Company NamePretty Polly (1991) Limited
Company StatusDissolved
Company Number02571240
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert Francis George Ward Dyer
NationalityBritish
StatusCurrent
Appointed28 June 1991(5 months, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleCompany Solicitor
Correspondence Address58 Alwyn Avenue
Chiswick
London
W4 4PB
Director NameDavid William Yarnall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(7 months, 1 week after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address18 Mellish Road
Walsall
West Midlands
WS4 2ED
Director NameOsmund Piers Livingston
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(1 year, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleFinance Director
Correspondence Address2 Shaftsbury Way
Strawberry Hill
Twickenham
Middlesex
TW2 5RP
Director NameDavid Rushton Walker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed15 June 1992(1 year, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleLegal Counsel
Correspondence AddressFirst Floor Flat 41 Colville Terrace
Notting Hill
London
W11 2BX
Director NameFloyd Gerry Hoffman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1991(same day as company formation)
RoleLawyer
Correspondence Address660 Widgeon Lane
Atlanta
Georgie 30327
Foreign
Director NameRobert Francis George Ward Dyer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 1992)
RoleCompany Solicitor
Correspondence Address58 Alwyn Avenue
Chiswick
London
W4 4PB
Director NameMr John Patrick Kirkland
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(7 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 1992)
RoleCompany Director
Correspondence Address12 Peafield Lane
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 9DT

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 January 2000Dissolved (1 page)
12 October 1999Liquidators statement of receipts and payments (5 pages)
12 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (5 pages)
26 June 1997Liquidators statement of receipts and payments (5 pages)
9 January 1997Liquidators statement of receipts and payments (5 pages)
25 June 1996Liquidators statement of receipts and payments (5 pages)
27 December 1995Liquidators statement of receipts and payments (10 pages)