Company NamePolyval Research And Development (UK) Limited
Company StatusDissolved
Company Number03393976
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameThomas Vivian Simpkins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RolePolymer Engineer
Correspondence Address36 Nene Road
Flitwick
Bedford
Bedfordshire
MK45 1SE
Director NameDavid Nicholas Stokes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleResearch & Development
Correspondence Address10 Palace Mews
Fulham
London
SW6 7TQ
Director NameMichael Thomas Williams
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RolePolymer Engineer
Correspondence Address12 The Quantocks
Flitwick
Bedford
Bedfordshire
MK45 1TQ
Secretary NameMr Keith Edward Upsdell
NationalityBritish
StatusClosed
Appointed06 February 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 13 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Court Hill
Sanderstead
Croydon
Surrey
CR2 9NA
Secretary NameDavid Nicholas Stokes
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleResearch & Development
Correspondence Address10 Palace Mews
Fulham
London
SW6 7TQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address17 New Burlington Place
Regent Street
London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
10 December 1999Application for striking-off (1 page)
15 July 1999Return made up to 27/06/99; no change of members (5 pages)
9 November 1998Director's particulars changed (1 page)
9 November 1998Return made up to 27/06/98; full list of members (7 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
6 February 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
22 September 1997New secretary appointed;new director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New director appointed (2 pages)
27 June 1997Incorporation (15 pages)