Company NamePelican Products Limited
Company StatusDissolved
Company Number01993119
CategoryPrivate Limited Company
Incorporation Date27 February 1986(38 years, 2 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameLeslie Howard Simpson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 18 September 2007)
RoleCompany Director
Correspondence AddressBaronsmead Homestead Road
Disley
Stockport
Cheshire
SK12 2JN
Secretary NameCynthia Jane Saunders
NationalityBritish
StatusClosed
Appointed31 March 1991(5 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address8 Plas Newydd Drive
Prestatyn
Denbighshire
LL19 7YL
Wales

Location

Registered AddressGeorgia House
Chatham Street
Macclesfield
Cheshire
SK11 6ED
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£166
Cash£6,692
Current Liabilities£6,576

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 February

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
16 April 2007Application for striking-off (1 page)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (6 pages)
18 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
31 March 2004Return made up to 31/03/04; full list of members (6 pages)
2 April 2003Return made up to 31/03/03; full list of members (6 pages)
1 June 2002Total exemption full accounts made up to 28 February 2002 (5 pages)
29 May 2002Return made up to 31/03/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Registered office changed on 18/04/01 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page)
6 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 April 2000Registered office changed on 18/04/00 from: 12 eagle brow lymm cheshire WA13 0LW (2 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 January 1998Full accounts made up to 28 February 1997 (9 pages)
7 April 1997Return made up to 31/03/97; full list of members (6 pages)
23 December 1996Full accounts made up to 29 February 1996 (8 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
31 January 1996Full accounts made up to 28 February 1995 (8 pages)
10 April 1995Return made up to 31/03/95; full list of members (6 pages)