Company NamePolyol International Marketing Limited
Company StatusDissolved
Company Number02924972
CategoryPrivate Limited Company
Incorporation Date3 May 1994(30 years ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameMarle Engineering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Eric Dixon Teasdale
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 16 January 2001)
RoleCompany Director
Correspondence AddressHall Cottage
Hamsterley
Bishop Auckland
County Durham
DL13 3PX
Secretary NameCoates Consultants Limited (Corporation)
StatusClosed
Appointed02 February 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 16 January 2001)
Correspondence AddressTudor Mount Church Lane
Riding Mill
Northumberland
NE44 6AP
Director NamePeter Richard Thomas Wilkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Marle Avenue
Burgess Hill
West Sussex
RH15 8JG
Secretary NameBarbara Jane Wilkins
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Marle Avenue
Burgess Hill
West Sussex
RH15 8JG
Director NameRichard Dixon Teasdale
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address39 Ferens Park
Durham
County Durham
DH1 1NU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 May 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCoundon Industrial Estate
Coundon
Bishop Auckland
Co Durham
DL14 8NR
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
WardCoundon
Built Up AreaCoundon

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
7 August 2000Application for striking-off (1 page)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
23 May 2000First Gazette notice for compulsory strike-off (1 page)
16 November 1999Strike-off action suspended (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
15 March 1999Accounts for a small company made up to 31 May 1997 (7 pages)
21 May 1998Return made up to 03/05/98; no change of members (4 pages)
30 March 1998Delivery ext'd 3 mth 31/05/97 (2 pages)
17 February 1998Accounts for a small company made up to 31 May 1996 (3 pages)
18 December 1997Director's particulars changed (1 page)
16 May 1997Return made up to 03/05/97; no change of members (4 pages)
18 February 1997Return made up to 03/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 June 1996Full accounts made up to 31 May 1995 (5 pages)
26 March 1996Company name changed marle engineering LIMITED\certificate issued on 27/03/96 (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 7 marle avenue burgess hill west sussex RH15 8JG (1 page)
27 July 1995Return made up to 03/05/95; full list of members (6 pages)