About

Registered Number: 05048498
Date of Incorporation: 18/02/2004 (20 years and 4 months ago)
Company Status: Liquidation
Registered Address: Elizabeth House, 13-19 Queen Street, Leeds, West Yorkshire, LS1 2TW,

 

Based in West Yorkshire, Poloneck Ltd was founded on 18 February 2004. The current directors of the organisation are listed as Torriani Zappa, Alice Mirta, Chalton Secretaries Limited, Cr Secretaries Limited in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TORRIANI ZAPPA, Alice Mirta 17 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
CHALTON SECRETARIES LIMITED 08 December 2009 19 April 2018 1
CR SECRETARIES LIMITED 17 March 2008 08 December 2009 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 May 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 20 April 2018
PSC01 - N/A 20 April 2018
PSC09 - N/A 20 April 2018
TM02 - Termination of appointment of secretary 20 April 2018
AA - Annual Accounts 28 September 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 17 October 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AR01 - Annual Return 26 May 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 09 January 2015
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 28 March 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 23 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 11 March 2010
AP04 - Appointment of corporate secretary 10 December 2009
TM01 - Termination of appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AD01 - Change of registered office address 07 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 04 September 2008
225 - Change of Accounting Reference Date 27 August 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 06 June 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 25 October 2005
363a - Annual Return 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.