Stockport
Cheshire
SK1 1EB
Director Name | Mrs Karen Wells |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2017(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Edward Higham |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 167 Lumb Lane Audenshaw Manchester M34 5RU |
Director Name | Mr Michael Duncan Makin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Red Lane Disley Stockport Cheshire |
Secretary Name | Mr Paul Lee Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Avenue Sale Cheshire M33 3BL |
Director Name | Mr David Michael Wood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Parkway Wilmslow Cheshire SK9 1LS |
Director Name | Mr Mark Anthony Johnson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wyne Close Stockport Cheshire SK7 6PD |
Director Name | Ian Ashworth Kirkham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 February 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Peter House Road Sutton Lane Ends Macclesfield Cheshire SK11 0EN |
Secretary Name | Mr Edward Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 167 Lumb Lane Audenshaw Manchester M34 5RU |
Secretary Name | Gary Roy Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 December 2013) |
Role | Company Director |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Mark Dunkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Mr Paul Alexander Crellin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mri-polytech.com |
---|---|
Email address | [email protected] |
Telephone | 01625 575737 |
Telephone region | Macclesfield |
Registered Address | 7 St Petersgate Stockport Cheshire SK1 1EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
500k at £1 | Polytech International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,886,599 |
Cash | £19,439 |
Current Liabilities | £85,075 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 October 2012 | Delivered on: 25 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
25 May 2006 | Delivered on: 7 June 2006 Satisfied on: 24 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 August 2005 | Delivered on: 16 August 2005 Satisfied on: 11 December 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 July 1998 | Delivered on: 6 August 1998 Satisfied on: 11 December 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2020 | Application to strike the company off the register (3 pages) |
20 February 2020 | Statement by Directors (1 page) |
20 February 2020 | Resolutions
|
20 February 2020 | Solvency Statement dated 06/02/20 (1 page) |
20 February 2020 | Statement of capital on 20 February 2020
|
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2020 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Paul Alexander Crellin as a director on 19 December 2019 (1 page) |
6 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
17 January 2019 | Notification of Christopher Simon Nicholls as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Cessation of Mark Dunkinson as a person with significant control on 3 January 2019 (1 page) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with updates (5 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 May 2017 | Appointment of Mr David Alan Bell as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr David Alan Bell as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Karen Wells as a director on 23 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Mark Dunkinson as a director on 23 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Paul Alexander Crellin as a director on 23 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Mark Dunkinson as a director on 23 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Paul Alexander Crellin as a director on 23 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Karen Wells as a director on 23 May 2017 (2 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
14 July 2014 | Termination of appointment of Gary Roy Appleton as a secretary on 13 December 2013 (1 page) |
14 July 2014 | Termination of appointment of Gary Roy Appleton as a secretary on 13 December 2013 (1 page) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Director's details changed for Mark Dunkinson on 22 November 2011 (2 pages) |
8 January 2013 | Director's details changed for Mark Dunkinson on 22 November 2011 (2 pages) |
8 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 December 2011 | Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages) |
2 December 2011 | Secretary's details changed for Gary Roy Appleton on 1 October 2009 (1 page) |
2 December 2011 | Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages) |
2 December 2011 | Secretary's details changed for Gary Roy Appleton on 1 October 2009 (1 page) |
2 December 2011 | Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages) |
2 December 2011 | Secretary's details changed for Gary Roy Appleton on 1 October 2009 (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Termination of appointment of Ian Kirkham as a director (2 pages) |
15 February 2010 | Termination of appointment of Ian Kirkham as a director (2 pages) |
28 January 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Ian Ashworth Kirkham on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Director's details changed for Mark Dunkinson on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Ian Ashworth Kirkham on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Ian Ashworth Kirkham on 1 October 2009 (2 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from lennard dakin chartered accountants 88 great king street macclesfield cheshire SK11 6PW (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from lennard dakin chartered accountants 88 great king street macclesfield cheshire SK11 6PW (1 page) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
28 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
27 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
7 June 2006 | Particulars of mortgage/charge (9 pages) |
7 June 2006 | Particulars of mortgage/charge (9 pages) |
5 May 2006 | Return made up to 21/11/05; full list of members (2 pages) |
5 May 2006 | Return made up to 21/11/05; full list of members (2 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: nab works long lane, pott shrigley macclesfield SK10 5SD (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: nab works long lane, pott shrigley macclesfield SK10 5SD (1 page) |
16 August 2005 | Particulars of mortgage/charge (5 pages) |
16 August 2005 | Particulars of mortgage/charge (5 pages) |
14 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 May 2004 | New secretary appointed (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | New secretary appointed (1 page) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
23 November 2001 | Return made up to 21/11/01; full list of members
|
23 November 2001 | Return made up to 21/11/01; full list of members
|
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
5 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
16 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 November 1999 | Return made up to 21/11/99; full list of members (7 pages) |
26 November 1999 | Return made up to 21/11/99; full list of members (7 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (3 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Nc inc already adjusted 23/09/99 (1 page) |
7 October 1999 | Ad 23/09/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
7 October 1999 | Memorandum and Articles of Association (9 pages) |
7 October 1999 | Memorandum and Articles of Association (9 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Nc inc already adjusted 23/09/99 (1 page) |
7 October 1999 | Ad 23/09/99--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 November 1998 | Return made up to 21/11/98; full list of members (7 pages) |
20 November 1998 | Return made up to 21/11/98; full list of members (7 pages) |
9 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
9 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Company name changed trg (international) LIMITED\certificate issued on 22/01/98 (2 pages) |
21 January 1998 | Company name changed trg (international) LIMITED\certificate issued on 22/01/98 (2 pages) |
30 December 1997 | Memorandum and Articles of Association (16 pages) |
30 December 1997 | Memorandum and Articles of Association (16 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New secretary appointed (2 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 December 1997 | Company name changed careermetal LIMITED\certificate issued on 19/12/97 (2 pages) |
18 December 1997 | Company name changed careermetal LIMITED\certificate issued on 19/12/97 (2 pages) |
21 November 1997 | Incorporation (12 pages) |
21 November 1997 | Incorporation (12 pages) |