Company NamePolson Properties Limited
Company StatusDissolved
Company Number02543759
CategoryPrivate Limited Company
Incorporation Date27 September 1990(33 years, 7 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIan James Quigley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(1 year after company formation)
Appointment Duration15 years, 5 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCove Castle
Cove
Dunbartonshire
G84 0NN
Scotland
Director NameIan Alexander Quigley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(8 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 20 February 2007)
RolePublican
Country of ResidenceScotland
Correspondence AddressClaremont
Shore Road, Kilcreggan
Helensburgh
G84 0HN
Scotland
Secretary NameIan Alexander Quigley
NationalityBritish
StatusClosed
Appointed09 June 1999(8 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 20 February 2007)
RolePublican
Country of ResidenceScotland
Correspondence AddressClaremont
Shore Road, Kilcreggan
Helensburgh
G84 0HN
Scotland
Director NameJohn Moffat Dickson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 1998)
RoleCompany Director
Correspondence Address6 Holm Crest
Crossford
Carluke
ML8 5RQ
Scotland
Director NameIan Sturgeon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 09 June 1999)
RoleManagement Executive
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG
Director NameRonald Campbell Wishart
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 1998)
RoleCompany Director
Correspondence AddressHyndford Lea
401 Hyndford Road
Lanark
Strathclyde
ML11 8SQ
Scotland
Secretary NameIan Sturgeon
NationalityBritish
StatusResigned
Appointed27 September 1991(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address40 Northbourne Avenue
Morpeth
Northumberland
NE61 1JG

Location

Registered Address38 West Sunniside
Sunderland
Tyne & Wear
SR1 1BU
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 November 2005Return made up to 27/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2005Registered office changed on 29/06/05 from: park road felling by pass gateshead NE5 3EJ (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Compulsory strike-off action has been discontinued (1 page)
9 February 2005Withdrawal of application for striking off (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
15 September 2004Application for striking-off (1 page)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 October 2003Return made up to 27/09/03; full list of members (7 pages)
11 March 2003Secretary's particulars changed;director's particulars changed (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 November 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 May 2002Secretary's particulars changed;director's particulars changed (1 page)
28 November 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(6 pages)
6 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 December 2000Return made up to 27/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 August 2000Particulars of mortgage/charge (7 pages)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
20 October 1999Return made up to 27/09/99; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Secretary resigned (2 pages)
2 October 1998Return made up to 27/09/98; no change of members (5 pages)
22 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
10 November 1997Return made up to 27/09/97; full list of members (7 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 January 1997Memorandum and Articles of Association (7 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1996Return made up to 27/09/96; no change of members (5 pages)
6 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 November 1995Return made up to 27/09/95; no change of members (6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 September 1990Incorporation (16 pages)