About

Registered Number: 02637980
Date of Incorporation: 09/08/1991 (32 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Poletech Systems Ltd was registered on 09 August 1991 with its registered office in Manchester, it's status at Companies House is "Dissolved". Burke, Barrie Hubert, Wallace-wynne, Samantha, Hodges, David Ralph Marshall, Lawrenson, Arthur John are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Barrie Hubert 01 December 2008 - 1
WALLACE-WYNNE, Samantha 01 December 2008 - 1
HODGES, David Ralph Marshall 09 August 1991 15 April 1993 1
LAWRENSON, Arthur John 28 November 1991 30 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 March 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2015
LIQ MISC OC - N/A 11 June 2015
4.40 - N/A 11 June 2015
4.40 - N/A 11 June 2015
AD01 - Change of registered office address 11 June 2015
4.68 - Liquidator's statement of receipts and payments 23 January 2015
4.68 - Liquidator's statement of receipts and payments 24 January 2014
LIQ MISC - N/A 05 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2013
4.40 - N/A 05 July 2013
RESOLUTIONS - N/A 10 December 2012
4.20 - N/A 10 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2012
AD01 - Change of registered office address 27 November 2012
SH01 - Return of Allotment of shares 16 November 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
AA - Annual Accounts 17 April 2007
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 01 June 2005
363a - Annual Return 18 August 2004
AA - Annual Accounts 06 May 2004
363a - Annual Return 15 September 2003
AA - Annual Accounts 28 May 2003
363a - Annual Return 27 August 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 07 April 1999
RESOLUTIONS - N/A 27 November 1998
RESOLUTIONS - N/A 27 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 1998
169 - Return by a company purchasing its own shares 08 October 1998
RESOLUTIONS - N/A 24 September 1998
RESOLUTIONS - N/A 24 September 1998
RESOLUTIONS - N/A 24 September 1998
363s - Annual Return 14 August 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 23 August 1993
RESOLUTIONS - N/A 14 May 1993
288 - N/A 29 April 1993
RESOLUTIONS - N/A 17 January 1993
AA - Annual Accounts 13 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1992
363s - Annual Return 11 September 1992
288 - N/A 11 September 1992
CERTNM - Change of name certificate 03 September 1992
RESOLUTIONS - N/A 27 August 1992
RESOLUTIONS - N/A 27 August 1992
RESOLUTIONS - N/A 27 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1992
RESOLUTIONS - N/A 05 December 1991
288 - N/A 05 December 1991
395 - Particulars of a mortgage or charge 15 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 September 1991
287 - Change in situation or address of Registered Office 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
NEWINC - New incorporation documents 09 August 1991

Mortgages & Charges

Description Date Status Charge by
Charge 14 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.