Company NamePoly-Flex Circuits Limited
Company StatusDissolved
Company Number02997652
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 4 months ago)
Dissolution Date25 February 1997 (27 years, 2 months ago)
Previous NameHackremco (No.990) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(7 months after company formation)
Appointment Duration1 year, 7 months (closed 25 February 1997)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(11 months after company formation)
Appointment Duration1 year, 3 months (closed 25 February 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusClosed
Appointed31 October 1995(11 months after company formation)
Appointment Duration1 year, 3 months (closed 25 February 1997)
RoleCompany Director
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameIan Stockdale Barr
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 03 July 1995)
RoleChartered Accountant
Correspondence AddressScotscraig 24 Crossway
Welwyn Garden City
Hertfordshire
AL8 7EE
Director NameDavid Durand
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1994(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 03 July 1995)
RoleCompany Director
Correspondence Address78 East Orchard Drive
Providence
Usa
Foreign
Director NameMr Raymond William Iannetta
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1994(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 03 July 1995)
RoleCompany Director
Correspondence Address1219 North Main Road
Jamestown
Rhode Island 02835
Foreign
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 03 July 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Secretary NameMichael Murray
NationalityBritish
StatusResigned
Appointed22 December 1994(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 03 July 1995)
RoleSecretary
Correspondence Address6 Winson Green
The Park Mount Pleasant
Penshaw
Tyne & Wear
DH4 7QD
Director NameMichael Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(7 months after company formation)
Appointment Duration4 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Secretary NameMichael Jackson
NationalityBritish
StatusResigned
Appointed03 July 1995(7 months after company formation)
Appointment Duration4 months (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressCookson Group Plc
130 Wood Street
London
EC2V 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
20 September 1996Application for striking-off (1 page)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
19 December 1995Return made up to 02/12/95; full list of members (10 pages)
15 November 1995Director resigned (4 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned (6 pages)
3 November 1995New director appointed (4 pages)