Company NamePolly's Kitchen Limited
Company StatusDissolved
Company Number02715941
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 May 1992(31 years, 12 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaula Doris Culver
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1997(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 03 August 2004)
RoleCatering
Correspondence Address23 Long House
Bush Fair
Harlow
Essex
CM18 6NR
Secretary NamePaula Doris Culver
NationalityBritish
StatusClosed
Appointed05 March 1997(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 03 August 2004)
RoleCatering
Correspondence Address23 Long House
Bush Fair
Harlow
Essex
CM18 6NR
Secretary NameLeonard Culver
NationalityBritish
StatusClosed
Appointed01 April 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address23 Long House
Bush Fair
Harlow
Essex
CM18 6NR
Director NameShirley Brenda McNally
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2001(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 03 August 2004)
RoleCatering
Correspondence Address51 The Readings
Harlow
Essex
CM18 7BU
Director NameMrs Joan Irene Howell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCaterer
Correspondence Address132 Radburn Close
Harlow
Essex
CM18 7EG
Director NameMrs Joyce Lilian Johnson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCaterer
Correspondence Address91 Guilfords
Old Harlow
Harlow
Essex
CM17 0HX
Director NameMrs Lilian Rose Myson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCaterer
Correspondence Address49 Chapel Field
Harlow
Essex
CM17 9EH
Secretary NameMrs Joan Irene Howell
NationalityEnglish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address132 Radburn Close
Harlow
Essex
CM18 7EG
Director NameHelen White
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 March 2001)
RoleCaterer
Correspondence Address363 Northbrooks
Harlow
Essex
CM19 4DS

Location

Registered AddressPolly's Kitchen
2,Wych Elm
Harlow
Essex
CM20 1QP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Turnover£20,246
Gross Profit£13,983
Net Worth-£710
Cash£340
Current Liabilities£1,233

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
4 July 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
22 May 2003Annual return made up to 19/05/03 (4 pages)
2 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
30 May 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director resigned
(4 pages)
26 April 2001New secretary appointed (2 pages)
30 March 2001Full accounts made up to 31 May 2000 (12 pages)
5 June 2000Annual return made up to 19/05/00 (3 pages)
12 April 2000Full accounts made up to 31 May 1999 (11 pages)
17 May 1999Annual return made up to 19/05/99 (4 pages)
7 April 1999Full accounts made up to 31 May 1998 (22 pages)
2 June 1998Annual return made up to 19/05/98 (4 pages)
2 October 1997Accounts for a small company made up to 31 May 1996 (3 pages)
19 May 1997Annual return made up to 19/05/97 (4 pages)
13 May 1997Secretary's particulars changed;director's particulars changed (1 page)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed;new director appointed (2 pages)
10 July 1996Annual return made up to 19/05/96 (4 pages)
22 January 1996Accounts for a small company made up to 31 May 1995 (4 pages)
17 July 1995Annual return made up to 19/04/95 (4 pages)