Company NamePolytech Services (ENG) Limited
Company StatusDissolved
Company Number07580391
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Karl James Dutton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pennine Drive
Wardle
Rochdale
OL12 9PA
Director NameMr Charles Redzo Becic
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheltenham Road
Middleton
Manchester
M24 1HG

Location

Registered AddressC/O Technical Welding Services
Ground Floor Office Corporation Road Sparth Bottoms
Rochdale
Lancashire
OL11 4HJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

50 at £1Charles Becic
50.00%
Ordinary
50 at £1Karl Dutton
50.00%
Ordinary

Financials

Year2014
Net Worth£307
Cash£14,389
Current Liabilities£14,082

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(4 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(4 pages)
7 November 2011Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 7 November 2011 (2 pages)
7 November 2011Registered office address changed from 2 Redhouse Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 7 November 2011 (2 pages)
28 March 2011Incorporation (23 pages)
28 March 2011Incorporation (23 pages)