Company NamePolymer Developments Limited
DirectorKeith Stephenson
Company StatusDissolved
Company Number02444368
CategoryPrivate Limited Company
Incorporation Date20 November 1989(34 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameKeith Stephenson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1994(4 years, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleGeneral Manager
Correspondence Address48 Eastern Way, Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PF
Secretary NameMatthew John Stephenson
NationalityBritish
StatusCurrent
Appointed17 January 1995(5 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address172 Simonside Terrace
Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5LA
Director NameMr John Douglas Martin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPawston Birks Farm
High Spen
Rowlands Gill
Tyne And Wear
NE39 2ES
Secretary NameRuth Moira Christina Martin
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressPawston Birks
High Spen
Rowlands Gill
Tyne & Wear
NE39 2ES

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 May 2000Dissolved (1 page)
3 July 1998Receiver's abstract of receipts and payments (2 pages)
2 July 1998Receiver ceasing to act (1 page)
17 April 1998Notice to Secretary of State for direction (1 page)
17 April 1998Completion of winding up (1 page)
17 April 1998Dissolution deferment (1 page)
4 August 1997Receiver's abstract of receipts and payments (4 pages)
29 July 1997Statement of Affairs in administrative receivership following report to creditors (24 pages)
19 June 1997Order of court to wind up (2 pages)
16 October 1996Administrative Receiver's report (12 pages)
29 July 1996Registered office changed on 29/07/96 from: the roofing centre whitley road longbenton newcastle upon tyne NE12 9SR (1 page)
23 July 1996Appointment of receiver/manager (1 page)
21 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1996£ nc 268323/393323 26/04/96 (1 page)
21 May 1996Ad 26/04/96--------- £ si 125000@1=125000 £ ic 20000/145000 (2 pages)
20 May 1996Nc inc already adjusted 24/05/95 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
13 February 1996Registered office changed on 13/02/96 from: unit 9C marquis cour marquis way team valley trading estate gateshead NE11 0RU (1 page)
2 February 1996Return made up to 20/11/95; change of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
14 June 1995Ad 26/05/95--------- £ si 135000@1=135000 £ ic 168273/303273 (2 pages)
14 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
17 May 1995Ad 28/03/95--------- £ si 50000@1=50000 £ ic 118273/168273 (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Nc inc already adjusted 17/01/95 (1 page)
17 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (9 pages)