Company NamePolycol Limited
Company StatusDissolved
Company Number03416568
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date20 July 2009 (14 years, 9 months ago)
Previous NameAxis North West Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Michael Duncan Makin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 20 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Red Lane
Disley
Stockport
Cheshire
Secretary NameChristopher Michael Makin
NationalityBritish
StatusClosed
Appointed20 November 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 20 July 2009)
RoleCompany Director
Correspondence Address10 Adshead Court
Cow Lane Bollington
Macclesfield
SK10 5BF
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameKevin Michael Kelly
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 May 2000)
RoleCompany Director
Correspondence AddressThe Orchard Smithfield Street
Holt
Wrexham
Clwyd
LL13 9YY
Wales
Director NameIan Ashworth Kirkham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address96 Great King Street
Macclesfield
Cheshire
SK11 6PW
Secretary NameMr Paul Lee Harrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Avenue
Sale
Cheshire
M33 3BL
Secretary NameMr Paul Lee Harrison
NationalityBritish
StatusResigned
Appointed18 January 2001(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Avenue
Sale
Cheshire
M33 3BL
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed20 December 2000(3 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 08 January 2001)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£14,674,000
Gross Profit£1,640,000
Net Worth£1,869,000
Current Liabilities£6,460,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2009Insolvency:amended form 2.35B (24 pages)
20 April 2009Notice of move from Administration to Dissolution (24 pages)
7 April 2009Administrator's progress report to 4 March 2009 (26 pages)
10 March 2009Notice of extension of period of Administration (1 page)
29 September 2008Administrator's progress report to 4 September 2008 (25 pages)
31 August 2008Notice of extension of period of Administration (1 page)
9 April 2008Administrator's progress report to 4 September 2008 (29 pages)
3 January 2008Statement of affairs (6 pages)
1 November 2007Statement of administrator's proposal (77 pages)
13 September 2007Registered office changed on 13/09/07 from: stephanie works chinley high peak SK23 6BT (1 page)
12 September 2007Appointment of an administrator (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Particulars of mortgage/charge (13 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
3 January 2007Secretary resigned (1 page)
29 August 2006Return made up to 07/08/06; full list of members (6 pages)
12 January 2006Full accounts made up to 31 March 2005 (15 pages)
22 August 2005Return made up to 07/08/05; full list of members (6 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (7 pages)
12 July 2005Particulars of mortgage/charge (7 pages)
27 October 2004Full accounts made up to 31 March 2004 (18 pages)
16 August 2004Return made up to 07/08/04; full list of members (6 pages)
4 June 2004Particulars of mortgage/charge (7 pages)
25 October 2003Full accounts made up to 31 March 2003 (20 pages)
21 August 2003Return made up to 07/08/03; full list of members (6 pages)
2 November 2002Full accounts made up to 31 March 2002 (17 pages)
14 November 2001Full accounts made up to 31 March 2001 (16 pages)
4 November 2001Director resigned (1 page)
17 August 2001Return made up to 07/08/01; full list of members (6 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
11 January 2001Particulars of mortgage/charge (5 pages)
11 January 2001Particulars of mortgage/charge (7 pages)
9 January 2001Company name changed axis north west LIMITED\certificate issued on 09/01/01 (2 pages)
4 January 2001Secretary resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Registered office changed on 02/01/01 from: 29-35 blackstock street liverpool merseyside L3 6EP (1 page)
2 January 2001Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Return made up to 07/08/00; full list of members (7 pages)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
3 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/10/00
(1 page)
3 November 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
3 September 1999Return made up to 07/08/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
30 June 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
5 December 1997Company name changed sandgrade LIMITED\certificate issued on 08/12/97 (2 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Registered office changed on 02/11/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
2 November 1997New secretary appointed (2 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 August 1997Incorporation (16 pages)