Company NamePilkington Machinery Limited
Company StatusDissolved
Company Number01624620
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJane Lindsey Goodacre
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(11 years, 10 months after company formation)
Appointment Duration21 years, 7 months (closed 15 September 2015)
RoleReliability Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address19 Albany Avenue
Eccleston Park
Prescot
Merseyside
L34 2QN
Director NameMichael Stephen Goodacre
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(11 years, 10 months after company formation)
Appointment Duration21 years, 7 months (closed 15 September 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address525 London Road
Stretton
Warrington
WA4 5PH
Secretary NameJane Lindsey Goodacre
NationalityBritish
StatusClosed
Appointed04 February 1994(11 years, 10 months after company formation)
Appointment Duration21 years, 7 months (closed 15 September 2015)
RoleReliability Facilitator
Country of ResidenceUnited Kingdom
Correspondence Address19 Albany Avenue
Eccleston Park
Prescot
Merseyside
L34 2QN
Director NameMrs Brenda Phillips
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address174 Clock Face Road
Clock Face
St Helens
Merseyside
WA9 4LU
Director NameMr Howard Gordon Phillips
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address174 Clock Face Road
Clock Face
St Helens
Merseyside
WA9 4LU
Secretary NameJoan Crowe
NationalityBritish
StatusResigned
Appointed16 April 1992(10 years after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address64 Bishopdale Drive
Rainhill
Prescot
Merseyside
L35 4QH
Secretary NameMrs Brenda Phillips
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 1994)
RoleCompany Director
Correspondence Address174 Clock Face Road
Clock Face
St Helens
Merseyside
WA9 4LU
Secretary NameMrs Brenda Phillips
NationalityBritish
StatusResigned
Appointed01 May 1993(11 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 1994)
RoleCompany Director
Correspondence Address174 Clock Face Road
Clock Face
St Helens
Merseyside
WA9 4LU
Director NameJenny Elizabeth Goodacre
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(11 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2002)
RoleStudent
Correspondence Address19 Albany Avenue
Eccleston Park
Prescot
Merseyside
L34 2QN

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jane Lindsey Goodacre
50.00%
Ordinary
50 at £1Michael Stephen Goodacre
50.00%
Ordinary

Financials

Year2014
Net Worth-£120,343
Cash£600
Current Liabilities£23,414

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
20 May 2015Application to strike the company off the register (3 pages)
20 May 2015Application to strike the company off the register (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 October 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 September 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 July 2012Secretary's details changed for Jane Lindsey Goodacre on 16 April 2011 (2 pages)
4 July 2012Director's details changed for Jane Lindsey Goodacre on 16 April 2011 (2 pages)
4 July 2012Secretary's details changed for Jane Lindsey Goodacre on 16 April 2011 (2 pages)
4 July 2012Director's details changed for Jane Lindsey Goodacre on 16 April 2011 (2 pages)
4 July 2012Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
18 May 2010Compulsory strike-off action has been discontinued (1 page)
17 May 2010Director's details changed for Jane Lindsey Goodacre on 16 April 2010 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Jane Lindsey Goodacre on 16 April 2010 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Jane Lindsey Goodacre on 16 April 2010 (1 page)
17 May 2010Director's details changed for Michael Stephen Goodacre on 16 April 2010 (2 pages)
17 May 2010Director's details changed for Michael Stephen Goodacre on 16 April 2010 (2 pages)
17 May 2010Secretary's details changed for Jane Lindsey Goodacre on 16 April 2010 (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 25 February 2010 (1 page)
26 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 June 2009Return made up to 16/04/09; full list of members (4 pages)
10 June 2009Return made up to 16/04/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 June 2008Return made up to 16/04/08; full list of members (4 pages)
9 June 2008Return made up to 16/04/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 August 2007Return made up to 16/04/07; full list of members (7 pages)
31 August 2007Return made up to 16/04/07; full list of members (7 pages)
29 August 2007Registered office changed on 29/08/07 from: 29 gay street bath b&nes BA1 2NT (1 page)
29 August 2007Registered office changed on 29/08/07 from: 29 gay street bath b&nes BA1 2NT (1 page)
15 May 2006Return made up to 16/04/06; full list of members (7 pages)
15 May 2006Return made up to 16/04/06; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 30 April 2002 (4 pages)
1 June 2005Registered office changed on 01/06/05 from: 29 gay street bath BA1 2NT (1 page)
1 June 2005Registered office changed on 01/06/05 from: 29 gay street bath BA1 2NT (1 page)
31 May 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
31 May 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/05
(7 pages)
13 September 2004Return made up to 16/04/04; full list of members (7 pages)
13 September 2004Return made up to 16/04/04; full list of members (7 pages)
17 July 2003Return made up to 16/04/03; full list of members (7 pages)
17 July 2003Return made up to 16/04/03; full list of members (7 pages)
13 March 2003Return made up to 16/04/02; full list of members (7 pages)
13 March 2003Return made up to 16/04/02; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
10 September 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
6 March 2002Return made up to 16/04/01; full list of members (7 pages)
6 March 2002Return made up to 16/04/01; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 July 2000Registered office changed on 20/07/00 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
20 July 2000Registered office changed on 20/07/00 from: 7TH floor peter house oxford street manchester M1 5AN (1 page)
8 May 2000Return made up to 16/04/00; full list of members (7 pages)
8 May 2000Return made up to 16/04/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 August 1999Accounts for a small company made up to 30 April 1998 (6 pages)
31 August 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 June 1999Return made up to 16/04/99; full list of members (6 pages)
11 June 1999Return made up to 16/04/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 December 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 June 1998Return made up to 16/04/98; no change of members (6 pages)
4 June 1998Return made up to 16/04/98; no change of members (6 pages)
10 October 1997Return made up to 16/04/97; no change of members (4 pages)
10 October 1997Return made up to 16/04/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 August 1997Accounts for a small company made up to 30 April 1996 (8 pages)
16 July 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 July 1996Accounts for a small company made up to 30 April 1995 (6 pages)
10 July 1996Return made up to 16/04/96; full list of members (6 pages)
10 July 1996Registered office changed on 10/07/96 from: c/o glf fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
10 July 1996Return made up to 16/04/96; full list of members (6 pages)
10 July 1996Registered office changed on 10/07/96 from: c/o glf fernden house chapel lane stockton heath warrington cheshire WA4 6LL (1 page)
18 July 1995Return made up to 16/04/95; change of members (12 pages)
18 July 1995Return made up to 16/04/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)