Company NamePolwoods Ltd.
Company StatusDissolved
Company Number01983318
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NamePolwoods Paper Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Emma Victoria Kane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 13 November 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11-33 St. John Street
London
EC1M 4AA
Director NameMr Terence William Hutton Hepplewhite
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2006)
RolePublic Relations
Correspondence Address13 Buxton Road
Coggeshall
Colchester
Essex
CO6 1QR
Director NameMr Arthur Julian George Polhill
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 08 December 2010)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressHowbury Hall
Renhold
Bedford
Bedfordshire
MK41 0JB
Director NameMs Claire Denise Polhill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2000)
RolePublic Relations
Correspondence AddressHowbury Hall
Renhold
Bedford
MK41 0JB
Secretary NameMr Arthur Julian George Polhill
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowbury Hall
Renhold
Bedford
Bedfordshire
MK41 0JB
Director NameBernadette Terese Motion
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 21 May 1998)
RolePublic Relations
Correspondence Address63 Wakehurst Road
London
SW11 6DA
Secretary NameSimon Scott Clutson
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kenilworth Road
London
SE20 7QG
Director NameSimon Scott Clutson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Kenilworth Road
London
SE20 7QG
Secretary NameElizabeth Helen Walsh
NationalityBritish
StatusResigned
Appointed01 November 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address23 Turney Road
London
SE21 8LX
Director NameMr Angus George Rankine
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2000)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address82 Orbel Street
London
SW11 3NY
Secretary NameMr Angus George Rankine
NationalityBritish
StatusResigned
Appointed25 October 1999(13 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2000)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address82 Orbel Street
London
SW11 3NY
Director NameChristopher Paul Harvey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 2005)
RoleManaging Director
Correspondence AddressFlat 2
19 Wimpole Mews
London
W1G 8PD
Secretary NameNina Dowell
NationalityBritish
StatusResigned
Appointed01 April 2000(14 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
32 Beacon Way
Banstead
Surrey
SM7 1EB
Director NameNina Dowell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Gables
32 Beacon Way
Banstead
Surrey
SM7 1EB
Director NameMr Andrew Neil Sharkey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Lewes Road
Danehill
Haywards Heath
West Sussex
RH17 7ER
Director NameSally Ann Biggs
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kings Chase
Brentwood
Essex
CM14 4LD

Location

Registered Address11-33 St. John Street
London
EC1M 4AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

10.7k at £0.01Redleaf Polhill LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£367,043
Cash£339,672
Current Liabilities£203,166

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 107
(4 pages)
5 March 2012Annual return made up to 28 January 2012 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 107
(4 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 April 2011Annual return made up to 28 January 2011. List of shareholders has changed (14 pages)
5 April 2011Annual return made up to 28 January 2011. List of shareholders has changed (14 pages)
22 March 2011Register(s) moved to registered inspection location (2 pages)
22 March 2011Register(s) moved to registered office address (2 pages)
22 March 2011Register(s) moved to registered inspection location (2 pages)
22 March 2011Register(s) moved to registered office address (2 pages)
7 January 2011Registered office address changed from Dome House 48 Artillery Lane London E1 7LS on 7 January 2011 (1 page)
7 January 2011Termination of appointment of Sally Biggs as a director (1 page)
7 January 2011Termination of appointment of Andrew Sharkey as a director (1 page)
7 January 2011Appointment of Emma Victoria Kane as a director (2 pages)
7 January 2011Appointment of Emma Victoria Kane as a director (2 pages)
7 January 2011Termination of appointment of Nina Dowell as a director (1 page)
7 January 2011Termination of appointment of Nina Dowell as a director (1 page)
7 January 2011Termination of appointment of Andrew Sharkey as a director (1 page)
7 January 2011Termination of appointment of Nina Dowell as a secretary (1 page)
7 January 2011Termination of appointment of Arthur Polhill as a director (1 page)
7 January 2011Termination of appointment of Sally Biggs as a director (1 page)
7 January 2011Registered office address changed from Dome House 48 Artillery Lane London E1 7LS on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Dome House 48 Artillery Lane London E1 7LS on 7 January 2011 (1 page)
7 January 2011Termination of appointment of Arthur Polhill as a director (1 page)
7 January 2011Termination of appointment of Nina Dowell as a secretary (1 page)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 107.00
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 107.00
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 107.00
(4 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re section 175 08/12/2010
(12 pages)
23 December 2010Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Current accounting period extended from 31 January 2011 to 31 July 2011 (3 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 08/12/2010
(12 pages)
23 December 2010Statement of company's objects (2 pages)
25 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
25 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
5 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Sally Ann Biggs on 28 January 2010 (2 pages)
5 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Arthur Julian George Polhill on 28 January 2010 (2 pages)
5 February 2010Director's details changed for Sally Ann Biggs on 28 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Andrew Neil Sharkey on 28 January 2010 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
5 February 2010Director's details changed for Nina Dowell on 28 January 2010 (2 pages)
5 February 2010Director's details changed for Nina Dowell on 28 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Andrew Neil Sharkey on 28 January 2010 (2 pages)
5 February 2010Director's details changed for Arthur Julian George Polhill on 28 January 2010 (2 pages)
5 February 2010Register inspection address has been changed (1 page)
17 July 2009Accounts for a small company made up to 31 January 2009 (6 pages)
17 July 2009Accounts for a small company made up to 31 January 2009 (6 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
8 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
8 September 2008Accounts for a small company made up to 31 January 2008 (6 pages)
18 February 2008Return made up to 28/01/08; full list of members (3 pages)
18 February 2008Return made up to 28/01/08; full list of members (3 pages)
5 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
5 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
9 February 2007Return made up to 28/01/07; full list of members (2 pages)
9 February 2007Return made up to 28/01/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (6 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
13 February 2006Return made up to 28/01/06; full list of members (3 pages)
13 February 2006Return made up to 28/01/06; full list of members (3 pages)
14 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
14 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
14 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005Return made up to 28/01/05; full list of members (8 pages)
20 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
20 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
24 February 2004Return made up to 28/01/04; full list of members (8 pages)
24 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
31 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
19 February 2003Return made up to 28/01/03; full list of members (8 pages)
19 February 2003Return made up to 28/01/03; full list of members (8 pages)
18 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
18 October 2002Accounts for a small company made up to 31 January 2002 (6 pages)
1 March 2002Return made up to 28/01/02; full list of members (7 pages)
1 March 2002Return made up to 28/01/02; full list of members (7 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 March 2001Return made up to 28/01/01; full list of members (7 pages)
2 March 2001Return made up to 28/01/01; full list of members (7 pages)
1 March 2001£ ic 40100/100 22/11/00 £ sr 40000@1=40000 (1 page)
1 March 2001£ ic 40100/100 22/11/00 £ sr 40000@1=40000 (1 page)
15 February 2001Ad 28/01/00--------- £ si 40000@1 (2 pages)
15 February 2001Ad 28/01/00--------- £ si 40000@1 (2 pages)
19 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 2000S-div 01/11/00 (1 page)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
19 December 2000S-div 01/11/00 (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 November 2000New director appointed (1 page)
13 November 2000New director appointed (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
18 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 2000Nc inc already adjusted 28/01/00 (1 page)
18 September 2000Nc inc already adjusted 28/01/00 (1 page)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
24 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 24/02/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2000Return made up to 28/01/00; full list of members (7 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Secretary resigned (1 page)
27 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 February 1999Return made up to 28/01/99; full list of members (8 pages)
2 February 1999Return made up to 28/01/99; full list of members (8 pages)
21 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
9 February 1998Return made up to 28/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 February 1998Return made up to 28/01/98; full list of members (8 pages)
14 January 1998Accounts for a small company made up to 31 January 1997 (8 pages)
14 January 1998Accounts for a small company made up to 31 January 1997 (8 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
6 March 1997Return made up to 28/01/97; no change of members (6 pages)
6 March 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
21 February 1996Return made up to 28/01/96; no change of members (4 pages)
21 February 1996Return made up to 28/01/96; no change of members (4 pages)
9 October 1995Full accounts made up to 31 January 1995 (11 pages)
9 October 1995Full accounts made up to 31 January 1995 (11 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Return made up to 28/01/95; full list of members (6 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Return made up to 28/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
21 June 1991Company name changed\certificate issued on 21/06/91 (2 pages)
21 June 1991Company name changed\certificate issued on 21/06/91 (2 pages)