Company NamePolymedica Industries UK Limited
Company StatusDissolved
Company Number02095426
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 3 months ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Stephen James Lee
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 19 September 2000)
RoleAttorney
Correspondence Address112 Farm Road
Sherborn
Massachusetts 01770
Foreign
Secretary NameDavid Monroe Ayres
NationalityAmerican
StatusClosed
Appointed30 April 1997(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 19 September 2000)
RoleCompany Director
Correspondence Address12 Quick Street
London
N1 8HL
Director NameEric Walters
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed15 July 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 19 September 2000)
RoleAccountant
Correspondence Address165 Cambridge Turnpike
Concord 01742 Massachusetts
United States America
Director NameMr Richard Case
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 09 June 1992)
RoleExecutive
Correspondence Address225 Broken Fence Road
Boulder
Colorado 80302
Foreign
Director NameMr Michael Szycher
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 1996)
RoleScientist
Correspondence Address2 Durham Drive
Lynnfield Massachusetts 01940
Usa
Secretary NameDonald Joseph Guiney
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1997)
RoleCompany Director
Correspondence Address9 Caroline Terrace
London
SW1W 8JS
Director NameDr Christopher Louis Ives
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRose Farm Stoneley Green
Burland
Nantwich
Cheshire
CW5 8QA

Location

Registered AddressBrobeck Hale+Dorr International
Hasilwood House
60 Bishopsgate
London
EC2N 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
16 November 1999Voluntary strike-off action has been suspended (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
19 January 1999Voluntary strike-off action has been suspended (1 page)
24 December 1998Application for striking-off (2 pages)
6 May 1998Full accounts made up to 31 March 1997 (19 pages)
1 May 1998Return made up to 31/03/98; full list of members (5 pages)
8 September 1997Director resigned (1 page)
22 June 1997Registered office changed on 22/06/97 from: brobeck hale & dorr veritas house 125 finsbury pavement london EC2A 1NQ (1 page)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997Director resigned (1 page)
3 May 1997Full accounts made up to 31 March 1996 (18 pages)
8 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 08/04/97
(4 pages)
22 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/96
(4 pages)
31 March 1996Full accounts made up to 31 March 1995 (19 pages)
3 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
6 April 1995Full accounts made up to 31 March 1994 (20 pages)
5 April 1995Secretary's particulars changed (2 pages)
5 April 1995Return made up to 31/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 1995Registered office changed on 05/04/95 from: brobeck hale and dorr veritas house 125 finsbury pavement london EC2A 1NQ (1 page)