Company NamePolar Trading Services Limited
DirectorDavid Benjamin Galbraith
Company StatusDissolved
Company Number02643482
CategoryPrivate Limited Company
Incorporation Date5 September 1991(32 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Benjamin Galbraith
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1992(1 year after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address256 Kinston Road
Willerby
Hull
N Humberside
HU10 6ND
Secretary NameMr Andrew Colin Warvill
NationalityBritish
StatusCurrent
Appointed13 November 1992(1 year, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ullswater Drive
Gillshill Road
Hull
HU8 0JZ
Secretary NameMr Andrew Kevin Johnson
NationalityBritish
StatusResigned
Appointed05 September 1992(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 13 November 1992)
RoleCompany Director
Correspondence AddressHolderness House
Market Place
South Cave
North Humberside
HU15 2AT

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£2,288,924
Gross Profit£1,096,769
Net Worth£398,734
Current Liabilities£1,134,592

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 October 2003Dissolved (1 page)
25 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
14 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Liquidators statement of receipts and payments (5 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
6 January 1998Liquidators statement of receipts and payments (5 pages)
2 July 1997Liquidators statement of receipts and payments (5 pages)
25 June 1996Liquidators statement of receipts and payments (5 pages)
2 January 1996Liquidators statement of receipts and payments (5 pages)
22 June 1995Liquidators statement of receipts and payments (6 pages)
28 July 1994Statement of affairs (10 pages)
13 July 1994Notice of Constitution of Liquidation Committee (2 pages)
12 July 1994Appointment of a voluntary liquidator (1 page)
20 December 1993Return made up to 05/09/93; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)