Company NameWigan & County Palatine Properties Limited
Company StatusDissolved
Company Number00339248
CategoryPrivate Limited Company
Incorporation Date12 April 1938(86 years, 1 month ago)
Dissolution Date4 August 2009 (14 years, 9 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 NameMr Edward Martin Charles Fairhurst
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(53 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 04 August 2009)
RoleSports Goods Retailer
Correspondence Address11 Stoney Lane
Wrightington
Wigan
Lancs
WN6 9QE
Director NameMr Robert David Richard Fairhurst
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(53 years, 9 months after company formation)
Appointment Duration17 years, 7 months (closed 04 August 2009)
RoleSports Goods Retailer
Country of ResidenceUnited Kingdom
Correspondence Address19 Belfry Crescent
Standish
Wigan
Lancashire
WN6 0XY
Secretary NameMr Robert David Richard Fairhurst
NationalityBritish
StatusClosed
Appointed27 February 1992(53 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Belfry Crescent
Standish
Wigan
Lancashire
WN6 0XY
Director NameMrs Elsie Fairhurst
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 1992)
RoleRetired
Correspondence AddressOverdale Robin Hood Lane
Wrightington
Wigan
Lancashire
WN6 9QG
Director NameMr John Bennett Stuart Fairhurst
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 1992)
RoleChartered Accountant
Correspondence Address57 Mellington Avenue
East Didsbury
Manchester
Lancashire
M20 5WE
Secretary NameMr John Bennett Stuart Fairhurst
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 27 February 1992)
RoleCompany Director
Correspondence Address57 Mellington Avenue
East Didsbury
Manchester
Lancashire
M20 5WE

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancs
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£74,188
Cash£21
Current Liabilities£2,218

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
28 March 2009Application for striking-off (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 January 2008Return made up to 31/12/07; no change of members (4 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
27 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 January 2007Return made up to 31/12/06; no change of members (7 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (20 pages)
21 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 January 2005Return made up to 31/12/04; no change of members (7 pages)
30 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 January 2004Return made up to 31/12/03; no change of members (7 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (13 pages)
18 July 2002Secretary's particulars changed;director's particulars changed (1 page)
14 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (13 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
2 January 2001Return made up to 31/12/00; no change of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 1999Return made up to 31/12/98; full list of members (8 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
6 February 1998Return made up to 31/12/97; no change of members (5 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (5 pages)
14 January 1997Return made up to 31/12/96; full list of members (7 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)