Company NamePolar Paper Company Limited
Company StatusDissolved
Company Number01451770
CategoryPrivate Limited Company
Incorporation Date2 October 1979(44 years, 7 months ago)
Dissolution Date22 June 2004 (19 years, 10 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 Jeremy Kenneth Lacey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(11 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Longsands Road
St Neots
Cambridgeshire
PE19 1TW
Director NameGrace Hanna Thorogood
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(13 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Park View
London
N21 1QX
Director NameGary Brady
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(23 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (closed 22 June 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Avenue
Welling
Kent
DA16 2EP
Director NameMr Darren Wayne Osborne
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(23 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (closed 22 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Boxtree Lane
Harrow Weald
Middlesex
HA3 6JU
Secretary NameMr Darren Wayne Osborne
NationalityBritish
StatusClosed
Appointed01 September 2003(23 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 22 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Boxtree Lane
Harrow Weald
Middlesex
HA3 6JU
Director NameMr Michael Black
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlodian
Totteridge Lane
London
N20 8DX
Director NameMrs Sheila Ellen Cutler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2003)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBarlodian
Totteridge Lane
London
N20 8DX
Secretary NameMrs Sheila Ellen Cutler
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarlodian
Totteridge Lane
London
N20 8DX

Location

Registered Address1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,322

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2004Registered office changed on 02/04/04 from: 900 high road london N12 9SB (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
28 January 2004Application for striking-off (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Director resigned (1 page)
11 June 2003Return made up to 24/04/03; full list of members (8 pages)
22 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 June 2002Return made up to 24/04/02; full list of members (8 pages)
17 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
17 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
20 June 2000Return made up to 24/04/00; full list of members (7 pages)
22 June 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
6 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 July 1997Accounts for a small company made up to 31 October 1995 (7 pages)
24 June 1997Return made up to 24/04/97; full list of members (10 pages)
25 October 1996Return made up to 24/04/96; no change of members (8 pages)
18 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
16 June 1995Return made up to 24/04/95; no change of members (12 pages)
22 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)