Company NamePolocharm Limited
Company StatusDissolved
Company Number02996387
CategoryPrivate Limited Company
Incorporation Date30 November 1994(29 years, 5 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr James Bruce McDonald
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Market Hill
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JB
Secretary NameMarie Louise Potter
NationalityBritish
StatusClosed
Appointed01 March 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2004)
RoleCompany Director
Correspondence Address39 Durndale Lane
Northfleet
Gravesend
Kent
DA11 8PF
Director NamePhilip Eadie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 01 March 2002)
RoleEngineer
Correspondence AddressWyndside Bungalow
Church Road
Ryarsh
ME19 5LB
Director NameRobert William Stark Eadie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 01 March 2002)
RoleMechanical Engineer
Correspondence AddressRainbows End Sundridge Hill
Cuxton
Rochester
Kent
ME2 1LF
Director NameHenry William Purbrick
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 2001)
RoleMechanical Engineer
Correspondence Address88 Lewis Road
Istead Rise
Northfleet
Kent
DA13 9JN
Secretary NameHenry William Purbrick
NationalityBritish
StatusResigned
Appointed06 February 1995(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 2001)
RoleMechanical Engineer
Correspondence Address88 Lewis Road
Istead Rise
Northfleet
Kent
DA13 9JN
Secretary NamePhilip Eadie
NationalityBritish
StatusResigned
Appointed05 April 2001(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 March 2002)
RoleEngineer
Correspondence AddressWyndside Bungalow
Church Road
Ryarsh
ME19 5LB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 November 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Stephen M Fryer
Westgate House, Spital Street
Dartford
Kent
DA1 2EH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£172,480
Current Liabilities£79,763

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
6 December 2002Return made up to 30/11/02; full list of members (6 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
19 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 March 2002Director resigned (2 pages)
8 March 2002Director resigned (2 pages)
8 March 2002New director appointed (2 pages)
16 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001New secretary appointed (2 pages)
3 March 2001Particulars of mortgage/charge (5 pages)
8 December 2000Return made up to 30/11/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 July 2000Registered office changed on 13/07/00 from: c/o caldwell & brahams west gate house dartford kent DA1 2EH (1 page)
9 February 2000Return made up to 30/11/99; full list of members (7 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
15 June 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 March 1999Return made up to 30/11/98; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 June 1997 (7 pages)
22 January 1998Return made up to 30/11/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 February 1997Return made up to 30/11/96; no change of members (4 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 February 1996Return made up to 30/11/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
1 August 1995Ad 30/06/95--------- £ si 188498@1=188498 £ ic 2/188500 (2 pages)
19 July 1995Accounting reference date notified as 30/06 (1 page)
19 July 1995Nc inc already adjusted 30/06/95 (1 page)
19 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)