Company NameRoger Pickles & Co Ltd
Company StatusDissolved
Company Number07170181
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date2 November 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Ian Michael Huggan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Terrace
Blackburn
Lancashire
Director NameMrs Helen Maria Pickles
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Terrace
Blackburn
Lancashire
BB1 7BQ
Director NameMr Roger Timothy Pickles
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Terrace
Blackburn
Lancashire
BB1 7BQ
Secretary NameMrs Helen Maria Pickles
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address15 Richmond Terrace
Blackburn
Lancashire
BB1 7BQ
Director NameMr Murray Arthur James Wilson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Richmond Terrace
Blackburn
Lancashire
BB1 7BQ
Secretary NameMr Murray Arthur James Wilson
StatusResigned
Appointed31 January 2014(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 September 2014)
RoleCompany Director
Correspondence Address15 Richmond Terrace
Blackburn
Lancashire
BB1 7BQ

Contact

Websiteroebuckslaw.co.uk
Email address[email protected]
Telephone07 903559919
Telephone regionMobile

Location

Registered AddressDow Schofield Watts Business Recovery Llp
7400 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

2 at £1Helen Maria Pickles
66.67%
Ordinary
1 at £1Ian Michael Huggan
33.33%
Ordinary

Financials

Year2014
Net Worth£83,613
Cash£29,955
Current Liabilities£69,633

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 November 2019Final Gazette dissolved following liquidation (1 page)
2 August 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
25 May 2019Liquidators' statement of receipts and payments to 20 March 2019 (16 pages)
5 June 2018Liquidators' statement of receipts and payments to 20 March 2018 (16 pages)
10 April 2017Liquidators' statement of receipts and payments to 20 March 2017 (13 pages)
10 April 2017Liquidators' statement of receipts and payments to 20 March 2017 (13 pages)
7 April 2016Registered office address changed from 7 Richmond Terrace Blackburn Lancashire England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from 7 Richmond Terrace Blackburn Lancashire England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 7 April 2016 (2 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Statement of affairs with form 4.19 (7 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(1 page)
5 April 2016Statement of affairs with form 4.19 (7 pages)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-21
(1 page)
15 April 2015Registered office address changed from 7 Richmond Terrace Blackburn Lancashire to 7 Richmond Terrace Blackburn Lancashire on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Ian Michael Huggan on 14 April 2015 (2 pages)
15 April 2015Registered office address changed from 7 7 Richmond Terrace Blackburn Lancashire BB1 7BG England to 7 Richmond Terrace Blackburn Lancashire on 15 April 2015 (1 page)
15 April 2015Director's details changed for Mr Ian Michael Huggan on 14 April 2015 (2 pages)
15 April 2015Registered office address changed from 7 7 Richmond Terrace Blackburn Lancashire BB1 7BG England to 7 Richmond Terrace Blackburn Lancashire on 15 April 2015 (1 page)
15 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(3 pages)
15 April 2015Registered office address changed from 7 Richmond Terrace Blackburn Lancashire to 7 Richmond Terrace Blackburn Lancashire on 15 April 2015 (1 page)
15 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
(3 pages)
14 April 2015Registered office address changed from 15 Richmond Terrace Blackburn Lancashire BB1 7BQ to 7 Richmond Terrace Blackburn Lancashire on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 15 Richmond Terrace Blackburn Lancashire BB1 7BQ to 7 Richmond Terrace Blackburn Lancashire on 14 April 2015 (1 page)
30 March 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (2 pages)
30 March 2015Previous accounting period extended from 31 May 2014 to 30 November 2014 (2 pages)
25 September 2014Termination of appointment of Murray Arthur James Wilson as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Murray Arthur James Wilson as a secretary on 25 September 2014 (1 page)
5 September 2014Termination of appointment of Murray Arthur James Wilson as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Murray Arthur James Wilson as a director on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Murray Arthur James Wilson as a director on 5 September 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
(4 pages)
31 January 2014Termination of appointment of Helen Pickles as a secretary (1 page)
31 January 2014Termination of appointment of Helen Pickles as a director (1 page)
31 January 2014Appointment of Mr Murray Arthur James Wilson as a secretary (2 pages)
31 January 2014Termination of appointment of Helen Pickles as a director (1 page)
31 January 2014Termination of appointment of Helen Pickles as a secretary (1 page)
31 January 2014Appointment of Mr Murray Arthur James Wilson as a secretary (2 pages)
9 May 2013Appointment of Mr Murray Arthur James Wilson as a director (2 pages)
9 May 2013Appointment of Mr Murray Arthur James Wilson as a director (2 pages)
23 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 January 2012Accounts for a dormant company made up to 24 May 2010 (6 pages)
19 January 2012Accounts for a dormant company made up to 24 May 2010 (6 pages)
19 October 2011Current accounting period shortened from 31 March 2011 to 31 May 2010 (1 page)
19 October 2011Current accounting period shortened from 31 March 2011 to 31 May 2010 (1 page)
12 April 2011Termination of appointment of Roger Pickles as a director (2 pages)
12 April 2011Termination of appointment of Roger Pickles as a director (2 pages)
9 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
9 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
9 November 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
25 February 2010Incorporation (25 pages)
25 February 2010Incorporation (25 pages)