Company NameC & G Mullen (Weaverham) Limited
Company StatusDissolved
Company Number07757673
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameStephen Pinnington (Weaverham) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Stephen James Pinnington
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Secretary NameMrs Linda Margaret Pinnington
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressGrafs Hey 4 Badgers Set
Wirral
Merseyside
CH48 1QA
Wales

Location

Registered AddressOrchard Chambers
4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Linda Margaret Pinnington
50.00%
Ordinary
1 at £1Stephen James Pinnington
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,440
Cash£4,986
Current Liabilities£7,082

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
17 September 2020Application to strike the company off the register (1 page)
17 September 2020Previous accounting period extended from 31 December 2019 to 29 February 2020 (1 page)
17 September 2020Micro company accounts made up to 29 February 2020 (3 pages)
2 September 2020Change of details for Mrs Linda Margaret Pinnington as a person with significant control on 2 September 2020 (2 pages)
2 September 2020Change of details for Mr Stephen James Pinnington as a person with significant control on 2 September 2020 (2 pages)
21 August 2020Registered office address changed from Daryl House 76-76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
3 June 2019Change of details for Mr Stephen James Pinnington as a person with significant control on 3 June 2019 (2 pages)
3 June 2019Change of details for Mrs Linda Margaret Pinnington as a person with significant control on 3 June 2019 (2 pages)
3 June 2019Director's details changed for Mr Stephen James Pinnington on 3 June 2019 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Director's details changed for Mr Stephen James Pinnington on 3 September 2014 (2 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(3 pages)
3 September 2014Director's details changed for Mr Stephen James Pinnington on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Stephen James Pinnington on 3 September 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
20 February 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
18 April 2012Termination of appointment of Linda Pinnington as a secretary (1 page)
18 April 2012Termination of appointment of Linda Pinnington as a secretary (1 page)
20 September 2011Appointment of Mrs Linda Margaret Pinnington as a secretary (2 pages)
20 September 2011Appointment of Mrs Linda Margaret Pinnington as a secretary (2 pages)
7 September 2011Company name changed stephen pinnington (weaverham) LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2011Company name changed stephen pinnington (weaverham) LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Incorporation (25 pages)
31 August 2011Incorporation (25 pages)