Company NamePolymer Cement Systems Limited
Company StatusDissolved
Company Number06551117
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date1 February 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2651Manufacture of cement
SIC 23510Manufacture of cement

Directors

Director NamePaul Ashton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chesterfield Road
Southport
Merseyside
PR8 3JP
Director NameMr Damian Kay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Savick Way
Lea
Preston
Lancashire
PR2 1XF
Secretary NamePaul Ashton
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chesterfield Road
Southport
Merseyside
PR8 3JP

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Damian Kay
50.00%
Ordinary
1 at £1Paul Ashton
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,722
Cash£1,168
Current Liabilities£606,329

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 February 2014Final Gazette dissolved following liquidation (1 page)
1 February 2014Final Gazette dissolved following liquidation (1 page)
1 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2013Notice of move from Administration to Dissolution on 30 October 2013 (16 pages)
1 November 2013Administrator's progress report to 30 October 2013 (14 pages)
1 November 2013Administrator's progress report to 30 October 2013 (14 pages)
1 November 2013Notice of move from Administration to Dissolution (16 pages)
29 May 2013Notice of extension of period of Administration (1 page)
29 May 2013Notice of extension of period of Administration (1 page)
29 May 2013Administrator's progress report to 2 May 2013 (16 pages)
29 May 2013Administrator's progress report to 2 May 2013 (16 pages)
29 May 2013Administrator's progress report to 2 May 2013 (16 pages)
23 January 2013Statement of affairs with form 2.14B (8 pages)
23 January 2013Statement of affairs with form 2.14B (8 pages)
3 January 2013Administrator's progress report to 20 November 2012 (15 pages)
3 January 2013Administrator's progress report to 20 November 2012 (15 pages)
3 August 2012Notice of deemed approval of proposals (1 page)
3 August 2012Notice of deemed approval of proposals (1 page)
17 July 2012Statement of administrator's proposal (28 pages)
17 July 2012Statement of administrator's proposal (28 pages)
24 May 2012Appointment of an administrator (1 page)
24 May 2012Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT on 24 May 2012 (2 pages)
24 May 2012Appointment of an administrator (1 page)
24 May 2012Registered office address changed from Dte House Hollins Mount Unsworth Bury Lancashire BL9 8AT on 24 May 2012 (2 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 100
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 100
(4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Paul Ashton on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Damian Kay on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Paul Ashton on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Damian Kay on 12 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 May 2009Return made up to 01/04/09; full list of members (4 pages)
15 May 2009Return made up to 01/04/09; full list of members (4 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 November 2008Registered office changed on 03/11/2008 from third floor churchgate house 56 oxford street manchester M1 6EU (1 page)
3 November 2008Registered office changed on 03/11/2008 from third floor churchgate house 56 oxford street manchester M1 6EU (1 page)
3 November 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
3 November 2008Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 April 2008Incorporation (16 pages)
1 April 2008Incorporation (16 pages)