Company NamePolimoon (UK) Limited
Company StatusDissolved
Company Number00141375
CategoryPrivate Limited Company
Incorporation Date25 August 1915(108 years, 9 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)
Previous NameDynoplast (UK) Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAdrian Platt
NationalityBritish
StatusClosed
Appointed21 February 1997(81 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 04 July 2000)
RoleChartered Accountant
Correspondence Address177 Mount Road
Higher Bebington
Wirral
Merseyside
CH63 8PJ
Wales
Director NameOlav Meland
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityNorwegian
StatusClosed
Appointed12 May 1999(83 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 04 July 2000)
RolePresident
Correspondence AddressMidtre Gunnaraasen 16
3475 Saetre
Norway
Director NameTrygve Kloster Norman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusClosed
Appointed12 May 1999(83 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 04 July 2000)
RoleVice President
Correspondence AddressHoyfjellsaasen 12
1315 Nesoya
Norway
Director NameNiels Chr Nokleby
Date of BirthMarch 1932 (Born 92 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 1992(76 years, 9 months after company formation)
Appointment Duration7 years (resigned 12 May 1999)
RoleCompany Director
Correspondence AddressHoltekilveien 3
1320 Stabekk
Foreign
Secretary NameRichard John Linfoot
NationalityBritish
StatusResigned
Appointed08 May 1992(76 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wolsingham Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4RP
Secretary NameTrond Olav Hagerud
NationalityNorwegian
StatusResigned
Appointed04 May 1993(77 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1994)
RoleFinancial Advisor
Correspondence Address3 Millers Close
Waverton
Chester
CH3 7QE
Wales
Secretary NameKrister Micael Sigfrids
NationalityBritish
StatusResigned
Appointed18 November 1994(79 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address3 Millers Close
Waverton
Chester
CH3 7QE
Wales

Location

Registered AddressEngineer Park
Sandycroft
Deeside
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Application for striking-off (1 page)
18 October 1999Full accounts made up to 31 December 1998 (8 pages)
11 October 1999Company name changed dynoplast (uk) LTD.\certificate issued on 12/10/99 (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
17 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1998Full accounts made up to 31 December 1997 (8 pages)
27 May 1998Return made up to 08/05/98; full list of members (6 pages)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
14 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 February 1997New secretary appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 May 1996Return made up to 08/05/96; no change of members (4 pages)
11 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 July 1995Return made up to 08/05/95; full list of members (6 pages)
11 May 1995Company name changed cooper, pegler & co. LIMITED\certificate issued on 12/05/95 (4 pages)
13 November 1993Registered office changed on 13/11/93 from: north seaton ind. Estate, ashington, northumberland, NE63 0YB (1 page)
9 June 1989Return made up to 08/05/89; full list of members (4 pages)