Company NameViking Polymers Limited
Company StatusDissolved
Company Number02250124
CategoryPrivate Limited Company
Incorporation Date3 May 1988(35 years, 12 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous NamesDealwork Limited and Kirklees Chemicals Limited

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Secretary NameMr Richard Atkinson
NationalityBritish
StatusClosed
Appointed22 September 1998(10 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr Andrew David Burnett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(19 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 04 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Ennismore Green
Luton
Bedfordshire
LU2 8UP
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(24 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 04 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStomps Bacon End
Dunmow
Essex
CM6 1JW
Director NameMr John Topp
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleManaging Director
Correspondence AddressDownland View The Cheelys
Horsted Keynes
West Sussex
RH17 7AY
Director NameMr Christopher James Tennant
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleChartered Accountant
Correspondence AddressC/O 2 George Street
Batley
West Yorkshire
WF1M 5AN
Director NameMr James Hemmings
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Shelley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SJ
Director NameMr Timothy James Cronin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Secretary NameMr Timothy James Cronin
NationalityBritish
StatusResigned
Appointed25 July 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Main Street, Newton Kyme
Tadcaster
North Yorkshire
LS24 9LS
Director NameDavid John Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 August 2004)
RoleAccountant
Correspondence Address13 Elizabeth Drive
Theydon Bois
Epping
Essex
CM16 7HJ
Director NameMr Alexander Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 March 1994)
RoleCompany Director
Correspondence Address16 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NJ
Director NameMr Kenneth Rodney Ferne Bird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 1997)
RoleSecretary
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameMr Ian Aldcroft
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 30 June 1994)
RoleSecretary
Correspondence AddressThe Sycamores 49 St Michaels
Longstanton
Cambridge
Cambridgeshire
CB4 5BZ
Secretary NameMr Kenneth Rodney Ferne Bird
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 1997)
RoleSecretary
Correspondence Address11 Granary Court
Bell Street
Sawbridgeworth
Herts
CM21 9QH
Director NameJohn Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Willows
New Street, Elsham
Brigg
North East Lincolnshire
DN20 0RP
Director NameAlan John Maddy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 22 August 2008)
RoleCompany Director
Correspondence Address26 Conduit Head Road
Cambridge
Cambridgeshire
CB3 0EY
Director NameRobert Murray Grant
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameRobert Murray Grant
NationalityBritish
StatusResigned
Appointed21 July 1997(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1997)
RoleSecretary
Correspondence AddressThe Nook Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Secretary NameAllister Patrick McLeish
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1998)
RoleCompany Director
Correspondence Address1 St Johns Road
Stansted Mountfitchet
Essex
CM24 8JP
Director NameMr Derick Blair Whyte
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(20 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Brent Hall Road
Finchingfield
Essex
CM7 4JZ

Location

Registered AddressYule Catto Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £0.01Harlow Chemical Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
6 August 2012Statement of capital on 6 August 2012
  • GBP 1
(4 pages)
6 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 01/08/2012
(2 pages)
6 August 2012Statement of capital on 6 August 2012
  • GBP 1
(4 pages)
6 August 2012Statement of capital on 6 August 2012
  • GBP 1
(4 pages)
6 August 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 01/08/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2012Solvency statement dated 01/08/12 (1 page)
6 August 2012Solvency Statement dated 01/08/12 (1 page)
6 August 2012Statement by Directors (1 page)
6 August 2012Statement by directors (1 page)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
19 July 2012Termination of appointment of Derick Blair Whyte as a director on 13 July 2012 (2 pages)
19 July 2012Appointment of Richard Atkinson as a director on 13 July 2012 (3 pages)
19 July 2012Termination of appointment of Derick Whyte as a director (2 pages)
19 July 2012Appointment of Richard Atkinson as a director (3 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
8 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (14 pages)
8 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (14 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (14 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 August 2009Return made up to 25/07/09; full list of members (5 pages)
18 August 2009Return made up to 25/07/09; full list of members (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 October 2008Accounts made up to 31 December 2007 (3 pages)
6 October 2008Director appointed derick blair whyte (3 pages)
6 October 2008Director appointed derick blair whyte (3 pages)
6 October 2008Appointment Terminated Director alan maddy (1 page)
6 October 2008Appointment terminated director alan maddy (1 page)
21 August 2008Return made up to 25/07/08; full list of members (3 pages)
21 August 2008Return made up to 25/07/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 November 2007Accounts made up to 31 December 2006 (4 pages)
4 September 2007Return made up to 25/07/07; full list of members (2 pages)
4 September 2007Return made up to 25/07/07; full list of members (2 pages)
30 August 2007New director appointed (4 pages)
30 August 2007New director appointed (4 pages)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
4 November 2006Accounts made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 August 2006Return made up to 25/07/06; full list of members (2 pages)
15 August 2006Return made up to 25/07/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
3 November 2005Accounts made up to 31 December 2004 (3 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 August 2005Return made up to 25/07/05; full list of members (2 pages)
31 August 2005Return made up to 25/07/05; full list of members (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 October 2004Accounts made up to 31 December 2003 (3 pages)
9 August 2004Return made up to 25/07/04; full list of members (2 pages)
9 August 2004Return made up to 25/07/04; full list of members (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 October 2003Accounts made up to 31 December 2002 (3 pages)
23 September 2003Return made up to 25/07/03; full list of members (6 pages)
23 September 2003Return made up to 25/07/03; full list of members (6 pages)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
13 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 November 2002Accounts made up to 31 December 2001 (1 page)
15 August 2002Return made up to 25/07/02; no change of members (6 pages)
15 August 2002Return made up to 25/07/02; no change of members (6 pages)
2 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 November 2001Accounts made up to 31 December 2000 (1 page)
20 August 2001Return made up to 25/07/01; full list of members (6 pages)
20 August 2001Return made up to 25/07/01; full list of members (6 pages)
1 November 2000Accounts made up to 31 December 1999 (1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
22 August 2000Return made up to 25/07/00; full list of members (7 pages)
22 August 2000Return made up to 25/07/00; full list of members (7 pages)
27 October 1999Accounts made up to 31 December 1998 (1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 August 1999Return made up to 25/07/99; no change of members (6 pages)
16 August 1999Return made up to 25/07/99; no change of members (6 pages)
21 December 1998Secretary's particulars changed (1 page)
21 December 1998Secretary's particulars changed (1 page)
29 October 1998Accounts made up to 31 December 1997 (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
17 August 1998Return made up to 25/07/98; no change of members (4 pages)
17 August 1998Return made up to 25/07/98; no change of members (4 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned;director resigned (1 page)
12 January 1998Secretary resigned;director resigned (1 page)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 October 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1997Return made up to 25/07/97; full list of members (6 pages)
20 August 1997Return made up to 25/07/97; full list of members (6 pages)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Full accounts made up to 31 December 1996 (5 pages)
28 July 1997Full accounts made up to 31 December 1996 (5 pages)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997New secretary appointed;new director appointed (2 pages)
24 July 1997New secretary appointed;new director appointed (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
15 October 1996Full accounts made up to 31 December 1995 (12 pages)
2 August 1996Return made up to 25/07/96; full list of members (6 pages)
2 August 1996Return made up to 25/07/96; full list of members (6 pages)
10 October 1995Full accounts made up to 31 December 1994 (15 pages)
10 October 1995Full accounts made up to 31 December 1994 (15 pages)
28 July 1995Return made up to 25/07/95; full list of members (6 pages)
28 July 1995Return made up to 25/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
2 November 1989Full accounts made up to 31 December 1988 (16 pages)
2 November 1989Full accounts made up to 31 December 1988 (16 pages)