Company NamePolite Company Limited
DirectorsChristopher Toby Nicholson and Edward Page
Company StatusDissolved
Company Number02860585
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Christopher Toby Nicholson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1994(8 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Winscombe Hill
19 Disraeli Road Ealing
London
W5 5HS
Secretary NameMr Christopher Toby Nicholson
NationalityBritish
StatusCurrent
Appointed15 June 1994(8 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleTelevision Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Winscombe Hill
19 Disraeli Road Ealing
London
W5 5HS
Director NameEdward Page
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1996(2 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleFilm Producer
Correspondence Address60 South Caling Road
London
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJoanne Lizbeth Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address66a London Road
Riverhead
Sevenoaks
Kent
TN13 2DJ
Director NameLeslie Farnham Nicholson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Brighton Road
Surbiton
Surrey
KT6 6LS
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameLeslie Farnham Nicholson
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Upper Brighton Road
Surbiton
Surrey
KT6 6LS
Director NameRebecca Robbins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 12 March 1996)
RoleCompany Director
Correspondence Address78 St Pauls Close
Delamere Road Ealing
London
W5 3JX

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£80,266
Gross Profit£39,626
Net Worth-£15,778
Cash£1,242
Current Liabilities£32,669

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 2001Dissolved (1 page)
28 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
15 April 1999Appointment of a voluntary liquidator (1 page)
15 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1999Statement of affairs (5 pages)
7 April 1999Registered office changed on 07/04/99 from: flat 5 winscombe hill 19 disraeli road ealing london W5 5HS (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
21 January 1998Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
30 October 1996Return made up to 08/10/96; full list of members (6 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
4 October 1996Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)