Company NameWigan Recycling Company Limited
Company StatusDissolved
Company Number03232932
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameStephen Alan Storey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1996(same day as company formation)
RoleContractor
Correspondence Address57 Glenside
Wrightington
Wigan
WN6 9EG
Secretary NameChristine Ratchford
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 02 July 2002)
RoleCompany Director
Correspondence Address14 Middlewood Close
Eccleston
Chorley
Lancashire
PR7 5QG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMs Jennifer Mary Biggs
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alderbank Road
Great Sankey
Warrington
Cheshire
WA5 3DW
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressUnit 7
55/61 Halton View Road
Widnes
Cheshire
WA8 0TT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Application for striking-off (1 page)
5 September 2000Return made up to 02/08/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 August 1998 (10 pages)
31 August 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1998New secretary appointed (2 pages)
16 July 1998Secretary resigned (1 page)
7 July 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1997Director resigned (1 page)
15 January 1997New secretary appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
15 January 1997Secretary resigned (1 page)
15 January 1997New director appointed (2 pages)
2 August 1996Incorporation (12 pages)