Company NameWigan Plumbing And Heating Services Limited
Company StatusDissolved
Company Number01329739
CategoryPrivate Limited Company
Incorporation Date13 September 1977(46 years, 7 months ago)
Dissolution Date18 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Pauline Hollowed
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 18 September 2009)
RoleSecretary
Correspondence Address116 Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Director NameMr Peter Samuel Hollowed
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration18 years, 8 months (closed 18 September 2009)
RolePlumber
Correspondence Address116 Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Secretary NameMr Peter Samuel Hollowed
NationalityBritish
StatusClosed
Appointed23 March 2000(22 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 18 September 2009)
RoleCompany Director
Correspondence Address116 Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Director NameMr Mark Edwards
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2002(24 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 18 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Taylor Road
Hindley Green
Wigan
WN2 4TJ
Director NameMr William David Gibson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2000)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address17 Smallshaw Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9LW
Secretary NameMr William David Gibson
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Smallshaw Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9LW
Director NameSean Peter Hollowed
NationalityBritish
StatusResigned
Appointed08 December 1993(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1997)
RolePlumber
Correspondence Address38 Dunsdale Drive
Ashton In Makerfield
Wigan
Lancashire
WN4 8PT
Director NameKeith Hoskisson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address379 Slag Lane
Lowton
Cheshire
WA3 2HZ
Director NameJohn Lee Woolvine
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address16 Brambling Way
Lowton
Cheshire
WA3 2GS

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£627,994
Cash£388
Current Liabilities£1,226,754

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

18 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2009Administrator's progress report to 16 June 2009 (12 pages)
18 June 2009Notice of move from Administration to Dissolution (12 pages)
28 December 2008Administrator's progress report to 20 December 2008 (12 pages)
21 December 2008Notice of extension of period of Administration (1 page)
11 July 2008Administrator's progress report to 20 December 2008 (11 pages)
14 January 2008Notice of extension of period of Administration (1 page)
14 January 2008Administrator's progress report (11 pages)
13 July 2007Notice of extension of period of Administration (1 page)
13 July 2007Administrator's progress report (13 pages)
24 January 2007Administrator's progress report (11 pages)
15 September 2006Statement of affairs (16 pages)
7 September 2006Result of meeting of creditors (5 pages)
18 August 2006Statement of administrator's proposal (42 pages)
5 July 2006Registered office changed on 05/07/06 from: wheatlea road marus bridge wigan WN3 6XP (1 page)
30 June 2006Appointment of an administrator (1 page)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
15 December 2005Return made up to 31/12/04; full list of members (3 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
16 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
27 January 2004Return made up to 31/12/03; full list of members (8 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 2002New director appointed (2 pages)
1 May 2002Return made up to 31/12/01; full list of members (10 pages)
8 February 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
23 April 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
19 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned;director resigned (1 page)
28 February 2000Accounts made up to 30 June 1999 (19 pages)
24 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 March 1999Ad 25/02/99--------- £ si 40@1=40 £ ic 100/140 (2 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1999£ nc 100/200 25/02/99 (1 page)
1 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
11 December 1997Director resigned (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 February 1991Return made up to 31/12/90; no change of members (6 pages)
30 January 1987Return made up to 04/12/86; full list of members (4 pages)
21 September 1977Dir / sec appoint / resign (3 pages)