Company NamePolar Wear Limited
Company StatusDissolved
Company Number04558767
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameDavid Steven Pitt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orkney Close
Widnes
Cheshire
WA8 3YL
Secretary NameJulie Clair Pitt
NationalityBritish
StatusClosed
Appointed24 March 2003(5 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 24 May 2011)
RoleCompany Director
Correspondence Address10 Orkney Close
Widnes
Cheshire
WA8 3YL
Secretary NameMr Bernard Eric Rothwell
NationalityEnglish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rothley Avenue
Southport
PR8 2SS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit G1 G2
Moorlane Business Centre
Moor Lane Widnes
Cheshire
WA8 9AQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardBirchfield
Built Up AreaWidnes

Shareholders

99 at 1David Steven Pitt
99.00%
Ordinary
1 at 1Ms Julie Clair Pitt
1.00%
Ordinary

Financials

Year2014
Turnover£139,491
Gross Profit£25,367
Net Worth-£40,054
Cash£457
Current Liabilities£57,228

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
24 December 2009Director's details changed for David Steven Pitt on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(4 pages)
24 December 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-12-24
  • GBP 100
(4 pages)
24 December 2009Director's details changed for David Steven Pitt on 1 October 2009 (2 pages)
24 December 2009Director's details changed for David Steven Pitt on 1 October 2009 (2 pages)
4 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
4 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
5 December 2008Return made up to 10/10/08; full list of members (3 pages)
5 December 2008Return made up to 10/10/08; full list of members (3 pages)
27 August 2008Full accounts made up to 31 October 2007 (12 pages)
27 August 2008Full accounts made up to 31 October 2007 (12 pages)
30 April 2008Return made up to 10/10/07; full list of members (3 pages)
30 April 2008Return made up to 10/10/07; full list of members (3 pages)
19 October 2007Registered office changed on 19/10/07 from: unit 7 cromwell street widnes cheshire WA8 0QQ (1 page)
19 October 2007Registered office changed on 19/10/07 from: unit 7 cromwell street widnes cheshire WA8 0QQ (1 page)
2 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
15 December 2006Return made up to 10/10/06; full list of members (6 pages)
15 December 2006Return made up to 10/10/06; full list of members (6 pages)
10 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
10 July 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
19 January 2006Return made up to 10/10/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(6 pages)
19 January 2006Return made up to 10/10/05; full list of members (6 pages)
19 July 2005Registered office changed on 19/07/05 from: suite 5 kenyon court 2 wellington road widnes cheshire WA8 0QH (1 page)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 July 2005Amended accounts made up to 31 October 2003 (6 pages)
19 July 2005Registered office changed on 19/07/05 from: suite 5 kenyon court 2 wellington road widnes cheshire WA8 0QH (1 page)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 July 2005Amended accounts made up to 31 October 2003 (6 pages)
11 November 2004Return made up to 10/10/04; full list of members (6 pages)
11 November 2004Return made up to 10/10/04; full list of members (6 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
8 July 2004Registered office changed on 08/07/04 from: 94 the waterloo centre waterloo road widness cheshire WA8 0PR (2 pages)
8 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
8 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
8 July 2004Registered office changed on 08/07/04 from: 94 the waterloo centre waterloo road widness cheshire WA8 0PR (2 pages)
23 January 2004Registered office changed on 23/01/04 from: 10 orkney close widnes cheshire WA8 3YL (1 page)
23 January 2004Registered office changed on 23/01/04 from: 10 orkney close widnes cheshire WA8 3YL (1 page)
23 January 2004Return made up to 10/10/03; full list of members (6 pages)
23 January 2004Return made up to 10/10/03; full list of members (6 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003Registered office changed on 02/04/03 from: 61 southport road, thornton liverpool merseyside L23 4TH (1 page)
2 April 2003Registered office changed on 02/04/03 from: 61 southport road, thornton liverpool merseyside L23 4TH (1 page)
10 October 2002Incorporation (17 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Incorporation (17 pages)