Company NamePollextra Limited
Company StatusDissolved
Company Number03430885
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 8 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barry Idwal Lewis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 11 May 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkway
Wilmslow
Cheshire
SK9 1LS
Director NameSteven Colin Yates
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 11 May 2004)
RoleManagement Consultant
Correspondence Address23 King Edward Close
Kingsmead
Northwich
Cheshire
CW9 8XQ
Secretary NameSteven Colin Yates
NationalityBritish
StatusClosed
Appointed25 September 1997(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (closed 11 May 2004)
RoleManagement Consultant
Correspondence Address23 King Edward Close
Kingsmead
Northwich
Cheshire
CW9 8XQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBritannic House
32 High Street
Northwich
Cheshire
CW9 5BL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£2
Current Liabilities£350,000

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
12 December 2003Application for striking-off (1 page)
15 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
17 September 2002Return made up to 08/09/02; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 31 August 2001 (6 pages)
3 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Accounts for a dormant company made up to 31 August 2000 (6 pages)
26 September 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Accounts for a dormant company made up to 31 August 1999 (8 pages)
30 September 1999Return made up to 08/09/99; no change of members (4 pages)
17 June 1999Accounts for a dormant company made up to 31 August 1998 (7 pages)
8 September 1998Return made up to 08/09/98; full list of members (6 pages)
30 October 1997Registered office changed on 30/10/97 from: 2ND floor harvester house 37 peter street manchester M2 5GB (1 page)
14 October 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed;new director appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 October 1997Director resigned (1 page)
8 September 1997Incorporation (9 pages)