Company NamePickford Holdings Limited
Company StatusDissolved
Company Number01852797
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 7 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Roy Sadler
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration23 years, 9 months (closed 22 September 2015)
RoleArchitectural Technician
Country of ResidenceEngland
Correspondence AddressHatherlow House
Hatherlow
Romiley Stockport
Cheshre
SK6 3DY
Director NameMr Paul Antony Jeffrey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(22 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 22 September 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHatherlow House
Hatherlow
Romiley Stockport
Cheshre
SK6 3DY
Director NameColin Leith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(22 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 22 September 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHatherlow House
Hatherlow
Romiley Stockport
Cheshre
SK6 3DY
Secretary NameMr Alan Roy Sadler
NationalityBritish
StatusClosed
Appointed14 May 2007(22 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatherlow House
Hatherlow
Romiley Stockport
Cheshre
SK6 3DY
Director NameMr Peter Laurence Bowker
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2003)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon Lee
Upton
Taunton
Somerset
TA4 2JG
Secretary NameMr Peter Laurence Bowker
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon Lee
Upton
Taunton
Somerset
TA4 2JG

Contact

Websitewww.sadlerbrown.co.uk
Email address[email protected]
Telephone0191 2657080
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHatherlow House
Hatherlow
Romiley Stockport
Cheshre
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

42 at £1Alan Roy Sadler
60.00%
Ordinary
12 at £1Mr Paul Antony Jeffrey
17.14%
Ordinary
8 at £1Jean Sadler
11.43%
Ordinary
8 at £1Mr Colin Leith
11.43%
Ordinary

Financials

Year2014
Net Worth-£768
Cash£1,907
Current Liabilities£48,475

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (2 pages)
2 June 2015Application to strike the company off the register (2 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 70
(4 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 70
(4 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 70
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 70
(4 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 70
(4 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 70
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 December 2009Director's details changed for Colin Leith on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Colin Leith on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Colin Leith on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Paul Antony Jeffrey on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Alan Roy Sadler on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Mr Alan Roy Sadler on 1 October 2009 (1 page)
7 December 2009Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Mr Alan Roy Sadler on 1 October 2009 (1 page)
7 December 2009Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Paul Antony Jeffrey on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Paul Antony Jeffrey on 1 October 2009 (2 pages)
15 June 2009Gbp ic 79/70\30/04/09\gbp sr 9@1=9\ (1 page)
15 June 2009Gbp ic 79/70\30/04/09\gbp sr 9@1=9\ (1 page)
7 April 2009Capitals not rolled up (2 pages)
7 April 2009Capitals not rolled up (2 pages)
26 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2009Capitals not rolled up (3 pages)
26 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2009Capitals not rolled up (3 pages)
12 March 2009Return made up to 05/02/09; full list of members (5 pages)
12 March 2009Return made up to 05/02/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 05/02/08; full list of members (4 pages)
3 April 2008Return made up to 05/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Ad 01/05/07--------- £ si 16@1=16 £ ic 70/86 (2 pages)
13 September 2007Ad 01/05/07--------- £ si 16@1=16 £ ic 70/86 (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007New secretary appointed (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
20 April 2007Return made up to 05/02/07; full list of members (6 pages)
20 April 2007Return made up to 05/02/07; full list of members (6 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 April 2006Return made up to 05/02/06; full list of members (6 pages)
4 April 2006Return made up to 05/02/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Notice of assignment of name or new name to shares (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 January 2006Notice of assignment of name or new name to shares (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 March 2005Return made up to 05/02/05; full list of members (6 pages)
15 March 2005Return made up to 05/02/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 October 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 April 2004Return made up to 05/02/04; full list of members (8 pages)
8 April 2004Return made up to 05/02/04; full list of members (8 pages)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
11 June 2003£ ic 80/70 30/04/03 £ sr 10@1=10 (1 page)
11 June 2003£ ic 80/70 30/04/03 £ sr 10@1=10 (1 page)
11 June 2003£ sr 20@1 30/04/02 (1 page)
11 June 2003£ sr 20@1 30/04/02 (1 page)
23 May 2003Return made up to 05/02/03; full list of members (8 pages)
23 May 2003Return made up to 05/02/03; full list of members (8 pages)
22 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 September 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 September 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 April 2002Return made up to 05/02/02; full list of members (7 pages)
22 April 2002Return made up to 05/02/02; full list of members (7 pages)
13 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 July 2001£ ic 100/90 03/07/01 £ sr 10@1=10 (1 page)
13 July 2001£ ic 100/90 03/07/01 £ sr 10@1=10 (1 page)
13 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 April 2001Return made up to 05/02/01; full list of members (7 pages)
24 April 2001Return made up to 05/02/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 May 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 April 1999Return made up to 05/02/99; no change of members (6 pages)
10 April 1999Return made up to 05/02/99; no change of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 February 1998Return made up to 05/02/98; full list of members (6 pages)
9 February 1998Return made up to 05/02/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 April 1997Return made up to 31/12/96; full list of members (8 pages)
23 April 1997Return made up to 31/12/96; full list of members (8 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 March 1996Return made up to 31/12/95; full list of members (8 pages)
22 March 1996Return made up to 31/12/95; full list of members (8 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 July 1995Registered office changed on 31/07/95 from: 1A pickford lane dukinfield cheshire SK16 4TG (1 page)
31 July 1995Registered office changed on 31/07/95 from: 1A pickford lane dukinfield cheshire SK16 4TG (1 page)