POLYGUM LIMITED (company# 00452935) is a company registered with Companies House, United Kingdom. The incorporation date is April 22, 1948. The company status is Liquidation.
Company Number | 00452935 |
Company Name | POLYGUM LIMITED |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1948-04-22 |
Mortgage Charges | 3 |
Mortgage Satisfied | 3 |
Account Category | DORMANT |
Account Reference Date | Month: 12, Day: 31 |
Last accounts made up to | December 31, 2013 |
Next accounts due by | September 30, 2015 |
Last returns made up to | June 16, 2015 |
Next returns due by | July 14, 2016 |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
TCSS LIMITED | Secretary | 1 January 2009 | 14 Wells Road, Stiffkey, Wells-Next-The-Sea, Norfolk, England, NR23 1AJ | |
WILLIAMSON, Andrew Brian | Director | 31 December 2012 | None | The Lexicon, Mount Street, Manchester, M2 5NT |
BOWN, Julian Lemuel | Secretary (Resigned) | 19 Childsbridge Lane, Kemsing, Sevenoaks, Kent, TN15 6TJ | ||
KIPPEN, Michael Leslie | Secretary (Resigned) | 1 June 1994 | Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ | |
BENTLEY, Paul Arthur | Director (Resigned) | 1 September 2000 | Director | 55 Meadway, Southgate, London, N14 6NJ |
BOOTH, Paul Spencer | Director (Resigned) | Director | 21 Windy Arbour, Kenilworth, Warwickshire, CV8 2AT | |
CLEVETT, Alan George | Director (Resigned) | Director | 13 Colletts Close, Corfe Castle, Wareham, Dorset, BH20 5HG | |
CLOUGH, Michael Anthony | Director (Resigned) | 1 July 1993 | Company Director | Apapa 2a Streetly Crescent, Four Oaks, Sutton Coldfield, West Midlands, B74 4PX |
COOPER, Donald Alfred | Director (Resigned) | Director | 22 Stanneylands Drive, Wilmslow, Cheshire, SK9 4ET | |
DROOGAN, Christopher John | Director (Resigned) | 23 November 2004 | Managing Director | Chestnut Farmhouse, Tarvin Road, Frodsham, Cheshire, WA6 6XN |
FULLER, Frederick Thomas | Director (Resigned) | 20 September 1995 | Managing Director | 18 Abbey House, Poplar Road Shalford, Guildford, Surrey, GU4 8DJ |
HOPPER, Raymond David | Director (Resigned) | Director | 26 The Hamlet, Champion Hill, London, SE5 8AW | |
KING, Brian | Director (Resigned) | Director | Oakleigh 4 Beaufort Gardens Burleigh Lane, Ascot, Berks, SL5 8PG | |
KIPPEN, Michael Leslie | Director (Resigned) | 10 April 2000 | Company Secretary | Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ |
KIPPEN, Michael Leslie | Director (Resigned) | 5 March 1998 | Company Secretary | 3 Camden Terrace, Bath, BA1 5HZ |
MACLEOD, Burton James | Director (Resigned) | 10 December 2008 | Finance Director | 6 Worcester Place, Duxbury Park, Chorley, Lancashire, PR7 4AP |
MCCANN, Edward Bryan | Director (Resigned) | 1 October 1992 | Company Director | Cherry Trees, Uplands, Ashtead, Surrey, KT21 2TN |
MCPHERSON, Ian Gordon Sutherland | Director (Resigned) | 27 February 1998 | Chief Executive | Manor House, Stretton On Fosse, Gloucestershire, GL56 9SB |
STOCK, Bryan | Director (Resigned) | 13 January 1997 | Finance Director | The Coach House, 10 Shepley Road, Barnt Green, Worcestershire, B45 8JW |
TURNER, Roger | Director (Resigned) | 31 March 2008 | Director | 14 Fairways Close, Norton, Stourbridge, Worcestershire, DY8 2RW |
TWELLS WATSON, David | Director (Resigned) | 26 January 1994 | Director | Heathfield, 6 Blakebrook, Kidderminster, Worcestershire, DY11 6AP |
WILSON, Christopher Francis | Director (Resigned) | 3 October 1994 | Managing Director | 11 Priory House, Priory Road, Kenilworth, Warwickshire, CV8 1LN |
Street Address | THE LEXICON MOUNT STREET |
Post Town | MANCHESTER |
Post Code | M2 5NT |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Werneth Ring Mills Limited(the) | The Lexicon, Mount Street, Manchester, M2 5NT | 1874-12-04 | Active |
V-Health Passport Limited | The Lexicon, Mount Street, Manchester, M2 5NT | 2020-06-22 | Active |
Fluid Isa Bond 1 Limited | The Lexicon, Mount Street, Manchester, M2 5NT | 2018-06-22 | Active |
Fluid Trust Plc | The Lexicon, Mount Street, Manchester, M2 5NT | 2018-02-19 | Active |
Smooth Accounting Limited | The Lexicon, 10-12 Mount Street, Manchester, M2 5NT | 2017-06-12 | Active |
L.h. Diamond Partners Limited | The Lexicon, Mount Street, Manchester, M2 5NT | 2017-02-23 | Active |
Amoma Limited | The Lexicon, Mount Street, Manchester, M2 5NT | 2015-12-08 | Active - Proposal to Strike off |
Payments Collective Limited | The Lexicon, Mount Street, Manchester, M2 5NT | 2015-11-03 | Active |
Tripvon Limited | The Lexicon, 10-12 Mount Street, Manchester, M2 5NT | 2015-07-15 | Active - Proposal to Strike off |
Gogenix Ltd | The Lexicon, 10-12 Mount Street, Manchester, M2 5NT | 2014-10-16 | Active |
Find all businesses in the same location |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
The Wise Caribou Limited | M2 5nt C/O Crowe Uk LLP, 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT | 2020-08-10 | Active |
Howgate Sable Humphreys Irving Ltd | 7th Floor The Lexicon, 10 Mount Street, Manchester, M2 5NT | 2020-08-05 | Active |
Citybranch Group Limited | C/O Crowe Uk LLP 3rd Floor, The Lexicon, Mount Street, Manchester, M2 5NT | 2020-03-23 | Active |
Milperthusky Limited | 3rd Floor The Lexicon C/O Crowe Uk LLP, Mount Street, Manchester, M2 5NT | 2020-03-04 | Active |
Legend Property Sales Limited | 10-12 Mount Street The Lexicon, 6th Floor, Manchester, Lancashire, M2 5NT | 2020-01-30 | Active |
Fluid Isa Limited | 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT | 2018-06-21 | Active |
International Immobiliare Plc | 10-12 2nd Floor The Lexicon, Mount Street, Manchester, M2 5NT | 2018-01-02 | Active - Proposal to Strike off |
Circleloop Limited | C/O Crowe Clark Whitehill LLP The Lexicon, Mount Street, Manchester, M2 5NT | 2017-11-09 | Active |
Onmoni Limited | Care of Ccw The Lexicon, Mount Street, Manchester, M2 5NT | 2017-10-24 | Active - Proposal to Strike off |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Uk Sports and Exercise Trauma Team Limited | C/O Percy Westhead & Company, 1 Booth Street, Manchester, Lancashire, M2 4AD | 2015-02-24 | Active |
Fnb Wellbeing Limited | Northern Assurance Buildings, 9/21 Princess Street, Manchester, M2 4DN | 2015-05-26 | Active - Proposal to Strike off |
Rhesus Group Limited | Zenith Building, 26 Spring Gardens, Manchester, Lancashire, M2 1AB | 2018-10-05 | Active - Proposal to Strike off |
Cpl Foods Limited | Alix Partners Uk LLP The Zenith Building 28, Spring Gardens, Manchester, M2 1AE | 2009-09-20 | In Administration/Administrative Receiver |
Kowloon Dining Co Limited | 50 Pall Mall, Manchester, M2 1AQ | 2017-03-01 | Active |
Wetherby Ash Limited | B D O Stoy Hayward, Commercial Buildings, 11-15 Cross Street Manchester, Lancashire, M2 1BD | 1995-09-20 | Liquidation |
Acelle Ltd | Core 30, Brown Street, Manchester, Greater Manchester, M2 1DH | 2020-01-09 | Active |
Joseph Leadership Academy Limited | Work.life Manchester, Brown St, Manchester M2 1dh, M2 1DH | 2019-08-20 | Active |
Brandt Group Ltd | Work.life, Brown Street, Manchester, M2 1DH | 2019-01-04 | Active |
Sprint Languages Limited | Brown St, Brown Street, Manchester, M2 1DH | 2018-07-09 | Active - Proposal to Strike off |
Find all companies in post code M2 |
Name | Role | Appointed | Occupation | Correspondence Address |
---|---|---|---|---|
TCSS LIMITED | Secretary | 1 January 2009 | 14 Wells Road, Stiffkey, Wells-Next-The-Sea, Norfolk, England, NR23 1AJ | |
WILLIAMSON, Andrew Brian | Director | 31 December 2012 | None | The Lexicon, Mount Street, Manchester, M2 5NT |
BOWN, Julian Lemuel | Secretary (Resigned) | 19 Childsbridge Lane, Kemsing, Sevenoaks, Kent, TN15 6TJ | ||
KIPPEN, Michael Leslie | Secretary (Resigned) | 1 June 1994 | Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ | |
BENTLEY, Paul Arthur | Director (Resigned) | 1 September 2000 | Director | 55 Meadway, Southgate, London, N14 6NJ |
BOOTH, Paul Spencer | Director (Resigned) | Director | 21 Windy Arbour, Kenilworth, Warwickshire, CV8 2AT | |
CLEVETT, Alan George | Director (Resigned) | Director | 13 Colletts Close, Corfe Castle, Wareham, Dorset, BH20 5HG | |
CLOUGH, Michael Anthony | Director (Resigned) | 1 July 1993 | Company Director | Apapa 2a Streetly Crescent, Four Oaks, Sutton Coldfield, West Midlands, B74 4PX |
COOPER, Donald Alfred | Director (Resigned) | Director | 22 Stanneylands Drive, Wilmslow, Cheshire, SK9 4ET | |
DROOGAN, Christopher John | Director (Resigned) | 23 November 2004 | Managing Director | Chestnut Farmhouse, Tarvin Road, Frodsham, Cheshire, WA6 6XN |
FULLER, Frederick Thomas | Director (Resigned) | 20 September 1995 | Managing Director | 18 Abbey House, Poplar Road Shalford, Guildford, Surrey, GU4 8DJ |
HOPPER, Raymond David | Director (Resigned) | Director | 26 The Hamlet, Champion Hill, London, SE5 8AW | |
KING, Brian | Director (Resigned) | Director | Oakleigh 4 Beaufort Gardens Burleigh Lane, Ascot, Berks, SL5 8PG | |
KIPPEN, Michael Leslie | Director (Resigned) | 10 April 2000 | Company Secretary | Southfield House, 16 High Street, Rode, Somerset, BA11 6NZ |
KIPPEN, Michael Leslie | Director (Resigned) | 5 March 1998 | Company Secretary | 3 Camden Terrace, Bath, BA1 5HZ |
MACLEOD, Burton James | Director (Resigned) | 10 December 2008 | Finance Director | 6 Worcester Place, Duxbury Park, Chorley, Lancashire, PR7 4AP |
MCCANN, Edward Bryan | Director (Resigned) | 1 October 1992 | Company Director | Cherry Trees, Uplands, Ashtead, Surrey, KT21 2TN |
MCPHERSON, Ian Gordon Sutherland | Director (Resigned) | 27 February 1998 | Chief Executive | Manor House, Stretton On Fosse, Gloucestershire, GL56 9SB |
STOCK, Bryan | Director (Resigned) | 13 January 1997 | Finance Director | The Coach House, 10 Shepley Road, Barnt Green, Worcestershire, B45 8JW |
TURNER, Roger | Director (Resigned) | 31 March 2008 | Director | 14 Fairways Close, Norton, Stourbridge, Worcestershire, DY8 2RW |
TWELLS WATSON, David | Director (Resigned) | 26 January 1994 | Director | Heathfield, 6 Blakebrook, Kidderminster, Worcestershire, DY11 6AP |
WILSON, Christopher Francis | Director (Resigned) | 3 October 1994 | Managing Director | 11 Priory House, Priory Road, Kenilworth, Warwickshire, CV8 1LN |
Company Name | Office Address | Status | Officer Name |
---|---|---|---|
BENTLEY, Paul Arthur | YOUNGMAN GROUP LIMITED | The Causeway, Maldon, Essex, CM9 4LJ | Active |
BENTLEY, Paul Arthur | OB 33 LIMITED | 1b Mount Grace Drive, Poole, BH14 8NB | Active |
BENTLEY, Paul Arthur | SEK HOLDINGS LIMITED | 8 Shipton Way, Express Business Park, Rushden, NN10 6GL | Active |
BENTLEY, Paul Arthur | ELECTRA STAR DANCE LIMITED | 1b Mount Grace Drive, Poole, BH14 8NB | Active |
CLEVETT, Alan George | DORSET COMMUNITY ACTION | The Little Keep, Barrack Road, Dorchester, Dorset, DT1 1SQ | Active |
CLEVETT, Alan George | SOLARJUICE POWER LIMITED | The Finsbury Business Centre 40 Bowling Green Lane, Clerkenwell, London, EC1R 0NE | Active |
CLEVETT, Alan George | SOLARJUICE PPA 1 LTD | Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB | Active - Proposal to Strike off |
KING, Brian | H.JENKINSON & COMPANY,LIMITED | Kitling Road, Knowsley Business Park, Prescot, Liverpool, L34 9JR | Active |
KING, Brian | C.S. (COMPUTER SERVICES) LIMITED | 27 Darcy Close, Bury St. Edmunds, Suffolk, IP32 7ET | Active |
KING, Brian | NORTHWOOD (ROMFORD) LIMITED | Abacus House, 14-18 Forest Road, Loughton, Essex, IG10 1DX | Active |
KING, Brian | THE CONTACT PEOPLE LIMITED | 3b Wavertree Boulevard South, Wavertree Technology Park, Liverpool, Merseyside, L7 9PF | Active |
KING, Brian | THE BUS STATION CAFETERIA LIMITED | C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, HA1 2SP | Active |
KING, Brian | WOODFORD BUILDING SERVICES LIMITED | 10 Barker Road, Chertsey, Surrey, KT16 9HX | Active |
KING, Brian | DANBURY COMMUNITY ASSOCIATION (TRUST) LIMITED | Sports & Social Centre Main Road, Danbury, Chelmsford, Essex, CM3 4NQ | Active |
KING, Brian | NORTHWOOD (SOUTHEND) LIMITED | Abacus House, 14-18 Forest Road, Loughton, Essex, IG10 1DX | Active |
KING, Brian | PPM ENGINEERS LIMITED | 4 Briarcroft Road, Brighton, East Sussex, BN2 6LL | Active |
KING, Brian | DELTALINE DESIGN LIMITED | 27 St. Cuthberts Street, Bedford, MK40 3JG | Active |
KING, Brian | B M KING GROUNDWORKS LIMITED | 104 Market Street, Ashby-De-La-Zouch, Leicestershire, LE65 1AP | Active |
KING, Brian | RINGFORD PROFESSIONAL SERVICES LIMITED | 6 Hatherley Gardens, London, N8 9JH | Active |
KING, Brian | CJK MUSIC LIMITED | Unit 81 Centaur Court, Claydon Business Park Gt. Blakenham, Ipswich, Suffolk, IP6 0NL | Active - Proposal to Strike off |
KING, Brian | BAK DEVELOPMENTS LIMITED | 131 Suite, 51 Pinfold Street, Birmingham, West Midlands, B2 4AY | Active |
KING, Brian | BK RAIL SERVICES LTD | 19 Fountain Street, Trehafod, Pontypridd, Mid Glamorgan, CF37 2LS | Active - Proposal to Strike off |
KING, Brian | SPANNER DESIGN SERVICES LIMITED | 6 Ivory Close, 6, St Albans, Choose, AL40GU | Active - Proposal to Strike off |
KING, Brian | KIGGERSEVEN LTD | 70a Croham Road, South Croydon, Surrey, CR2 7BD | Active - Proposal to Strike off |
KING, Brian | BRIAN CONSULTING LTD | Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE | Active |
KING, Brian | ESSEX & HERTS SHOOTING SCHOOL LTD | 1 Barnston Green, Barnston, Dunmow, CM6 1PH | Active |
KING, Brian | BRIAN KM WELDING SERVICES LTD | 755 Crumlin Road, Belfast, Antrim, BT14 7GF | Active - Proposal to Strike off |
KING, Brian | DRUIDS GOLF LTD | Unit 2, Cliftonhall Yards, Newbridge, Edinburgh, EH28 8QN | Active |
KIPPEN, Michael Leslie | TCSS LIMITED | 1b Mount Grace Drive, Poole, BH14 8NB | Active |
KIPPEN, Michael Leslie | ROOF INTEGRITY LIMITED | 1b Mount Grace Drive, Poole, BH14 8NB | Active |
STOCK, Bryan | TECHMEDIA (YORKSHIRE) LIMITED | Heritage Exchange Wellington Mills, 70 Plover Road, Lindley, Huddersfield, HD3 3HR | Active |
STOCK, Bryan | TECHMEDIA YORKSHIRE LIMITED | Dale House 64 Fink Hill, Horsforth, Leeds, LS18 4DH | Active |
TURNER, Roger | RAINSOUGH FILLING STATION LIMITED | Canmore House 90 Chapeltown Road, Bromley Cross, Bolton, Lancs, BL7 9ND | Active |
TURNER, Roger | AFTERSTAR LIMITED | 2nd Floor, 40 Queen Square, Bristol, BS1 4QP | Liquidation |
TURNER, Roger | BOGNOR REGIS LIMITED | Bognor Regis Town Council The Town Hall, Clarence Road, Bognor Regis, PO21 1LD | Active |
TURNER, Roger | SCOTT NEIL LIMITED | White House, Clarendon Street, Nottingham, Nottinghamshire, NG1 5GF | Active |
TURNER, Roger | SAMMY COMMUNITY TRANSPORT LIMITED | 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Liquidation |
TURNER, Roger | 10 ST AUBYNS FREEHOLD LIMITED | Flat 1, 10 St Aubyns, Hove, East Sussex, BN3 2TB | Active |
TURNER, Roger | TURNER PROPERTY & DEVELOPMENT LTD | 4 Harmony Meadow, Roche, St. Austell, Cornwall, PL26 8EJ | Active |
Post Town | MANCHESTER |
Post Code | M2 5NT |
SIC Code | 99999 |
Entity Name | Office Address | Incorporation Date | Status |
---|---|---|---|
Scemo Cons Limited Limited Limited Limited Limited | 75 Barrland Street, Glasgow, G41 1RH | 2020-06-15 | Active |
Atlas 3t Limited | Atlas 3t Limited, Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU | 2020-01-03 | In Administration |
Hillpark Shop Limited | C/O Skg Business Services Limited Unit 7 Addison Ind Est, C/O Skg Business Services Limited, Blaydon-On-Tyne, NE21 4TE | 2019-08-05 | Active - Proposal to Strike off |
Lee Merry International Limited | Accountancy Today Limited Accountancy Today Limited, Innovation Centre, 110 Butterfield, LU2 8DL | 2020-02-26 | Active - Proposal to Strike off |
London Centre of Contemporary Music Limited | C/O Selkirk Finance Limited, Po Box 525, Twickenham, TW1 9PQ | 2004-03-31 | Active - Proposal to Strike off |
Spark and Glory Studios Limited | Will Taylor Limited. 7, Bell Yard, London, WC2A 2JR | 2021-01-05 | Active |
North Bourne Limited | Facilities Avenue Limited, 20-22 Wenlock Road, London, N1 7GU | 2018-07-25 | Active |
Golden Civils and Utilities Limited Limited | 15 Redbrow Hollow, Compstall, Stockport, SK6 5GF | 2020-06-16 | Active |
Kolel Belz Machnovkeh Limited | C/O Better Properties Limited, 129 Stamford Hill, London, N16 5TW | 2011-08-30 | Active |
International Trading Hub Limited | 116 Cobham Murphy Limited, 116 Duke Street, Liverpool, L1 5JW | 2018-07-27 | Active |
Please provide details on POLYGUM LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.