Company NamePioneer Contracts Ltd
Company StatusDissolved
Company Number05129042
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date9 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameChristopher Appleyard
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Hall Pool Drive
Stockport
Cheshire
SK2 5ED
Director NameChristopher Appleyard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2004(2 months, 3 weeks after company formation)
Appointment Duration9 years (closed 09 August 2013)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address15 Hall Pool Drive
Stockport
Cheshire
SK2 5ED
Director NameJodie Marcelle Waldron
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 09 August 2013)
RoleCarer
Correspondence Address15 Hall Pool Drive
Stockport
Cheshire
SK2 5ED
Director NameChristopher Appleyard
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleElectrical Contractor
Correspondence Address3 Garden Street
Great Moor
Stockport
Cheshire
SK2 7PP
Director NameJodie Marcelle Waldron
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCabin Crew
Correspondence Address3 Garden Street
Great Moor
Stockport
SK2 7PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address112-114 High Street
Winsford
CW7 2AP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 August 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2013Final Gazette dissolved following liquidation (1 page)
9 May 2013Notice of final account prior to dissolution (1 page)
9 May 2013Return of final meeting of creditors (1 page)
9 May 2013Notice of final account prior to dissolution (1 page)
27 August 2010Registered office address changed from 22 Legh Road Adlington Cheshire SK10 4NE on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from 22 Legh Road Adlington Cheshire SK10 4NE on 27 August 2010 (2 pages)
19 August 2010Appointment of a liquidator (1 page)
19 August 2010Appointment of a liquidator (1 page)
22 March 2010Order of court to wind up (1 page)
22 March 2010Order of court to wind up (1 page)
18 June 2009Return made up to 14/05/09; full list of members (4 pages)
18 June 2009Return made up to 14/05/09; full list of members (4 pages)
21 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
21 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
4 August 2008Director's Change of Particulars / chris appleyard / 28/06/2008 / HouseName/Number was: , now: 15; Street was: 3 garden street, now: hall pool drive; Area was: great moor, now: ; Post Code was: SK2 7PP, now: SK2 5ED; Country was: , now: united kingdom (1 page)
4 August 2008Return made up to 14/05/08; full list of members (4 pages)
4 August 2008Secretary's change of particulars / christopher appleyard / 28/06/2008 (1 page)
4 August 2008Director's change of particulars / chris appleyard / 28/06/2008 (1 page)
4 August 2008Director's Change of Particulars / jodie waldron / 28/06/2008 / HouseName/Number was: , now: 15; Street was: 9 stream terrace, now: hall pool drive; Post Code was: SK1 4AS, now: SK2 5ED; Country was: , now: united kingdom (1 page)
4 August 2008Secretary's Change of Particulars / christopher appleyard / 28/06/2008 / HouseName/Number was: , now: 15; Street was: 3 garden street, now: hall pool drive; Area was: great moor, now: ; Post Code was: SK2 7PP, now: SK2 5ED; Country was: , now: united kingdom (1 page)
4 August 2008Director's change of particulars / jodie waldron / 28/06/2008 (1 page)
4 August 2008Return made up to 14/05/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
12 June 2007Return made up to 14/05/07; no change of members (6 pages)
12 June 2007Return made up to 14/05/07; no change of members (6 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
29 June 2006Return made up to 14/05/06; full list of members (6 pages)
29 June 2006Return made up to 14/05/06; full list of members (6 pages)
26 April 2006Registered office changed on 26/04/06 from: 7 lostock hall road poynton stockport cheshire SK12 1DP (1 page)
26 April 2006Registered office changed on 26/04/06 from: 7 lostock hall road poynton stockport cheshire SK12 1DP (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
29 June 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
29 June 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
21 June 2005Return made up to 14/05/05; full list of members (7 pages)
21 June 2005Return made up to 14/05/05; full list of members (7 pages)
11 May 2005Ad 12/11/04--------- £ si 97@1=97 £ ic 100/197 (2 pages)
11 May 2005Ad 12/11/04--------- £ si 97@1=97 £ ic 100/197 (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 477 buxton road, great moor stockport cheshire SK2 7HE (1 page)
12 April 2005Registered office changed on 12/04/05 from: 477 buxton road, great moor stockport cheshire SK2 7HE (1 page)
31 March 2005Ad 12/11/04-03/03/05 £ si 97@1=97 £ ic 3/100 (2 pages)
31 March 2005Ad 12/11/04-03/03/05 £ si 97@1=97 £ ic 3/100 (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Ad 18/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004New director appointed (2 pages)
26 May 2004Ad 18/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New director appointed (2 pages)
14 May 2004Incorporation (16 pages)
14 May 2004Incorporation (16 pages)