Ifield Road
Charlwood
Surrey
RH6 0DR
Director Name | Peter John Compson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | Willow Cottage The Park Great Barton Bury St Edmunds Suffolk IP31 2SX |
Director Name | Mr Michael Anthony Jordan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ballinger Farm Ballinger Great Missenden Buckinghamshire HP16 9LQ |
Director Name | Reginald Arthur Mogg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 April 1992) |
Role | Company Director |
Correspondence Address | 64 Alders Close Wanstead London E11 3RZ |
Director Name | Richard Anthony Stone |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northwood 48 North Park Gerrards Cross Buckinghamshire SL9 8JP |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(1 year after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 February 1994) |
Role | Company Director |
Correspondence Address | 101 Commercial Road London E1 1RD |
Director Name | Glen Michael McDonnall |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 1994) |
Role | Solicitor |
Correspondence Address | 101 Commercial Road London E1 1RD |
Director Name | Michael Edward Denison |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 July 2014) |
Role | Accountant |
Correspondence Address | Fonthill House High Street Soberton Southampton Hants SO32 3PN |
Secretary Name | Mr Christopher Mansfield Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fryerning Lane Ingatestone Essex CM4 0DD |
Secretary Name | Robert Ernest Patrick Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | Crofton 10 Ewhurst Avenue Sanderstead South Croydon Surrey CR2 0DG |
Director Name | Mr John Michael Thompson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 July 2001) |
Role | Chartered Accountant |
Correspondence Address | Mole End 68 Dennis Lane Stanmore Middlesex HA7 4JW |
Secretary Name | Theodore Joseph Serkovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Ravenswood 3 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Secretary Name | Michael Edward Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(9 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Fonthill House High Street Soberton Southampton Hants SO32 3PN |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Polly Peck International PLC 99.00% Ordinary |
---|---|
1 at £1 | Mr Robert Ernest Patrick Browne 1.00% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 July 2017 | Notification of Polly Peck International Plc (In Administration) as a person with significant control on 1 July 2016 (2 pages) |
24 July 2017 | Notification of Polly Peck International Plc (In Administration) as a person with significant control on 1 July 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
21 July 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 July 2017 (1 page) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (24 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (24 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: plumtree court london EC4A 4HT (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: plumtree court london EC4A 4HT (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (2 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (2 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 February 2000 | Return made up to 30/09/99; full list of members (6 pages) |
18 February 2000 | Return made up to 30/09/99; full list of members (6 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
5 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 November 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Resolutions
|
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
24 January 1999 | Return made up to 30/09/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
20 February 1998 | Return made up to 30/09/97; full list of members (8 pages) |
20 February 1998 | Return made up to 30/09/97; full list of members (8 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
24 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
24 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
3 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 1 prescot street london E1 8AY (1 page) |
2 August 1996 | Registered office changed on 02/08/96 from: 1 prescot street london E1 8AY (1 page) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
17 October 1995 | Director resigned (2 pages) |
22 March 1991 | Memorandum and Articles of Association (13 pages) |
22 March 1991 | Memorandum and Articles of Association (13 pages) |