Company NamePolish-UK Traders Limited
Company StatusDissolved
Company Number05727758
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nigel Reeves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(4 days after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address33 Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RD
Secretary NameMr Nigel Reeves
NationalityBritish
StatusClosed
Appointed06 March 2006(4 days after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2010)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address33 Eastern Way
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RD
Director NameMariusz Andrzej Tyrlik
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed06 March 2006(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence Address154 Dunsmuir Grove
Gateshead
Tyne & Wear
NE8 4QL
Director NameAnna Moskal
Date of BirthNovember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed01 May 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2009)
RoleRecruitment Consultant
Correspondence Address203 Whitehall Road
Gateshead
Tyne & Wear
NE8 4PS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£41,897
Cash£19,635
Current Liabilities£83,811

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 January 2010Final Gazette dissolved following liquidation (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
12 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
12 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
21 March 2009Statement of affairs with form 4.19 (7 pages)
21 March 2009Appointment of a voluntary liquidator (1 page)
21 March 2009Appointment of a voluntary liquidator (1 page)
21 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2009Statement of affairs with form 4.19 (7 pages)
21 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-13
(1 page)
20 February 2009Registered office changed on 20/02/2009 from dunsmuir house 154 dunsmuir grove gateshead tyne & wear NE8 4QL (1 page)
20 February 2009Registered office changed on 20/02/2009 from dunsmuir house 154 dunsmuir grove gateshead tyne & wear NE8 4QL (1 page)
13 February 2009Appointment Terminated Director anna moskal (1 page)
13 February 2009Appointment terminated director anna moskal (1 page)
14 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 August 2008Return made up to 02/03/08; full list of members (7 pages)
27 August 2008Return made up to 02/03/08; full list of members (7 pages)
6 March 2008Curr sho from 31/03/2008 to 28/02/2008 (1 page)
6 March 2008Curr sho from 31/03/2008 to 28/02/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
20 March 2007Return made up to 02/03/07; full list of members (7 pages)
20 March 2007Return made up to 02/03/07; full list of members (7 pages)
3 June 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 June 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 March 2006Registered office changed on 20/03/06 from: dunsmuir house, 154 dunsmuir grove, gateshead tyrne & wear NE8 4QL (1 page)
20 March 2006Registered office changed on 20/03/06 from: dunsmuir house, 154 dunsmuir grove, gateshead tyrne & wear NE8 4QL (1 page)
16 March 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2006Ad 06/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed;new director appointed (2 pages)
15 March 2006New director appointed (2 pages)
2 March 2006Incorporation (12 pages)
2 March 2006Incorporation (12 pages)