Company NamePemberton Caravans Trustees Limited
Company StatusDissolved
Company Number01261054
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 1976(47 years, 11 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kevin Dermott McAdam
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(15 years after company formation)
Appointment Duration18 years, 4 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Birchley Avenue
Billinge
Wigan
Lancashire
WN5 7QW
Director NameMrs Sheila Maria McAdam
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1991(15 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Birchley Avenue
Billinge
Wigan
Lancashire
WN5 7QW
Secretary NameMr John Melling
NationalityBritish
StatusClosed
Appointed19 September 2005(29 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 03 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameCol Kenneth Norman Orrell
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(15 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 May 2000)
RoleInsurance Consultant
Correspondence AddressLathoms Close
Ash Brow Newburgh Parbold
Wigan
Lancs
WN8 7NG
Director NameMr Ernest Tootle
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(15 years after company formation)
Appointment Duration11 years, 7 months (resigned 16 January 2003)
RoleChartered Accountant
Correspondence Address44 Lord Street
Hindley
Wigan
Lancashire
WN2 3EW
Secretary NameCol Kenneth Norman Orrell
NationalityBritish
StatusResigned
Appointed22 June 1991(15 years after company formation)
Appointment Duration3 years (resigned 25 June 1994)
RoleCompany Director
Correspondence AddressLathoms Close
Ash Brow Newburgh Parbold
Wigan
Lancs
WN8 7NG
Secretary NameMr Kevin Dermott McAdam
NationalityBritish
StatusResigned
Appointed25 June 1994(18 years after company formation)
Appointment Duration11 years, 2 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Birchley Avenue
Billinge
Wigan
Lancashire
WN5 7QW
Director NameMr John Melling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS

Location

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

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 July 2008Annual return made up to 22/06/08 (2 pages)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
4 July 2007Annual return made up to 22/06/07 (4 pages)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 July 2006Annual return made up to 22/06/06 (4 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
7 October 2005Secretary resigned (1 page)
30 June 2005Annual return made up to 22/06/05 (4 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
28 June 2004Annual return made up to 22/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
15 July 2003Annual return made up to 22/06/03 (4 pages)
4 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
9 October 2002Full accounts made up to 31 March 2002 (4 pages)
11 January 2002Full accounts made up to 31 March 2001 (3 pages)
27 June 2001Annual return made up to 22/06/01 (4 pages)
9 January 2001Full accounts made up to 31 March 2000 (3 pages)
23 June 2000Director resigned (1 page)
22 June 2000Annual return made up to 22/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 October 1999Full accounts made up to 31 March 1999 (2 pages)
8 July 1999Annual return made up to 22/06/99 (4 pages)
8 December 1998Full accounts made up to 31 March 1998 (2 pages)
2 July 1998Annual return made up to 22/06/98 (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (2 pages)
4 July 1997Annual return made up to 22/06/97 (4 pages)
12 November 1996Full accounts made up to 31 March 1996 (2 pages)
28 June 1996Annual return made up to 22/06/96 (4 pages)
22 September 1995Full accounts made up to 31 March 1995 (2 pages)
1 June 1976Incorporation (23 pages)