Company NamePickerings Development Limited
Company StatusDissolved
Company Number04514757
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Michael Young
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address58 Bidston Road
Prenton
CH43 6UW
Wales
Secretary NameMichael Davies
NationalityBritish
StatusClosed
Appointed01 March 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address38 Whitstable Park
Widnes
Cheshire
WA8 9AS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameFirst Secretary Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressHalebank Industrial Estate
Pickerings Road
Widnes
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes

Financials

Year2014
Net Worth£8,341
Cash£46,048
Current Liabilities£178,191

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
18 May 2007Return made up to 20/08/06; full list of members; amend (10 pages)
27 April 2007Statement of rights attached to allotted shares (1 page)
27 April 2007Statement of rights attached to allotted shares (1 page)
27 April 2007Statement of rights variation attached to shares (2 pages)
27 April 2007Return made up to 20/08/05; full list of members; amend (10 pages)
27 April 2007Ad 01/11/04--------- £ si 857@1 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 October 2006Return made up to 20/08/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
30 August 2005Return made up to 20/08/05; full list of members (6 pages)
8 June 2005Registered office changed on 08/06/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
5 May 2005New director appointed (2 pages)
25 April 2005Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page)
25 April 2005New secretary appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 15A the cross lymm warrington cheshire WA13 0HR (1 page)
10 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
4 October 2004Return made up to 20/08/04; full list of members (6 pages)
22 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
20 October 2003Return made up to 20/08/03; full list of members (7 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
29 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (10 pages)