Company NamePavilion Transport (Whitworth) Limited
Company StatusDissolved
Company Number01590521
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 February 2007)
RoleCompany Director
Correspondence AddressEaton Hill House
Eaton
Tarporley
Cheshire
CW6 9DN
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Secretary NameMichael Blake Hughes
NationalityBritish
StatusClosed
Appointed24 October 2005(24 years after company formation)
Appointment Duration1 year, 4 months (closed 27 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Director NameMr Ivan Sanderson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 March 1997)
RoleCompany Director
Correspondence Address22 Longacres Drive North
Whitworth
Rochdale
Lancashire
OL12 8JT
Secretary NameMrs Diana Beverley Sanderson
NationalityBritish
StatusResigned
Appointed31 August 1991(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 March 1997)
RoleCompany Director
Correspondence Address22 Longacres Drive North
Whitworth
Rochdale
Lancashire
OL12 8JT
Director NameSimon Peter Rusden
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address1 Grange Road
Facit Whitworth
Rochdale
Lancashire
OL12 8LF
Director NameMrs Diana Beverley Sanderson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address22 Longacres Drive North
Whitworth
Rochdale
Lancashire
OL12 8JT
Secretary NameSimon Peter Rusden
NationalityBritish
StatusResigned
Appointed28 March 1997(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address1 Grange Road
Facit Whitworth
Rochdale
Lancashire
OL12 8LF
Secretary NameMr Ivan Sanderson
NationalityBritish
StatusResigned
Appointed24 November 1999(18 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2002)
RoleGarage Proprietor
Correspondence Address22 Longacres Drive North
Whitworth
Rochdale
Lancashire
OL12 8JT
Secretary NameNicholas Warren
NationalityBritish
StatusResigned
Appointed27 September 2002(20 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 July 2003)
RoleCompany Director
Correspondence Address15 Chaddock Lane
Boothstown
Worsley
M28 1DB
Secretary NameMr Peter Thomas Armer
NationalityBritish
StatusResigned
Appointed17 July 2003(21 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heysham Avenue
Heysham
Morecambe
Lancashire
LA3 2DH
Secretary NameMichael John Maher
NationalityBritish
StatusResigned
Appointed01 May 2005(23 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 October 2005)
RoleSecretary
Correspondence Address7 Cae Eithin
Lixwm
Holywell
Clwyd
CH8 8NB
Wales

Location

Registered AddressSirius House, Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,434
Current Liabilities£73,434

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
23 February 2006Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page)
23 February 2006Return made up to 18/02/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (1 page)
11 May 2005New secretary appointed (1 page)
11 May 2005Secretary resigned (1 page)
1 March 2005Return made up to 18/02/05; full list of members (3 pages)
4 November 2004Return made up to 31/08/04; full list of members (7 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 May 2004Director's particulars changed (1 page)
21 October 2003Full accounts made up to 31 December 2002 (15 pages)
1 October 2003Return made up to 31/08/03; no change of members (4 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
23 October 2002Secretary's particulars changed (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (3 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Registered office changed on 10/10/02 from: pavilion garage sunnyside, whitworth rochdale lancs OL12 8PW (1 page)
10 October 2002Director resigned (1 page)
1 October 2002Return made up to 31/08/02; full list of members (6 pages)
6 June 2002Accounts for a small company made up to 31 May 2001 (9 pages)
8 April 2002Location of register of members (1 page)
19 December 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
17 December 2001Accounts for a small company made up to 31 May 2000 (8 pages)
25 October 2001Return made up to 31/08/01; full list of members (6 pages)
9 May 2001Return made up to 31/08/00; full list of members (6 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned;director resigned (1 page)
21 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
1 October 1999Return made up to 31/08/99; full list of members (6 pages)
3 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 January 1998Return made up to 31/08/97; full list of members (6 pages)
8 May 1997Director resigned (1 page)
8 May 1997Ad 24/03/97--------- £ si 28@1=28 £ ic 2/30 (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
15 January 1997Return made up to 31/08/96; no change of members (4 pages)
17 November 1995Accounts for a small company made up to 31 May 1995 (4 pages)
24 October 1995Return made up to 31/08/95; no change of members (4 pages)