Company NamePolar Contracts Limited
Company StatusDissolved
Company Number08039301
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Barry George Mack
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 12 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NameDavid John Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address12 Windsor Avenue
Grays
Essex
RM16 2UB
Director NameMrs Maria Christine Mack
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Long Lane
Grays
Essex
RM16 2PS

Location

Registered Address3 Ingrave Road
Brentwood
Essex
CM15 8AP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2013
Net Worth-£96,623
Cash£25,645
Current Liabilities£152,016

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Completion of winding up (1 page)
12 August 2016Completion of winding up (1 page)
23 September 2015Order of court to wind up (3 pages)
23 September 2015Order of court to wind up (3 pages)
6 August 2015Registered office address changed from Rear of Stone 4 Home Unit 8 the Junctions Weston Avenue West Thurrock Grays Essex RM20 3LP to 3 Ingrave Road Brentwood Essex CM15 8AP on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Rear of Stone 4 Home Unit 8 the Junctions Weston Avenue West Thurrock Grays Essex RM20 3LP to 3 Ingrave Road Brentwood Essex CM15 8AP on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Rear of Stone 4 Home Unit 8 the Junctions Weston Avenue West Thurrock Grays Essex RM20 3LP to 3 Ingrave Road Brentwood Essex CM15 8AP on 6 August 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
12 March 2014Appointment of Mr Barry Mack as a director (2 pages)
12 March 2014Termination of appointment of Maria Mack as a director (1 page)
12 March 2014Termination of appointment of Maria Mack as a director (1 page)
12 March 2014Appointment of Mr Barry Mack as a director (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU England on 25 November 2013 (1 page)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
3 June 2013Termination of appointment of David Smith as a director (1 page)
3 June 2013Appointment of Mrs Maria Christine Mack as a director (2 pages)
3 June 2013Termination of appointment of David Smith as a director (1 page)
3 June 2013Appointment of Mrs Maria Christine Mack as a director (2 pages)
14 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
6 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
6 September 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 April 2012Incorporation (20 pages)
20 April 2012Incorporation (20 pages)