Westhill
Aberdeenshire
AB32 6WL
Scotland
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed31 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Stephen Ralph Mason
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Beechwood Avenue
Earlsdon
Coventry
West Midlands
CV5 6FQ
Secretary NameEthel Victoria Speirs
NationalityBritish
StatusResigned
Appointed18 March 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1998)
RoleSecretary
Correspondence AddressRedridge Cottage
Cults
Aberdeen
AB1 9NN
Scotland

Location

Registered AddressPolymer House
Windmill Lane
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 February 1999First Gazette notice for voluntary strike-off (1 page)
6 January 1999Application for striking-off (1 page)
4 January 1999Accounts for a dormant company made up to 28 February 1998 (1 page)
4 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 January 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
12 December 1997Director resigned (1 page)
5 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Company name changed sigma mouldings LTD\certificate issued on 22/04/96 (2 pages)
17 April 1996Accounting reference date notified as 28/02 (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996Registered office changed on 17/04/96 from: polymor house windmill lane denton manchester M34 3RB (1 page)
17 April 1996New director appointed (2 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996Director resigned (1 page)
31 January 1996Incorporation (12 pages)