Company NameWigan Skilled & Technical Services Limited
Company StatusDissolved
Company Number02097873
CategoryPrivate Limited Company
Incorporation Date9 February 1987(37 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis Otoole
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(5 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address82 Copplehouse Lane
Fazakerley
Liverpool
Merseyside
L10 0AE
Director NameWalter Pye
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(5 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address4 Atterbury Close
Hough Green
Widnes
Cheshire
WA8 9GF
Director NameMr Charles Imrie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(7 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address60 Bolton Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8PF
Director NameJoan Imrie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(7 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address60 Bolton Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8PF
Secretary NameJoan Imrie
NationalityBritish
StatusCurrent
Appointed02 February 1997(9 years, 12 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address60 Bolton Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8PF
Director NameEllen Otoole
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 1995)
RoleDirector/Company Secretary
Correspondence Address14 Grenfell Road
Liverpool
Merseyside
L13 9BY
Secretary NameEllen Otoole
NationalityBritish
StatusResigned
Appointed09 February 1992(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address14 Grenfell Road
Liverpool
Merseyside
L13 9BY

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£168,839
Cash£219
Current Liabilities£795,046

Accounts

Latest Accounts8 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End08 May

Filing History

31 January 2002Dissolved (1 page)
31 October 2001Return of final meeting in a creditors' voluntary winding up (5 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
5 January 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Appointment of a voluntary liquidator (1 page)
21 July 2000C/O re replacement of liq (12 pages)
21 July 2000Court order allowing vol liquidator to resign (1 page)
6 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999Court order allowing vol liquidator to resign (1 page)
7 October 1999Cocomp replace liquidator (3 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
29 June 1998Appointment of a voluntary liquidator (1 page)
29 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 1998Statement of affairs (16 pages)
5 June 1998Registered office changed on 05/06/98 from: 6 eckersley precinct alma street atherton manchester, M29 0DY (1 page)
27 April 1998Return made up to 09/02/98; no change of members (4 pages)
11 November 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 September 1997Accounts for a small company made up to 8 May 1997 (7 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997Return made up to 09/02/97; no change of members (6 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned;director resigned (1 page)
31 October 1996Accounts for a small company made up to 8 May 1996 (7 pages)
13 February 1996Return made up to 09/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 January 1996Accounts for a small company made up to 8 May 1995 (5 pages)
3 March 1995Return made up to 09/02/95; no change of members (6 pages)