Company NamePolarhurst Limited
Company StatusDissolved
Company Number00755482
CategoryPrivate Limited Company
Incorporation Date29 March 1963(61 years, 1 month ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)
Previous NameBlayneys Wine Merchants Limited

Business Activity

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

Directors

Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(35 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed30 April 1998(35 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(38 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMichael Edgar Drew Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(28 years, 11 months after company formation)
Appointment Duration-1 years, 1 month (resigned 31 March 1991)
RoleDirector Of Financial Services
Correspondence AddressMole End 9 Walmoor Park
Chester
Cheshire
CH3 5UT
Wales
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(28 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(28 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 May 2000)
RoleCorporate Planning Manager
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(28 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Secretary NameKeith Watkin Roberts
NationalityBritish
StatusResigned
Appointed15 February 1992(28 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressRyder House 94 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales
Secretary NameMr Anthony William Assheton Spiegelberg
NationalityBritish
StatusResigned
Appointed01 October 1993(30 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(37 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003Application for striking-off (1 page)
31 July 2003Full accounts made up to 29 September 2002 (9 pages)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 February 2002Return made up to 15/02/02; full list of members (6 pages)
5 October 2001New director appointed (6 pages)
5 October 2001New director appointed (6 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
9 June 2000New director appointed (7 pages)
8 June 2000Director resigned (1 page)
15 March 2000Return made up to 15/02/00; full list of members (6 pages)
16 March 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
10 March 1999Return made up to 15/02/99; full list of members (11 pages)
3 August 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
10 February 1998Return made up to 15/02/98; change of members (10 pages)
21 October 1997Company name changed blayneys wine merchants LIMITED\certificate issued on 22/10/97 (2 pages)
10 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996Director resigned (1 page)
5 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 January 1996Full accounts made up to 29 September 1995 (7 pages)
6 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
7 March 1995Return made up to 15/02/95; no change of members (8 pages)