Company NameAnglo-Polish Sailplanes Limited
Company StatusDissolved
Company Number01263211
CategoryPrivate Limited Company
Incorporation Date16 June 1976(47 years, 10 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Zenon Marczynski
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(22 years after company formation)
Appointment Duration4 years, 2 months (closed 27 August 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Burberry Close
New Malden
Surrey
KT3 3AR
Secretary NameDavid James Trevor Nunn
NationalityBritish
StatusClosed
Appointed23 June 1998(22 years after company formation)
Appointment Duration4 years, 2 months (closed 27 August 2002)
RoleConsultatant
Correspondence Address3 New Cottages
Spy Lane
Loxwood
West Sussex
RH14 0SQ
Director NameEwa Theresa Radwanski
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1985(8 years, 11 months after company formation)
Appointment Duration13 years (resigned 08 June 1998)
RoleCompany Director
Correspondence Address22 Woodhurst South
Ray Mead Road
Maidenhead
Berkshire
SL6 8NZ
Director NameStanley Thomas Lander
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1994)
RoleRetired Accountant
Correspondence Address82 St Michaels Crescent
Pinner
Middlesex
HA5 5LF
Secretary NameEwa Theresa Radwanski
NationalityBritish
StatusResigned
Appointed08 October 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1994)
RoleCompany Director
Correspondence Address22 Woodhurst South
Ray Mead Road
Maidenhead
Berkshire
SL6 8NZ
Secretary NameZenon Marczynsji
NationalityBritish
StatusResigned
Appointed23 November 1994(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address47 Popes Avenue
Strawberry Hill
Twickenham
Middlesex
TW2 5TN

Location

Registered Address41 Welbeck Street
London
W1M 8HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,192
Cash£16,933
Current Liabilities£54,648

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 November 2001Return made up to 08/10/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 January 2001Return made up to 08/10/00; full list of members (6 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Registered office changed on 05/07/00 from: 156 cromwell road hounslow middlesex TW3 3QS (1 page)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 February 2000Return made up to 08/10/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 November 1998Return made up to 08/10/98; no change of members (4 pages)
7 September 1998Return made up to 08/10/97; no change of members (4 pages)
4 September 1998Full accounts made up to 31 July 1997 (7 pages)
4 September 1998Full accounts made up to 31 July 1996 (7 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: 156 cromwell road hounslow middlesex TW3 3QS (1 page)
3 July 1998Secretary resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: 22 woodhurst south ray mead road maidenhead berkshire SL6 8NZ (1 page)
10 November 1997Full accounts made up to 31 July 1995 (11 pages)
3 July 1997Registered office changed on 03/07/97 from: wycombe air park booker marlow bucks SL7 3DP (1 page)
6 March 1997Full accounts made up to 31 July 1994 (10 pages)
28 February 1997Return made up to 08/10/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 July 1993 (12 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)