Company NamePolysew Products Limited
Company StatusDissolved
Company Number01449525
CategoryPrivate Limited Company
Incorporation Date20 September 1979(44 years ago)
Dissolution Date11 June 2002 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Zena Behrman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1979(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address27 Prothero Gardens
London
NW4 3SJ
Director NameMr Alan Saul Gray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1979(same day as company formation)
RoleTrimmings Merchant
Correspondence Address9 Rowan Walk
London
N2 0QJ
Secretary NameMrs Zena Behrman
NationalityBritish
StatusClosed
Appointed24 July 1992(12 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Prothero Gardens
London
NW4 3SJ

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£206,673
Cash£1,911
Current Liabilities£871,026

Accounts

Latest Accounts31 December 1995 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
21 September 2001Receiver's abstract of receipts and payments (3 pages)
21 September 2001Receiver ceasing to act (1 page)
19 April 2001Receiver's abstract of receipts and payments (2 pages)
11 April 2000Receiver's abstract of receipts and payments (2 pages)
14 April 1999Receiver's abstract of receipts and payments (2 pages)
11 August 1998Administrative Receiver's report (10 pages)
28 April 1998Registered office changed on 28/04/98 from: 5 north end road london NW11 7RJ (1 page)
21 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Appointment of receiver/manager (1 page)
9 February 1998Return made up to 24/07/97; no change of members (4 pages)
9 February 1998Return made up to 24/07/96; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 31 December 1995 (8 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
4 June 1996Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1996Return made up to 24/07/95; full list of members (6 pages)
21 May 1996Director's particulars changed (1 page)
14 March 1996Amended accounts made up to 31 December 1993 (6 pages)