About

Registered Number: 01217651
Date of Incorporation: 27/06/1975 (49 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (7 years ago)
Registered Address: Coronation Road, Cressex, High Wycombe, Buckinghamshire, HP12 3TZ

 

Having been setup in 1975, W.R. Pollard & Son Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". Pollard, Barbara, Pollard, Christopher John, Pollard, Graham William are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Christopher John N/A 21 July 1995 1
POLLARD, Graham William N/A 21 July 1995 1
Secretary Name Appointed Resigned Total Appointments
POLLARD, Barbara N/A 21 July 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
SH19 - Statement of capital 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
RESOLUTIONS - N/A 10 January 2018
CAP-SS - N/A 10 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2018
DS01 - Striking off application by a company 08 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 25 July 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 12 September 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 04 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2012
TM02 - Termination of appointment of secretary 03 July 2012
AP02 - Appointment of corporate director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 28 July 2010
CH02 - Change of particulars for corporate director 28 July 2010
AD01 - Change of registered office address 28 July 2010
AA - Annual Accounts 19 February 2010
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
363a - Annual Return 18 August 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
363a - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 July 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 19 July 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 09 August 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 30 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 February 2004
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 05 July 2002
RESOLUTIONS - N/A 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
AA - Annual Accounts 10 September 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 26 June 2001
225 - Change of Accounting Reference Date 30 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 October 2000
287 - Change in situation or address of Registered Office 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
225 - Change of Accounting Reference Date 12 October 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 01 November 1999
287 - Change in situation or address of Registered Office 09 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 22 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
AA - Annual Accounts 25 November 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
363s - Annual Return 29 June 1997
225 - Change of Accounting Reference Date 23 September 1996
288 - N/A 17 July 1996
363s - Annual Return 10 July 1996
AA - Annual Accounts 12 May 1996
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 07 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 1993
RESOLUTIONS - N/A 04 November 1993
AA - Annual Accounts 04 November 1993
123 - Notice of increase in nominal capital 04 November 1993
363s - Annual Return 10 June 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 26 June 1992
AA - Annual Accounts 26 June 1992
AA - Annual Accounts 17 June 1991
363a - Annual Return 17 June 1991
363a - Annual Return 30 April 1991
287 - Change in situation or address of Registered Office 28 June 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
288 - N/A 07 March 1990
363 - Annual Return 11 April 1989
AA - Annual Accounts 06 April 1989
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
NEWINC - New incorporation documents 27 June 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.