POLYCROP LIMITED
Status | DISSOLVED |
Company No. | 00370987 |
Category | Private Limited Company |
Incorporated | 01 Dec 1941 |
Age | 82 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 3 days |
SUMMARY
POLYCROP LIMITED is an dissolved private limited company with number 00370987. It was incorporated 82 years, 5 months, 20 days ago, on 01 December 1941 and it was dissolved 1 year, 7 months, 3 days ago, on 18 October 2022. The company address is Sapphire House Sapphire House, Rushden, NN10 6FB, Northamptonshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2022
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 13 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 13 Jul 2022
Action Date: 06 Jul 2022
Category: Capital
Type: SH01
Capital : 28,441.61 GBP
Date: 2022-07-06
Documents
Legacy
Date: 13 Jul 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Capital
Type: SH19
Date: 2022-07-13
Capital : 281.61 GBP
Documents
Legacy
Date: 13 Jul 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/07/22
Documents
Resolution
Date: 13 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type dormant
Date: 11 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 07 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Change corporate director company with change date
Date: 10 Nov 2020
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2019-07-01
Officer name: British Polythene Limited
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Change account reference date company current extended
Date: 03 Feb 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-09-30
Documents
Accounts with accounts type dormant
Date: 09 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 07 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-30
Officer name: David George Duthie
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-30
Officer name: Mr Alan Harris
Documents
Accounts with accounts type dormant
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 29 May 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: British Polythene Industries Limited
Change date: 2018-05-29
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type dormant
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: AD01
Old address: One London Wall London EC2Y 5AB
Change date: 2017-11-14
New address: Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Change account reference date company current extended
Date: 16 Feb 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 12 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hilary Anne Kane
Termination date: 2016-12-31
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Duthie
Appointment date: 2016-10-31
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Harris
Termination date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type dormant
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Appoint person secretary company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Hilary Anne Kane
Documents
Termination secretary company with name
Date: 03 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raymond Brooksbank
Documents
Accounts with accounts type dormant
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person secretary company with change date
Date: 02 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Raymond Bernard Brooksbank
Change date: 2010-05-25
Documents
Change corporate director company with change date
Date: 02 Jun 2010
Action Date: 25 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-05-25
Officer name: British Polythene Limited
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David William Harris
Change date: 2010-02-12
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anne thorburn
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david william harris
Documents
Accounts with accounts type dormant
Date: 15 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed anne thorburn
Documents
Accounts with accounts type dormant
Date: 10 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/07; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/06; full list of members
Documents
Legacy
Date: 30 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 24 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR
Documents
Accounts with accounts type dormant
Date: 02 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/05; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 27 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/03; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH
Documents
Legacy
Date: 30 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/99; full list of members
Documents
Accounts with accounts type dormant
Date: 26 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/98; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/97; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/96; full list of members
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/95; full list of members
Documents
Accounts with accounts type dormant
Date: 30 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 26 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 03/07/94 from: 10 foster lane london EC2V 6HH
Documents
Legacy
Date: 03 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 03 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/94; full list of members
Documents
Resolution
Date: 15 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 21 Dec 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed carter bros (billingshurst) limi ted\certificate issued on 21/12/93
Documents
Accounts with accounts type full
Date: 06 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 21 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/05/93; full list of members
Documents
Legacy
Date: 29 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/93; full list of members
Documents
Some Companies
ALLIANCE HOUSE, WESTPOINT ENTERPRISE PARK CLARENCE AVENUE,MANCHESTER,M17 1QS
Number: | 11336880 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 11169873 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ESSENTIAL ENTERPRISE VILLAGE FIELD HEAD LANE,BATLEY,WF17 9BN
Number: | OC413777 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GULLS RIDGE MANAGEMENT COMPANY LIMITED
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE,POOLE,BH17 7AF
Number: | 03708812 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WESTERN ROAD,OXFORD,OX1 4LG
Number: | 07332630 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTCLIFFE CONSTRUCTION HOLDINGS LIMITED
GOAL WORKS,SKIPTON,BD23 4JR
Number: | 07126906 |
Status: | ACTIVE |
Category: | Private Limited Company |