Company NamePolytrad Limited
DirectorRachid Bennis
Company StatusDissolved
Company Number02585797
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Rachid Bennis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address5a Bramber Road
London
W14 9PA
Secretary NameRobert Hill
NationalityBritish
StatusCurrent
Appointed17 June 1999(8 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleWarehouse Manager
Correspondence Address11b Deptford Church Street
London
SE8 4RX
Secretary NameMrs Jackie Bennis
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address66 Castlenau
Barnes
London
SW13 9EX
Secretary NameMartin Brilliant
NationalityBritish
StatusResigned
Appointed28 April 1999(8 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 June 1999)
RoleCompany Director
Correspondence Address9 Sunnydene Lodge Sunnydene Gardens
Bridgewater Road
Wembley
Middlesex
HA0 1AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£209,298
Gross Profit£62,138
Net Worth£45,217
Cash£91,262
Current Liabilities£100,769

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 February 2002Dissolved (1 page)
23 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Statement of affairs (5 pages)
29 August 2000Appointment of a voluntary liquidator (1 page)
29 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
17 August 2000Registered office changed on 17/08/00 from: 236A north end road london W14 9NU (1 page)
16 May 2000Return made up to 26/02/00; full list of members (6 pages)
30 June 1999Full accounts made up to 31 March 1998 (11 pages)
17 June 1999Return made up to 26/02/99; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 1999Full accounts made up to 31 March 1997 (6 pages)
28 April 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Return made up to 26/02/97; no change of members (4 pages)
25 March 1997Registered office changed on 25/03/97 from: 238 sandycombe road kew richmond surrey TW9 2EQ (1 page)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
17 May 1996Registered office changed on 17/05/96 from: 136-137 pyle street newport isle of wight PO30 1JW (1 page)
1 May 1996Return made up to 26/02/96; no change of members (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)