Company NameHindley Green Plastic Brick Company Limited
Company StatusDissolved
Company Number00294839
CategoryPrivate Limited Company
Incorporation Date8 December 1934(89 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Wild
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1996(61 years, 5 months after company formation)
Appointment Duration19 years, 2 months (closed 21 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Gillan Road
Wigan
Lancashire
WN6 7HQ
Secretary NameMr John Michael Wild
NationalityBritish
StatusClosed
Appointed16 September 2002(67 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gillan Road
Wigan
Lancashire
WN6 7HQ
Director NameMr William Burton
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 1996)
RolePlumbers Merchant (Retired)
Correspondence AddressFive Four
Arley Lane Haigh
Wigan
Lancs
WN2 2UG
Director NameMr John Richard Wilcock Wild
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(56 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 12 April 2010)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressOne Acre Haigh Road
Haigh
Wigan
Lancashire
WN2 1LB
Secretary NameMr Henry Lamonby Phillips
NationalityEnglish
StatusResigned
Appointed31 December 1990(56 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address402 Bickershaw Lane
Bickershaw
Wigan
Lancashire
WN2 5TE

Location

Registered AddressC/O Jw Wild Limited
Wallgate
Wigan
WN1 1BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

3k at £1J.w. Wild LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,791
Cash£4,634
Current Liabilities£252

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3,000
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Secretary's details changed for Mr John Michael Wild on 31 December 2010 (2 pages)
24 January 2011Director's details changed for Mr John Michael Wild on 31 December 2010 (2 pages)
24 January 2011Director's details changed for Mr John Michael Wild on 31 December 2010 (2 pages)
24 January 2011Secretary's details changed for Mr John Michael Wild on 31 December 2010 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 April 2010Termination of appointment of John Wild as a director (1 page)
16 April 2010Termination of appointment of John Wild as a director (1 page)
19 January 2010Director's details changed for John Michael Wild on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr John Richard Wilcock Wild on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Mr John Richard Wilcock Wild on 31 December 2009 (2 pages)
19 January 2010Director's details changed for John Michael Wild on 31 December 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 April 2007Return made up to 31/12/06; full list of members (2 pages)
26 April 2007Return made up to 31/12/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2003New secretary appointed (2 pages)
6 February 2003New secretary appointed (2 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1996Full accounts made up to 31 October 1995 (11 pages)
26 May 1996Full accounts made up to 31 October 1995 (11 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 August 1995Full accounts made up to 31 October 1994 (11 pages)
25 August 1995Full accounts made up to 31 October 1994 (11 pages)