Company NamePolished Jewellery Limited
Company StatusDissolved
Company Number07249970
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date13 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Graham Burnett
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Newbottle Street
Houghton Le Spring
DH4 4AR
Director NameMr Ian Thomas Ward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Newbottle Street
Houghton Le Spring
DH4 4AR

Contact

Websitewww.ringsbydesign.com
Email address[email protected]
Telephone01676 149033
Telephone regionMeriden

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Graham Burnett
50.00%
Ordinary
1 at £1Ian Thomas Ward
50.00%
Ordinary

Financials

Year2014
Net Worth£32,695
Cash£7,040
Current Liabilities£51,691

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2015Final Gazette dissolved following liquidation (1 page)
13 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
13 August 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
11 November 2014Liquidators' statement of receipts and payments to 3 June 2014 (21 pages)
11 November 2014Liquidators' statement of receipts and payments to 3 June 2014 (21 pages)
11 November 2014Liquidators statement of receipts and payments to 3 June 2014 (21 pages)
11 November 2014Liquidators statement of receipts and payments to 3 June 2014 (21 pages)
2 July 2013Registered office address changed from 53 Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AR United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 53 Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AR United Kingdom on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 53 Newbottle Street Houghton Le Spring Tyne and Wear DH4 4AR United Kingdom on 2 July 2013 (2 pages)
19 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2013Statement of affairs with form 4.19 (5 pages)
19 June 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 June 2013Appointment of a voluntary liquidator (1 page)
19 June 2013Statement of affairs with form 4.19 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 2
(4 pages)
8 June 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-06-08
  • GBP 2
(4 pages)
26 January 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
26 January 2012Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
10 August 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 August 2010 (1 page)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)