Company NamePolscot (Comm) Limited
Company StatusDissolved
Company Number02842138
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Christopher Goryl
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(same day as company formation)
RoleDraughtsman
Correspondence Address3 Meadow Gate
Wincham
Northwich
Cheshire
CW9 6EW
Secretary NameMrs Sarah Jane Mary Goryl
NationalityBritish
StatusClosed
Appointed12 August 1996(3 years after company formation)
Appointment Duration1 year, 10 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address3 Meadow Gate
Wincham
Northwich
Cheshire
CW9 6EW
Director NameMr Alec Sellars
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address47 Brownhill Drive
Padgate
Warrington
WA1 3DR
Secretary NameMr Alec Sellars
NationalityBritish
StatusResigned
Appointed04 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address47 Brownhill Drive
Padgate
Warrington
WA1 3DR
Director NamePeter Geoffrey Ormston
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1994(6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 1994)
RoleSite Engineer
Correspondence Address38 West Street
Warrington
Cheshire
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address25a High Street
Northwich
Cheshire
CW9 5BY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts5 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
7 January 1998Application for striking-off (1 page)
20 August 1997Return made up to 14/08/97; full list of members (6 pages)
19 January 1997Accounts for a dormant company made up to 5 April 1996 (3 pages)
23 August 1996New secretary appointed (2 pages)
23 August 1996Return made up to 14/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 January 1996Accounts for a dormant company made up to 5 April 1995 (2 pages)
17 August 1995Return made up to 04/08/95; no change of members (4 pages)