Company NameH. Wiggall & Sons Limited
Company StatusDissolved
Company Number01443260
CategoryPrivate Limited Company
Incorporation Date10 August 1979(44 years, 9 months ago)
Dissolution Date16 May 2015 (8 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Barry Roger Wiggall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 1 month (closed 16 May 2015)
RoleDriver
Country of ResidenceEngland
Correspondence Address10 Hillier Close
Woodlands Estate
Stroud
Gloucestershire
GL5 1XS
Wales
Director NameMrs Elsie Pauline Wiggall
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 1 month (closed 16 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Bridgend
Stonehouse
Glos
GL10 2AZ
Wales
Director NameMr Michael James Wiggall
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(11 years, 8 months after company formation)
Appointment Duration24 years, 1 month (closed 16 May 2015)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Ashton Close
Upton St.Leonards
Gloucestershire
GL4 9BP
Wales
Secretary NameMr Barry Roger Wiggall
NationalityBritish
StatusClosed
Appointed27 February 1993(13 years, 6 months after company formation)
Appointment Duration22 years, 2 months (closed 16 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hillier Close
Woodlands Estate
Stroud
Gloucestershire
GL5 1XS
Wales
Director NameMr Paul Terence Wiggall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(11 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2002)
RoleDriver
Correspondence AddressThe Cottage Cress Green
Eastington
Stonehouse
Glos
GL10 2BQ
Wales
Secretary NameMrs Irene Wiggall
NationalityBritish
StatusResigned
Appointed06 April 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 1993)
RoleCompany Director
Correspondence AddressThe Cottage Cress Green
Eastington
Stonehouse
Gloucestershire
GL10 3BQ
Wales

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25 at £1Mr Barry Roger Wiggall
25.00%
Ordinary
25 at £1Mr Michael James Wiggall
25.00%
Ordinary
25 at £1Mr Paul Terence Wiggall
25.00%
Ordinary
25 at £1Mrs Elsie Pauline D Wiggall
25.00%
Ordinary

Financials

Year2014
Net Worth£98,822
Cash£82
Current Liabilities£171,497

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 May 2015Final Gazette dissolved following liquidation (1 page)
16 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2015Final Gazette dissolved following liquidation (1 page)
16 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
16 February 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
27 December 2013Liquidators statement of receipts and payments to 27 November 2013 (16 pages)
27 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (16 pages)
27 December 2013Liquidators' statement of receipts and payments to 27 November 2013 (16 pages)
21 August 2013Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester Greater Manchester M2 3NG on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester Greater Manchester M2 3NG on 21 August 2013 (2 pages)
4 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Statement of affairs with form 4.19 (7 pages)
4 December 2012Statement of affairs with form 4.19 (7 pages)
9 November 2012Registered office address changed from The Wharf Dudbridge Stroud Glos GL5 3ET on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from The Wharf Dudbridge Stroud Glos GL5 3ET on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from The Wharf Dudbridge Stroud Glos GL5 3ET on 9 November 2012 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(6 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(6 pages)
8 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(6 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
11 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mrs Elsie Pauline Wiggall on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Barry Roger Wiggall on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Barry Roger Wiggall on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mrs Elsie Pauline Wiggall on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Michael James Wiggall on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Michael James Wiggall on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Barry Roger Wiggall on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mr Michael James Wiggall on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Mrs Elsie Pauline Wiggall on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 June 2009Return made up to 07/04/09; full list of members (4 pages)
17 June 2009Return made up to 07/04/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
7 May 2008Return made up to 07/04/08; full list of members (7 pages)
7 May 2008Return made up to 07/04/08; full list of members (7 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
10 July 2007Return made up to 07/04/07; no change of members (7 pages)
10 July 2007Return made up to 07/04/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 August 2006Return made up to 07/04/06; no change of members (5 pages)
25 August 2006Return made up to 07/04/06; no change of members (5 pages)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 August 2005Return made up to 07/04/05; full list of members (8 pages)
3 August 2005Return made up to 07/04/05; full list of members (8 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 April 2004Return made up to 07/04/04; full list of members (8 pages)
8 April 2004Return made up to 07/04/04; full list of members (8 pages)
6 June 2003Return made up to 07/04/03; full list of members (8 pages)
6 June 2003Return made up to 07/04/03; full list of members (8 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
25 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
28 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
11 June 2001Return made up to 07/04/01; full list of members (8 pages)
11 June 2001Return made up to 07/04/01; full list of members (8 pages)
3 July 2000 (8 pages)
3 July 2000 (8 pages)
30 May 2000Return made up to 07/04/00; full list of members (8 pages)
30 May 2000Return made up to 07/04/00; full list of members (8 pages)
4 July 1999 (7 pages)
4 July 1999 (7 pages)
18 April 1999Return made up to 07/04/99; full list of members (6 pages)
18 April 1999Return made up to 07/04/99; full list of members (6 pages)
8 October 1998Return made up to 07/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1998Return made up to 07/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1998Particulars of mortgage/charge (6 pages)
4 August 1998Particulars of mortgage/charge (6 pages)
21 July 1998 (7 pages)
21 July 1998 (7 pages)
1 May 1997 (8 pages)
1 May 1997 (8 pages)
1 May 1997Return made up to 07/04/97; no change of members (4 pages)
1 May 1997Return made up to 07/04/97; no change of members (4 pages)
20 May 1996Return made up to 07/04/96; full list of members (6 pages)
20 May 1996Return made up to 07/04/96; full list of members (6 pages)
20 May 1996 (7 pages)
20 May 1996 (7 pages)
8 June 1995 (6 pages)
8 June 1995 (6 pages)
8 June 1995Return made up to 07/04/95; no change of members (4 pages)
8 June 1995Return made up to 07/04/95; no change of members (4 pages)
10 August 1979Certificate of incorporation (1 page)
10 August 1979Certificate of incorporation (1 page)