Company NamePolarita Limited
DirectorPeter Clarke
Company StatusDissolved
Company Number01474534
CategoryPrivate Limited Company
Incorporation Date22 January 1980(44 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Clarke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpeldhurst Canterbury Road
Faversham
Kent
ME13 8NG
Secretary NameMr Peter Clarke
NationalityBritish
StatusCurrent
Appointed01 December 2001(21 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpeldhurst Canterbury Road
Faversham
Kent
ME13 8NG
Director NameGraham Douglas Hall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2001)
RoleChartered Surveyor
Correspondence Address379 Mountnessing Road
Billericay
Essex
CM12 0EU
Director NameMr Jeffrey Charles Jenkinson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 25 March 1992)
RoleChief Executive
Correspondence Address4 Castle Street
Colchester
Essex
CO4 4QW
Secretary NamePeter Clarke
NationalityBritish
StatusResigned
Appointed24 August 1991(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 26 February 1992)
RoleCompany Director
Correspondence Address160 Wakeley Road
Rainham
Gillingham
Kent
ME8 8NW
Secretary NameRosemary Goodwin
NationalityBritish
StatusResigned
Appointed26 February 1992(12 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address4 The Paddocks
Rectory Road
Orsett
Essex
RM16 3AE
Director NamePeter Frank Keith Bennett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1995)
RoleLettings Manager
Correspondence Address11 Pepper Hill
Northfleet
Gravesend
Kent
DA11 8EW
Director NameRobert James Quy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1995)
RoleAccountant
Correspondence Address38 Howell Road
Corringham
Stanford Le Hope
Essex
SS17 8JL
Director NamePaul Anthony Goulette
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1998)
RoleAccounts Manager
Correspondence Address1 Rugby Close
Walderslade
Chatham
Kent
ME5 9AU

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,500,007
Gross Profit-£51,745
Net Worth£100
Cash£1,485,729
Current Liabilities£1,493,056

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 August 2005Dissolved (1 page)
12 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004Liquidators statement of receipts and payments (10 pages)
10 December 2003Liquidators statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
6 December 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Registered office changed on 19/12/01 from: london river house royal pier road gravesend kent DA12 2BG (1 page)
18 December 2001Appointment of a voluntary liquidator (1 page)
18 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2001Declaration of solvency (3 pages)
4 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
29 November 2001Full accounts made up to 30 June 2001 (10 pages)
25 September 2001Registered office changed on 25/09/01 from: collingwood house schooner court crossways dartford kent DA2 6QQ (1 page)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
31 August 2000Return made up to 24/08/00; full list of members (6 pages)
15 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
27 August 1999Return made up to 24/08/99; full list of members (7 pages)
22 April 1999Full accounts made up to 31 December 1998 (11 pages)
6 January 1999Director resigned (1 page)
9 November 1998Auditor's resignation (1 page)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
8 October 1997Registered office changed on 08/10/97 from: 13 selsdon way london E14 9HL (1 page)
1 September 1997Return made up to 24/08/97; no change of members (7 pages)
9 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1997Full accounts made up to 31 December 1996 (10 pages)
2 September 1996Return made up to 24/08/96; full list of members (9 pages)
11 April 1996Full accounts made up to 31 December 1995 (10 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 05/09/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
26 June 1995Full accounts made up to 31 December 1994 (10 pages)