Company NameHalcrow Polymerics Limited
Company StatusDissolved
Company Number02599120
CategoryPrivate Limited Company
Incorporation Date8 April 1991(32 years, 12 months ago)
Dissolution Date8 July 1997 (26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Geoffrey Gammie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(2 months, 1 week after company formation)
Appointment Duration6 years (closed 08 July 1997)
RoleChartered Accountant
Correspondence Address42 Gibsons Hill
London
SW16 3JP
Director NameMr Patrick Sutcliffe Godfrey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(2 months, 1 week after company formation)
Appointment Duration6 years (closed 08 July 1997)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Bells Yew Green Road
Frant
East Sussex
TN3 9EB
Director NameMr Ian Keith Lamb
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(2 months, 1 week after company formation)
Appointment Duration6 years (closed 08 July 1997)
RoleChartered Civil Engineer
Correspondence Address10 Souldern Road
London
W14 0JE
Secretary NameMiss Barbara Gillian Loftin
NationalityBritish
StatusClosed
Appointed17 June 1991(2 months, 1 week after company formation)
Appointment Duration6 years (closed 08 July 1997)
RoleCompany Director
Correspondence Address18 Spinney Close
New Malden
Surrey
KT3 5BQ
Director NameMr James Arthur Quinn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1991(4 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 08 July 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address415 Woolton Road
Woolton
Liverpool
Merseyside
L25 4SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVineyard House
44 Brook Green
London
W6 7BY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

8 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 March 1997First Gazette notice for voluntary strike-off (1 page)
4 February 1997Application for striking-off (1 page)
30 October 1996Full accounts made up to 30 April 1996 (10 pages)
19 March 1996Return made up to 09/03/96; no change of members (4 pages)
26 October 1995Full accounts made up to 30 April 1995 (10 pages)
20 March 1995Return made up to 09/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)