Company NamePolar Krush Limited
Company StatusDissolved
Company Number03675274
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Paul John Goldfinch
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Kieran Anthony O'Connor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Michael Reid
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2018(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
Director NameMr Peter John Goldfinch
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
Secretary NameMr Peter John Goldfinch
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Abbots Way
Preston Farm
North Shields
Tyne & Wear
NE29 8LU
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.polarkrush.com

Location

Registered AddressWansbeck Business Park
Rotary Parkway
Ashington
Northumberland
NE63 8QW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (4 pages)
12 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
28 August 2018Unaudited abridged accounts made up to 30 November 2017 (6 pages)
18 April 2018Director's details changed for Mr Paul John Goldfinch on 6 April 2018 (2 pages)
18 April 2018Change of details for Mr Paul John Goldfinch as a person with significant control on 5 April 2018 (2 pages)
18 April 2018Appointment of Mr Michael Reid as a director on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Peter John Goldfinch as a director on 5 April 2018 (1 page)
18 April 2018Appointment of Mr Kieran O'connor as a director on 18 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Paul John Goldfinch on 6 April 2018 (2 pages)
18 April 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 2
(3 pages)
18 April 2018Termination of appointment of Peter John Goldfinch as a secretary on 5 April 2018 (1 page)
18 April 2018Change of details for Mr Paul John Goldfinch as a person with significant control on 5 April 2018 (2 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(5 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
30 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
22 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
24 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Peter John Goldfinch on 27 November 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Peter John Goldfinch on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Paul John Goldfinch on 27 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Paul John Goldfinch on 27 November 2009 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
7 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 December 2008Return made up to 27/11/08; full list of members (4 pages)
15 December 2008Return made up to 27/11/08; full list of members (4 pages)
8 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 November 2007Return made up to 27/11/07; full list of members (3 pages)
30 November 2007Return made up to 27/11/07; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
25 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
6 December 2006Return made up to 27/11/06; full list of members (3 pages)
6 December 2006Return made up to 27/11/06; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
31 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
23 November 2005Return made up to 27/11/05; full list of members (7 pages)
23 November 2005Return made up to 27/11/05; full list of members (7 pages)
17 November 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
17 November 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
18 May 2005Registered office changed on 18/05/05 from: freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page)
18 May 2005Registered office changed on 18/05/05 from: freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page)
13 December 2004Return made up to 27/11/04; full list of members (7 pages)
13 December 2004Return made up to 27/11/04; full list of members (7 pages)
6 July 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
6 July 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
7 December 2003Return made up to 27/11/03; full list of members (7 pages)
7 December 2003Return made up to 27/11/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
18 August 2002Total exemption full accounts made up to 30 November 2001 (5 pages)
30 November 2001Return made up to 27/11/01; full list of members (6 pages)
30 November 2001Return made up to 27/11/01; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
14 August 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
28 November 2000Return made up to 27/11/00; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
28 September 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
29 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
29 December 1999Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(6 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998New secretary appointed;new director appointed (2 pages)
17 December 1998New director appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page)
14 December 1998Registered office changed on 14/12/98 from: freeman way north seaton industrial estate ashington northumberland NE63 0YB (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 December 1998Registered office changed on 07/12/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 November 1998Incorporation (7 pages)
27 November 1998Incorporation (7 pages)