Company NamePolo P R Partnership Limited
Company StatusDissolved
Company Number04554079
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date19 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameTimothy Augustine Flanagan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweet Briar
Harrogate
North Yorkshire
HG3 2NX
Director NameElizabeth Joan Flanagan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(5 months, 4 weeks after company formation)
Appointment Duration12 years, 10 months (closed 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sweet Briar
Oakdale Moor
Harrogate
North Yorkshire
HG3 2NX
Secretary NameMrs Geraldine Margaret Taylor
StatusClosed
Appointed01 January 2010(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 19 February 2016)
RoleCompany Director
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameArthur James Wilson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechwood Grove
Harrogate
North Yorkshire
HG2 8QP
Secretary NameArthur James Wilson
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechwood Grove
Harrogate
North Yorkshire
HG2 8QP
Director NameKeren Tamar Wilson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleCompany Director
Correspondence Address5 Beechwoo Grove
Harrogate
North Yorkshire
HG2 8GP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.polomediapartnership.com/
Email address[email protected]
Telephone01423 870134
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressBwc
Dakota House 25 Falcon Court Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Elizabeth Joan Flanagan
25.00%
Ordinary A
50 at £1Mr Timothy A. Flanagan
25.00%
Ordinary A
50 at £1Mrs E.j. Flanagan
25.00%
Ordinary B
50 at £1Timothy Augustine Flanagan
25.00%
Ordinary B

Financials

Year2014
Net Worth-£30,995
Cash£4
Current Liabilities£13,557

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved following liquidation (1 page)
19 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
19 November 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
25 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 March 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 March 2015Registered office address changed from 25 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 10 March 2015 (2 pages)
10 March 2015Registered office address changed from 25 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 10 March 2015 (2 pages)
6 March 2015Appointment of a voluntary liquidator (1 page)
6 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-20
(1 page)
6 March 2015Statement of affairs with form 4.19 (6 pages)
6 March 2015Appointment of a voluntary liquidator (1 page)
6 March 2015Statement of affairs with form 4.19 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(5 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 May 2011Director's details changed for Timothy Augustine Flanagan on 1 January 2010 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
18 May 2011Director's details changed for Timothy Augustine Flanagan on 1 January 2010 (2 pages)
18 May 2011Director's details changed for Timothy Augustine Flanagan on 1 January 2010 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 February 2010Termination of appointment of Arthur Wilson as a secretary (1 page)
9 February 2010Appointment of Mrs Geraldine Margaret Taylor as a secretary (1 page)
9 February 2010Termination of appointment of Arthur Wilson as a secretary (1 page)
9 February 2010Termination of appointment of Arthur Wilson as a director (1 page)
9 February 2010Appointment of Mrs Geraldine Margaret Taylor as a secretary (1 page)
9 February 2010Termination of appointment of Arthur Wilson as a director (1 page)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Timothy Augustine Flanagan on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Arthur James Wilson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Elizabeth Joan Flanagan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Arthur James Wilson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Elizabeth Joan Flanagan on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Timothy Augustine Flanagan on 13 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
9 October 2008Return made up to 04/10/08; full list of members (4 pages)
27 August 2008Ad 07/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
27 August 2008Ad 07/08/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Gbp nc 1000/2000\07/08/08 (1 page)
15 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2008Gbp nc 1000/2000\07/08/08 (1 page)
10 October 2007Return made up to 04/10/07; full list of members (3 pages)
10 October 2007Return made up to 04/10/07; full list of members (3 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 October 2006Return made up to 04/10/06; full list of members (3 pages)
13 October 2006Return made up to 04/10/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 November 2005Return made up to 04/10/05; full list of members (8 pages)
1 November 2005Return made up to 04/10/05; full list of members (8 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 October 2004Return made up to 04/10/04; full list of members (8 pages)
20 October 2004Return made up to 04/10/04; full list of members (8 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
9 October 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
10 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
10 September 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 September 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 October 2002Registered office changed on 21/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
4 October 2002Incorporation (10 pages)
4 October 2002Incorporation (10 pages)