Leigh On Sea
Essex
SS9 4TW
Secretary Name | Mr Stephen Shepherd Macmeikan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months (closed 19 April 2016) |
Role | Refrig Engineer |
Country of Residence | England |
Correspondence Address | 206 North Avenue Southend On Sea Essex SS2 4EU |
Director Name | Mr Stephen Shepherd Macmeikan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1992(1 year after company formation) |
Appointment Duration | 24 years, 2 months (closed 19 April 2016) |
Role | Refrig Engineer |
Country of Residence | England |
Correspondence Address | 206 North Avenue Southend On Sea Essex SS2 4EU |
Director Name | Gerald Lewin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Mr Michael Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Paul Bateman |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 1993) |
Role | Carpenter |
Correspondence Address | 17 The Cottages Thorpe Green Canpfield Road Shoeburynes Essex SS3 9FA |
Director Name | Mr Joseph Javier Fontanillas |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 January 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 06 February 1995) |
Role | Refrig Engineer |
Country of Residence | England |
Correspondence Address | 264 Birchanger Lane Birchanger Bishops Stortford Hertfordshire CM23 5QP |
Director Name | Mr Gerald Lewin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 year after company formation) |
Appointment Duration | -1 years, 3 months (resigned 28 May 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Princes Park Avenue London NW11 0JT |
Secretary Name | Mr Michael Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(1 year after company formation) |
Appointment Duration | -1 years, 3 months (resigned 28 May 1991) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 48 Boyne Avenue London NW4 2JN |
Website | www.polair.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
445 at 1 | Richard Everett 44.50% Ordinary |
---|---|
445 at 1 | Stephen Shepherd Macmeikan 44.50% Ordinary |
110 at 1 | Paul Bateman 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,551 |
Cash | £10 |
Current Liabilities | £82,925 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2015 | Compulsory strike-off action has been suspended (1 page) |
6 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 April 2013 | Director's details changed for Mr Richard Everett on 10 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Richard Everett on 10 April 2013 (2 pages) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2012 | Compulsory strike-off action has been suspended (1 page) |
5 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
21 June 2011 | Compulsory strike-off action has been suspended (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
18 November 2010 | Resolutions
|
18 November 2010 | Resolutions
|
14 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Richard Everett on 30 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Richard Everett on 30 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Stephen Shepherd Macmeikan on 30 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Stephen Shepherd Macmeikan on 30 January 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
16 April 2008 | Return made up to 30/01/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
28 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
11 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
19 February 2004 | Return made up to 30/01/04; full list of members
|
19 February 2004 | Return made up to 30/01/04; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 January 2003 | Return made up to 30/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 30/01/03; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members
|
19 February 2002 | Return made up to 30/01/02; full list of members
|
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
2 April 2001 | Full accounts made up to 31 May 2000 (9 pages) |
26 January 2001 | Return made up to 30/01/01; full list of members
|
26 January 2001 | Return made up to 30/01/01; full list of members
|
22 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
22 March 2000 | Return made up to 30/01/00; full list of members (6 pages) |
17 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
17 February 2000 | Full accounts made up to 31 May 1998 (10 pages) |
17 February 2000 | Full accounts made up to 31 May 1998 (10 pages) |
17 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
15 May 1999 | Return made up to 30/01/99; no change of members (4 pages) |
15 May 1999 | Return made up to 30/01/99; no change of members (4 pages) |
15 April 1998 | Company name changed polair refrigeration LIMITED\certificate issued on 16/04/98 (3 pages) |
15 April 1998 | Company name changed polair refrigeration LIMITED\certificate issued on 16/04/98 (3 pages) |
26 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
26 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
26 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (9 pages) |
27 January 1997 | Return made up to 30/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 30/01/97; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 31 May 1995 (8 pages) |
7 October 1996 | Full accounts made up to 31 May 1995 (8 pages) |
4 April 1996 | Return made up to 30/01/96; no change of members (4 pages) |
4 April 1996 | Return made up to 30/01/96; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |