Company NameBritish Polio Fellowship (Sales) Limited
Company StatusDissolved
Company Number01351725
CategoryPrivate Limited Company
Incorporation Date6 February 1978(46 years, 3 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Ernest Stephens
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(14 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 25 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address59 Lime Tree Avenue
Worthing
West Sussex
BN14 0DP
Director NameMr Robin Ernest Stephens
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1992(14 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 25 September 2007)
RoleRetired
Correspondence Address21 St James Avenue
Lancing
West Sussex
BN15 0NN
Secretary NameMr Graham Ball
NationalityBritish
StatusClosed
Appointed05 January 2004(25 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 25 September 2007)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address19 Main Street
Barrowden
Oakham
Rutland
LE15 8EQ
Director NameMichael Howard Egan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 25 September 2007)
RoleCharity Chairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodland Close
Markfield
Leicester
Leicestershire
LE67 9QH
Director NameMrs Kay Rees
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 25 September 2007)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address175 Cassiobury Drive
Watford
Hertfordshire
WD17 3AL
Director NameMrs Dorothy Cormack
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(14 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 December 1994)
RoleRetired
Correspondence Address2 East Sheen Avenue
London
SW14 8AS
Director NameMiss Marjorie Anne Matheson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 1996)
RoleRetired
Correspondence Address6 Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NU
Scotland
Secretary NameMr Leo Patrick Jackson
NationalityBritish
StatusResigned
Appointed22 August 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address179 Desborough Avenue
High Wycombe
Buckinghamshire
HP11 2ST
Secretary NameMr Miles Francis Drake
NationalityBritish
StatusResigned
Appointed30 September 1993(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address49 Murray Road
Northwood
Middlesex
HA6 2YP
Secretary NameAndrew Robert Kemp
NationalityBritish
StatusResigned
Appointed09 August 1996(18 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 August 2003)
RoleCompany Director
Correspondence Address47 Ayrsome Road
London
N16 0RH

Contact

Websitewww.britishpolio.org.uk/
Email address[email protected]
Telephone0800 0180586
Telephone regionFreephone

Location

Registered AddressGround Floor Unit A
Eagle Office Centre
The Runway South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
5 September 2006Return made up to 22/08/06; full list of members (3 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
2 September 2005Return made up to 22/08/05; full list of members (3 pages)
2 September 2005Secretary's particulars changed (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
1 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 September 2004New secretary appointed (2 pages)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
6 September 2003Return made up to 22/08/03; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 August 2001Full accounts made up to 31 December 2000 (16 pages)
20 August 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 August 2000Return made up to 22/08/00; full list of members (8 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 September 1999Return made up to 22/08/99; full list of members (6 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 September 1998Return made up to 22/08/98; full list of members (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 August 1997Return made up to 22/08/97; no change of members (6 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 September 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 October 1995Registered office changed on 27/10/95 from: bell close west end road ruislip middlesex HA4 6LP (1 page)