Company NameWigan Metropolitan Development Company (Property) Limited
Company StatusDissolved
Company Number01844333
CategoryPrivate Limited Company
Incorporation Date29 August 1984(39 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Morris Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 05 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lostock Park Drive
Lostock
Bolton
Lancashire
BL6 4AH
Director NameHon Alderman Tom Sherratt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 05 July 2016)
RoleAsst To Two Meps
Country of ResidenceUnited Kingdom
Correspondence Address10 Thornbury Avenue
Lowton
Warrington
Cheshire
WA3 2PG
Director NameLord Peter Richard Charles Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 05 July 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameMr Frederick Bown Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address273 Bolton Road
Atherton
Manchester
M46 9HG
Director NameMartin Paul Honor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1994(9 years, 10 months after company formation)
Appointment Duration22 years (closed 05 July 2016)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address15 Meadowlands
Charnock Richard
Chorley
Lancashire
PR7 5QH
Director NameCllr David Trevor Molyneux
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(15 years after company formation)
Appointment Duration16 years, 9 months (closed 05 July 2016)
RoleBuyer
Country of ResidenceEngland
Correspondence Address32 Perth Avenue
Higher Ince
Wigan
Lancashire
WN2 2HJ
Director NameMr Keith Cunliffe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(18 years, 10 months after company formation)
Appointment Duration13 years (closed 05 July 2016)
RoleNurse
Country of ResidenceEngland
Correspondence Address8 Elmridge
Leigh
Lancashire
WN7 1HN
Director NameMr John Alexander O'Neill
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(19 years, 10 months after company formation)
Appointment Duration12 years (closed 05 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Willowbrook Drive
Shevington
Wigan
Lancashire
WN6 8AH
Director NameMr Joseph Brian Baldwin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(6 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 03 May 2012)
RoleLocal Authority Member
Country of ResidenceUnited Kingdom
Correspondence Address3 Roecliffe Close
Poolstock
Wigan
Lancashire
WN3 5ER
Director NameMr Philip William Youle-Grayling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 March 1999)
RoleAccountant
Correspondence AddressRedroofs 24 Broadmead
Heswall
Wirral
Merseyside
L60 1XD
Director NameMr Michael Anthony McManus
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleAccountant
Correspondence Address18 Hartington Road
Dentons Green
St Helens
Merseyside
WA10 6AQ
Director NameMr John Edward Hilton
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2003)
RoleRetired
Correspondence Address11 Hazel Grove
Golborne
Warrington
Cheshire
WA3 3LU
Director NameMr Anthony Bernard Coyle
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 June 2004)
RoleRetired
Correspondence Address39 Balniel Walk
Whelley
Wigan
Lancashire
WN1 3UU
Director NameMr Anthony Cochrane
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1993)
RoleRetired
Correspondence Address391 Bolton Road
Aspull
Wigan
Lancashire
WN2 1QW
Secretary NameMr Michael Anthony McManus
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address18 Hartington Road
Dentons Green
St Helens
Merseyside
WA10 6AQ
Director NameBrian Jerome Strett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 November 2002)
RoleRetired
Correspondence Address30 Scott Road
Lowton
Wigan
WA3 2HH
Director NameMr Michael Stephen Moloney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed24 March 1993(8 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThornbank Tottington Road
Harwood
Bolton
Lancashire
BL2 4LR
Director NameMr Adrian Paul Hardy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2008)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3 Chorley Road
Standish
Wigan
Lancashire
WN6 0AA
Secretary NameMr Adrian Paul Hardy
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2008)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3 Chorley Road
Standish
Wigan
Lancashire
WN6 0AA
Director NameDr David James Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(15 years after company formation)
Appointment Duration11 years, 5 months (resigned 18 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Clements Road
Whitley
Wigan
Lancs
WN1 2RU
Director NameAlan Stephenson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2004)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Riversmeade
Leigh
Lancashire
WN7 1JA
Director NameMs Joyce Redfearn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(20 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 October 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChadwick's Barn 412 Preston Road
Standish
Wigan
Lancashire
WN6 0PZ
Secretary NameDr David James Smith
NationalityBritish
StatusResigned
Appointed01 February 2008(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Clements Road
Whitley
Wigan
Lancs
WN1 2RU
Director NameMr Martin Kimber
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(24 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 October 2009)
RoleCouncil Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Dales Lane
Whitefield
Manchester
Greater Manchester
M45 7JN
Secretary NameMs Susan Gambles
StatusResigned
Appointed20 May 2011(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Greater Manchester
WN3 5BA
Director NameMs Gillian Bishop
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2013)
RoleLocal Government Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Greater Manchester
WN3 5BA

Contact

Websitehotpointservice.co.uk
Telephone0800 1510905
Telephone regionFreephone

Location

Registered AddressThe Wigan Investment Centre Waterside Drive
Off Swan Meadow Road
Wigan
Greater Manchester
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

27 at £1Wigan Metropolitan Development Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

12 October 1984Delivered on: 25 October 1984
Satisfied on: 11 May 1988
Persons entitled: Wigan Metroplitan Development Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and factory premises k/as firs mill nangraves st leigh wigan gtr manchester t/n gm 93707 together with all fixtures affixed or attached to the said propeerty.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (4 pages)
9 April 2016Application to strike the company off the register (4 pages)
15 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 27
(10 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 27
(10 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 27
(10 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 27
(10 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
11 November 2013Termination of appointment of Susan Gambles as a secretary (1 page)
11 November 2013Termination of appointment of Susan Gambles as a secretary (1 page)
16 May 2013Termination of appointment of Gillian Bishop as a director (1 page)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
16 May 2013Termination of appointment of Gillian Bishop as a director (1 page)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
22 October 2012Termination of appointment of Joseph Baldwin as a director (1 page)
22 October 2012Termination of appointment of Joseph Baldwin as a director (1 page)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
17 May 2012Appointment of Mrs Gillian Bishop as a director (2 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
17 May 2012Appointment of Mrs Gillian Bishop as a director (2 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 May 2011Appointment of Ms Susan Gambles as a secretary (1 page)
24 May 2011Termination of appointment of David Smith as a director (1 page)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
24 May 2011Termination of appointment of David Smith as a secretary (1 page)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
24 May 2011Appointment of Ms Susan Gambles as a secretary (1 page)
24 May 2011Termination of appointment of David Smith as a director (1 page)
24 May 2011Termination of appointment of David Smith as a secretary (1 page)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Lord Peter Richard Charles Smith on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Lord Peter Richard Charles Smith on 31 March 2010 (2 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
25 May 2010Termination of appointment of Martin Kimber as a director (1 page)
25 May 2010Termination of appointment of Martin Kimber as a director (1 page)
11 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
11 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 31/03/09; full list of members (7 pages)
8 May 2009Registered office changed on 08/05/2009 from the investment centre waterside drive swan meadow road wigan WN3 5BA (1 page)
8 May 2009Registered office changed on 08/05/2009 from the investment centre waterside drive swan meadow road wigan WN3 5BA (1 page)
8 May 2009Return made up to 31/03/09; full list of members (7 pages)
7 May 2009Director appointed mr martin kimber (1 page)
7 May 2009Director appointed mr martin kimber (1 page)
5 May 2009Appointment terminated director joyce redfearn (1 page)
5 May 2009Appointment terminated director joyce redfearn (1 page)
21 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 31/03/08; no change of members (11 pages)
2 May 2008Return made up to 31/03/08; no change of members (11 pages)
22 April 2008Secretary appointed dr david james smith (1 page)
22 April 2008Secretary appointed dr david james smith (1 page)
31 January 2008Secretary resigned;director resigned (1 page)
31 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 31/03/07; full list of members (12 pages)
17 April 2007Return made up to 31/03/07; full list of members (12 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
14 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
29 April 2005Return made up to 31/03/05; full list of members (11 pages)
29 April 2005Return made up to 31/03/05; full list of members (11 pages)
7 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
7 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
23 April 2004Return made up to 31/03/04; full list of members (12 pages)
23 April 2004Return made up to 31/03/04; full list of members (12 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
29 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2001Full accounts made up to 31 March 2001 (10 pages)
20 November 2001Full accounts made up to 31 March 2001 (10 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2000Full accounts made up to 31 March 2000 (10 pages)
3 November 2000Full accounts made up to 31 March 2000 (10 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 1999Full accounts made up to 31 March 1999 (11 pages)
15 December 1999Full accounts made up to 31 March 1999 (11 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
20 April 1999Return made up to 31/03/99; full list of members (20 pages)
20 April 1999Return made up to 31/03/99; full list of members (20 pages)
3 November 1998Full accounts made up to 31 March 1998 (11 pages)
3 November 1998Full accounts made up to 31 March 1998 (11 pages)
27 April 1998Return made up to 31/03/98; full list of members (21 pages)
27 April 1998Return made up to 31/03/98; full list of members (21 pages)
18 November 1997Full accounts made up to 31 March 1997 (11 pages)
18 November 1997Full accounts made up to 31 March 1997 (11 pages)
27 May 1997Auditor's resignation (3 pages)
27 May 1997Auditor's resignation (3 pages)
25 May 1997Auditor's resignation (2 pages)
25 May 1997Auditor's resignation (2 pages)
23 April 1997Return made up to 31/03/97; full list of members (21 pages)
23 April 1997Return made up to 31/03/97; full list of members (21 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
9 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996New secretary appointed;new director appointed (2 pages)
30 April 1996Return made up to 31/03/96; full list of members (22 pages)
30 April 1996Return made up to 31/03/96; full list of members (22 pages)
19 June 1995Registered office changed on 19/06/95 from: new town hall P.O. box 36 library street wigan WN1 1YD (1 page)
19 June 1995Registered office changed on 19/06/95 from: new town hall P.O. box 36 library street wigan WN1 1YD (1 page)
15 May 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
15 May 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
27 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
27 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(34 pages)
27 March 1995Full accounts made up to 30 September 1994 (12 pages)
27 March 1995Full accounts made up to 30 September 1994 (12 pages)
16 July 1992Memorandum and Articles of Association (30 pages)
16 July 1992Memorandum and Articles of Association (30 pages)