Company NamePolair Limited
Company StatusDissolved
Company Number02578359
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 2 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NamesPolair Refridgeration Limited and Polair Refrigeration Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Everett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(3 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months (closed 19 April 2016)
RoleRefrig Engineer
Country of ResidenceEngland
Correspondence Address55 Belfairs Park Drive
Leigh On Sea
Essex
SS9 4TW
Secretary NameMr Stephen Shepherd Macmeikan
NationalityBritish
StatusClosed
Appointed28 May 1991(3 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months (closed 19 April 2016)
RoleRefrig Engineer
Country of ResidenceEngland
Correspondence Address206 North Avenue
Southend On Sea
Essex
SS2 4EU
Director NameMr Stephen Shepherd Macmeikan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(1 year after company formation)
Appointment Duration24 years, 2 months (closed 19 April 2016)
RoleRefrig Engineer
Country of ResidenceEngland
Correspondence Address206 North Avenue
Southend On Sea
Essex
SS2 4EU
Director NameGerald Lewin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Secretary NameMr Michael Holder
NationalityBritish
StatusResigned
Appointed30 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ
Director NameMr Paul Bateman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1993)
RoleCarpenter
Correspondence Address17 The Cottages
Thorpe Green Canpfield Road
Shoeburynes
Essex
SS3 9FA
Director NameMr Joseph Javier Fontanillas
Date of BirthMarch 1948 (Born 76 years ago)
NationalitySpanish
StatusResigned
Appointed30 January 1992(1 year after company formation)
Appointment Duration3 years (resigned 06 February 1995)
RoleRefrig Engineer
Country of ResidenceEngland
Correspondence Address264 Birchanger Lane
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QP
Director NameMr Gerald Lewin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 year after company formation)
Appointment Duration-1 years, 3 months (resigned 28 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Secretary NameMr Michael Holder
NationalityBritish
StatusResigned
Appointed30 January 1992(1 year after company formation)
Appointment Duration-1 years, 3 months (resigned 28 May 1991)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Boyne Avenue
London
NW4 2JN

Contact

Websitewww.polair.co.uk
Email address[email protected]

Location

Registered AddressTurnpike House
1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

445 at 1Richard Everett
44.50%
Ordinary
445 at 1Stephen Shepherd Macmeikan
44.50%
Ordinary
110 at 1Paul Bateman
11.00%
Ordinary

Financials

Year2014
Net Worth£5,551
Cash£10
Current Liabilities£82,925

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Compulsory strike-off action has been suspended (1 page)
6 May 2015Compulsory strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
11 April 2013Director's details changed for Mr Richard Everett on 10 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Richard Everett on 10 April 2013 (2 pages)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 September 2012Compulsory strike-off action has been suspended (1 page)
5 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
24 November 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,100
(5 pages)
24 November 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,100
(5 pages)
24 November 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,100
(5 pages)
18 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Richard Everett on 30 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Richard Everett on 30 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Stephen Shepherd Macmeikan on 30 January 2010 (2 pages)
13 April 2010Director's details changed for Mr Stephen Shepherd Macmeikan on 30 January 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 March 2009Return made up to 30/01/09; full list of members (4 pages)
11 March 2009Return made up to 30/01/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 April 2008Return made up to 30/01/08; full list of members (4 pages)
16 April 2008Return made up to 30/01/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 February 2007Return made up to 30/01/07; full list of members (3 pages)
26 February 2007Return made up to 30/01/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Return made up to 30/01/06; full list of members (3 pages)
28 March 2006Return made up to 30/01/06; full list of members (3 pages)
11 February 2005Return made up to 30/01/05; full list of members (7 pages)
11 February 2005Return made up to 30/01/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
19 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
28 January 2003Return made up to 30/01/03; full list of members (7 pages)
28 January 2003Return made up to 30/01/03; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Secretary's particulars changed;director's particulars changed (1 page)
3 April 2002Secretary's particulars changed;director's particulars changed (1 page)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
26 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Return made up to 30/01/00; full list of members (6 pages)
22 March 2000Return made up to 30/01/00; full list of members (6 pages)
17 February 2000Full accounts made up to 31 May 1999 (10 pages)
17 February 2000Full accounts made up to 31 May 1998 (10 pages)
17 February 2000Full accounts made up to 31 May 1998 (10 pages)
17 February 2000Full accounts made up to 31 May 1999 (10 pages)
15 May 1999Return made up to 30/01/99; no change of members (4 pages)
15 May 1999Return made up to 30/01/99; no change of members (4 pages)
15 April 1998Company name changed polair refrigeration LIMITED\certificate issued on 16/04/98 (3 pages)
15 April 1998Company name changed polair refrigeration LIMITED\certificate issued on 16/04/98 (3 pages)
26 February 1998Return made up to 30/01/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 May 1997 (9 pages)
26 February 1998Return made up to 30/01/98; no change of members (4 pages)
26 February 1998Full accounts made up to 31 May 1997 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
27 January 1997Return made up to 30/01/97; full list of members (6 pages)
27 January 1997Return made up to 30/01/97; full list of members (6 pages)
7 October 1996Full accounts made up to 31 May 1995 (8 pages)
7 October 1996Full accounts made up to 31 May 1995 (8 pages)
4 April 1996Return made up to 30/01/96; no change of members (4 pages)
4 April 1996Return made up to 30/01/96; no change of members (4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)