Company NamePolo Imports Limited
Company StatusDissolved
Company Number06292648
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameLimco 143 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Christopher Armstead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands Farm
126 Kitson Hill Road
Mirfield
West Yorkshire
WF14 9EG
Director NameMr Nicholas John Kime
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2010)
RoleTrading Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadley Croft
Welton
Brough
North Humberside
HU15 1TD
Secretary NameMr David Edward Hartley
NationalityBritish
StatusClosed
Appointed17 January 2008(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulwith Avenue
Harrogate
North Yorkshire
HG2 8HR
Director NameMr Michael James Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Briardene
Durham
County Durham
DH1 4QU
Secretary NameAmanda Jane Kershaw
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Grove
Shipley
West Yorkshire
BD18 3AS
Director NameMr David Edward Hartley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(6 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fulwith Avenue
Harrogate
North Yorkshire
HG2 8HR

Location

Registered AddressAire House Mandale Business
Park Belmont Industrial Estate
Durham
Co Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts25 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
22 January 2010Application to strike the company off the register (3 pages)
22 January 2010Application to strike the company off the register (3 pages)
6 July 2009Return made up to 26/06/09; full list of members (4 pages)
6 July 2009Appointment terminated director david hartley (1 page)
6 July 2009Appointment Terminated Director david hartley (1 page)
6 July 2009Return made up to 26/06/09; full list of members (4 pages)
20 April 2009Accounts made up to 25 January 2008 (2 pages)
20 April 2009Accounting reference date shortened from 30/11/2008 to 25/01/2008 (1 page)
20 April 2009Accounting reference date shortened from 30/11/2008 to 25/01/2008 (1 page)
20 April 2009Accounts for a dormant company made up to 25 January 2008 (2 pages)
28 July 2008Return made up to 26/06/08; full list of members (4 pages)
28 July 2008Return made up to 26/06/08; full list of members (4 pages)
21 February 2008Registered office changed on 21/02/08 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
21 February 2008Registered office changed on 21/02/08 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
24 January 2008Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Ad 17/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2008New secretary appointed;new director appointed (2 pages)
24 January 2008New secretary appointed;new director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Ad 17/01/08--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
16 January 2008Nc inc already adjusted 10/01/08 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2008Company name changed limco 143 LIMITED\certificate issued on 14/01/08 (3 pages)
14 January 2008Company name changed limco 143 LIMITED\certificate issued on 14/01/08 (3 pages)
26 June 2007Incorporation (13 pages)