Company NameM W Pickard Limited
Company StatusDissolved
Company Number01887813
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Previous NameChurchmoor Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael William Pickard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Correspondence AddressGarland Hall Crowley Lane
Arley
Northwich
Cheshire
SW9 6NS
Director NameSarah Louise Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressGarland Hall Crowley Lane
Arley
Northwich
Cheshire
CW9 6NS
Secretary NameSarah Louise Pickard
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressGarland Hall Crowley Lane
Arley
Northwich
Cheshire
CW9 6NS
Director NameCaroline Mary Pickard
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(10 years after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressGarland Hall Crowley Lane
Crowley
Northwich
Cheshire
CW9 6NS

Location

Registered AddressSt James Building 79 Oxford St
Manchester
Lancashire
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£10,830
Gross Profit£9,595
Net Worth£169,528
Cash£4,319
Current Liabilities£4,791

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
6 July 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Registered office changed on 29/08/00 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
23 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Declaration of solvency (3 pages)
14 August 2000Full accounts made up to 31 March 2000 (7 pages)
31 July 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2000Company name changed churchmoor LIMITED\certificate issued on 28/07/00 (2 pages)
6 October 1999Full accounts made up to 31 March 1999 (10 pages)
13 April 1999Registered office changed on 13/04/99 from: garland hall crowley northwich cheshire CW9 6NS (1 page)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 January 1998Return made up to 31/12/97; change of members (6 pages)
5 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 March 1997Return made up to 31/12/96; full list of members (5 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)