About

Registered Number: 04811483
Date of Incorporation: 26/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: Unit 1b Greenvale Business Park, Todmorden Road, Littleborough, OL15 9AH,

 

Established in 2003, Polymer Health Technology Ltd are based in Littleborough, it's status at Companies House is "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRRELL, David 24 September 2009 02 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Mark Robert 23 March 2015 - 1
WOODMAN, Nicholas John 29 June 2007 02 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 10 March 2017
AA01 - Change of accounting reference date 16 September 2016
AR01 - Annual Return 22 July 2016
AD01 - Change of registered office address 22 July 2016
RESOLUTIONS - N/A 29 June 2016
SH19 - Statement of capital 29 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2016
CAP-SS - N/A 29 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 July 2015
AP03 - Appointment of secretary 08 April 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
TM02 - Termination of appointment of secretary 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
AP01 - Appointment of director 25 March 2015
MR04 - N/A 24 January 2015
MR04 - N/A 24 January 2015
MR04 - N/A 24 January 2015
MR04 - N/A 24 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2014
RESOLUTIONS - N/A 02 December 2014
RESOLUTIONS - N/A 02 December 2014
RESOLUTIONS - N/A 20 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 23 July 2014
MR04 - N/A 26 June 2014
SH03 - Return of purchase of own shares 15 May 2014
SH06 - Notice of cancellation of shares 13 May 2014
AP01 - Appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 July 2013
SH01 - Return of Allotment of shares 23 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 13 June 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 July 2010
AA - Annual Accounts 02 November 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
RESOLUTIONS - N/A 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 2009
123 - Notice of increase in nominal capital 24 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
395 - Particulars of a mortgage or charge 10 September 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 02 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
395 - Particulars of a mortgage or charge 26 February 2005
AA - Annual Accounts 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
363s - Annual Return 26 July 2004
CERTNM - Change of name certificate 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
287 - Change in situation or address of Registered Office 01 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
RESOLUTIONS - N/A 23 December 2003
123 - Notice of increase in nominal capital 23 December 2003
225 - Change of Accounting Reference Date 23 December 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
287 - Change in situation or address of Registered Office 23 July 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal assignment 03 January 2012 Fully Satisfied

N/A

Debenture 30 December 2011 Fully Satisfied

N/A

Debenture 26 January 2011 Fully Satisfied

N/A

Floating charge (all assets) 30 September 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 30 September 2008 Fully Satisfied

N/A

Debenture 09 September 2008 Fully Satisfied

N/A

Chattels mortgage 25 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.