Company NamePolar Productions Limited
Company StatusDissolved
Company Number03993546
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 10 months ago)
Dissolution Date2 August 2011 (12 years, 8 months ago)
Previous NameSpinneyhill Associates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tim Cantle Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(1 week after company formation)
Appointment Duration11 years, 2 months (closed 02 August 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Roundstone Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GH
Director NameMs Pauline Cusack
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2000(1 week after company formation)
Appointment Duration11 years, 2 months (closed 02 August 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Roundstone Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GH
Secretary NameMr Tim Cantle Jones
NationalityBritish
StatusClosed
Appointed22 May 2000(1 week after company formation)
Appointment Duration11 years, 2 months (closed 02 August 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Roundstone Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7GH
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Northpoint Associates
Suite 4 Saville Exchange
North Shields
Tyne & Wear
NE26 3PL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2014
Net Worth-£115,088
Cash£753
Current Liabilities£254,214

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2009Restoration by order of the court (2 pages)
22 October 2009Restoration by order of the court (2 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Liquidators statement of receipts and payments (5 pages)
20 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 February 2008Liquidators' statement of receipts and payments (5 pages)
15 March 2007Registered office changed on 15/03/07 from: plummer tower croft street newcastle upon tyne NE1 6NG (1 page)
15 March 2007Appointment of a voluntary liquidator (1 page)
15 March 2007Registered office changed on 15/03/07 from: plummer tower croft street newcastle upon tyne NE1 6NG (1 page)
15 March 2007Appointment of a voluntary liquidator (1 page)
6 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2007Statement of affairs (6 pages)
6 March 2007Statement of affairs (6 pages)
6 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2006Ad 18/05/06--------- £ si 740@1=740 £ ic 10000/10740 (2 pages)
6 June 2006Ad 18/05/06--------- £ si 740@1=740 £ ic 10000/10740 (2 pages)
6 June 2006Nc inc already adjusted 18/05/06 (1 page)
6 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2006Nc inc already adjusted 18/05/06 (1 page)
16 May 2006Return made up to 15/05/06; full list of members (3 pages)
16 May 2006Return made up to 15/05/06; full list of members (3 pages)
4 October 2005Ad 02/09/05--------- £ si 1125@1=1125 £ ic 8875/10000 (2 pages)
4 October 2005Ad 02/09/05--------- £ si 1125@1=1125 £ ic 8875/10000 (2 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 June 2005Return made up to 15/05/05; full list of members (3 pages)
8 June 2005Return made up to 15/05/05; full list of members (3 pages)
8 April 2005Ad 01/04/05--------- £ si 1125@1=1125 £ ic 7750/8875 (2 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Ad 01/04/05--------- £ si 1125@1=1125 £ ic 7750/8875 (2 pages)
29 March 2005Ad 22/03/05--------- £ si 7660@1=7660 £ ic 90/7750 (2 pages)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2005Ad 22/03/05--------- £ si 7660@1=7660 £ ic 90/7750 (2 pages)
29 March 2005Nc inc already adjusted 22/03/05 (1 page)
29 March 2005Nc inc already adjusted 22/03/05 (1 page)
29 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 July 2004Particulars of mortgage/charge (9 pages)
27 July 2004Particulars of mortgage/charge (9 pages)
17 June 2004Return made up to 15/05/04; full list of members (7 pages)
17 June 2004Return made up to 15/05/04; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
15 May 2002Return made up to 15/05/02; full list of members (7 pages)
15 May 2002Return made up to 15/05/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
17 January 2002Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
17 January 2002Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page)
10 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 September 2001Registered office changed on 27/09/01 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
27 September 2001Registered office changed on 27/09/01 from: 129 new bridge street newcastle upon tyne tyne & wear NE1 2SW (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Return made up to 15/05/01; full list of members (7 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Return made up to 15/05/01; full list of members (7 pages)
18 May 2001Secretary resigned (1 page)
7 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
5 June 2000Registered office changed on 05/06/00 from: 14 roundstone close newcastle upon tyne tyne & wear NE7 7GH (1 page)
5 June 2000Registered office changed on 05/06/00 from: 14 roundstone close newcastle upon tyne tyne & wear NE7 7GH (1 page)
2 June 2000Company name changed spinneyhill associates LTD\certificate issued on 05/06/00 (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 June 2000Ad 22/05/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Ad 22/05/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Company name changed spinneyhill associates LTD\certificate issued on 05/06/00 (2 pages)
15 May 2000Incorporation (12 pages)
15 May 2000Incorporation (12 pages)