Company NameW.E. Pond & Sons Limited
Company StatusDissolved
Company Number00511619
CategoryPrivate Limited Company
Incorporation Date22 September 1952(70 years, 9 months ago)
Dissolution Date24 April 2013 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Pauline Kay Davies
Date of BirthSeptember 1943 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1984(31 years, 9 months after company formation)
Appointment Duration28 years, 10 months (closed 24 April 2013)
RoleCompany Director
Correspondence AddressWhite Gate Farm Peckforton Hall Lane
Spurstow
Tarporley
Cheshire
CW6 9TG
Secretary NameMr Stanley Thomas Davies
NationalityBritish
StatusClosed
Appointed31 December 1991(39 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 24 April 2013)
RoleCompany Director
Correspondence AddressWhite Gate Farm Peckforton Hall Lane
Spurstow
Tarporley
Cheshire
CW6 9TG
Director NameMr Stanley Thomas Davies
Date of BirthDecember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 April 1998)
RoleDirector/Company Secretary
Correspondence AddressWhite Gate Farm Peckforton Hall Lane
Spurstow
Tarporley
Cheshire
CW6 9TG
Director NameMr Steven George Davies
Date of BirthNovember 1968 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(45 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 February 2007)
RoleSite Agent
Country of ResidenceUnited Kingdom
Correspondence AddressPlex Cottage
Taporley Road, Clotton
Tarporley
Cheshire
CW6 0EH

Location

Registered AddressUhy Hacker Young Turnaround And Recovery
St James Building 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£128,596
Cash£1,500
Current Liabilities£190,708

Accounts

Latest Accounts30 September 2006 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Return of final meeting of creditors (1 page)
24 January 2013Notice of final account prior to dissolution (1 page)
24 January 2013Notice of final account prior to dissolution (1 page)
12 August 2009Registered office changed on 12/08/2009 from white gate farm peckforton hall lane, spurstow tarporley cheshire CW6 9TG (1 page)
12 August 2009Registered office changed on 12/08/2009 from white gate farm peckforton hall lane, spurstow tarporley cheshire CW6 9TG (1 page)
8 August 2009Appointment of a liquidator (1 page)
8 August 2009Appointment of a liquidator (1 page)
24 July 2009Order of court to wind up (1 page)
24 July 2009Order of court to wind up (1 page)
20 January 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 December 2008Return made up to 31/12/07; full list of members (4 pages)
22 December 2008Return made up to 31/12/07; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
10 March 2007Return made up to 31/12/06; full list of members (7 pages)
10 March 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 June 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
4 June 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
8 May 2004Total exemption full accounts made up to 30 September 2001 (10 pages)
8 May 2004Total exemption full accounts made up to 30 September 2001 (10 pages)
10 March 2004Total exemption full accounts made up to 30 September 2000 (10 pages)
10 March 2004Total exemption full accounts made up to 30 September 2000 (10 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 30 September 1999 (8 pages)
30 September 2003Total exemption full accounts made up to 30 September 1999 (8 pages)
23 May 2003Return made up to 31/12/02; full list of members (7 pages)
23 May 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (10 pages)
27 July 1999Full accounts made up to 30 September 1998 (10 pages)
27 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)
31 July 1995Full accounts made up to 30 September 1994 (10 pages)
8 March 1995Particulars of mortgage/charge (3 pages)
8 March 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)