Company NameP.J. Design Consultants Limited
DirectorTrevor Walton
Company StatusDissolved
Company Number02225667
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Trevor Walton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address30 St Leonards Avenue
Lostock
Bolton
Lancashire
BL6 4JE
Secretary NameMarian Dorricott
NationalityBritish
StatusCurrent
Appointed28 July 1999(11 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address27 Swansey Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7NR
Secretary NameMrs Maisie Walton
NationalityBritish
StatusResigned
Appointed05 June 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 July 1999)
RoleCompany Director
Correspondence Address30 St Leonards Avenue
Lostock
Bolton
Lancashire
BL6 4JE

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£17,345
Cash£1,057
Current Liabilities£37,004

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 February 2003Dissolved (1 page)
5 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Registered office changed on 12/06/02 from: ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
19 February 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Ad 28/02/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 52 chorley new road bolton lancashire BL1 4AP (1 page)
1 September 2000Statement of affairs (5 pages)
1 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2000Appointment of a voluntary liquidator (1 page)
19 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: 30 st leonards avenue lostock bolton BL6 4JE (1 page)
17 June 1999Return made up to 05/06/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Return made up to 05/06/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 July 1997Return made up to 05/06/97; no change of members (4 pages)
30 September 1996Amended accounts made up to 31 March 1996 (6 pages)
11 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Return made up to 05/06/96; full list of members (6 pages)
21 July 1995Return made up to 05/06/95; no change of members (4 pages)