Company NameWignall Poultry Limited
Company StatusDissolved
Company Number02573661
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)
Dissolution Date13 October 2010 (13 years, 6 months ago)
Previous NameD. Wignall (Poultry) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePaul Barrett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(10 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 13 October 2010)
RoleCompany Director
Correspondence Address47 The Woodlands
Bolton
Greater Manchester
BL6 4JD
Secretary NameMr Glyn Alan Willmott
NationalityBritish
StatusClosed
Appointed16 February 2001(10 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 13 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Birchwood
Chadderton
Oldham
Lancashire
OL9 9UJ
Secretary NameMr Derek Owen Wignall
NationalityBritish
StatusResigned
Appointed14 January 1991(same day as company formation)
RolePoultry Processor
Correspondence Address69 Ormskirk Road
Upholland
Skelmersdale
Lancashire
WN8 0AH
Director NameMr Martin Patrick Timson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 1992)
RolePoultry Processor
Correspondence Address62 Lidburn
Ashurst
Skelmersdale
Lancs
Wn8
Director NameMr Derek Owen Wignall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 16 February 2001)
RolePoultry Processor
Correspondence Address54 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameMr Joseph Melvin Mann
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2001)
RolePoultry Processor
Country of ResidenceUnited Kingdom
Correspondence Address21 Salesbury Way
Hawkley Hall
Wigan
Lancashire
WN3 5QQ
Secretary NameMr Joseph Melvin Mann
NationalityBritish
StatusResigned
Appointed01 August 1992(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 February 2001)
RolePoultry Processor
Country of ResidenceUnited Kingdom
Correspondence Address21 Salesbury Way
Hawkley Hall
Wigan
Lancashire
WN3 5QQ
Director NameMr Howard Gibson Marshall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 years after company formation)
Appointment Duration5 years (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wellington Place
Altrincham
Cheshire
WA14 2QH

Location

Registered Address82 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£14,755,000
Gross Profit£2,504,000
Net Worth£1,751,000
Cash£5,000
Current Liabilities£3,807,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2010Final Gazette dissolved following liquidation (1 page)
13 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Return of final meeting of creditors (1 page)
13 July 2010Notice of final account prior to dissolution (1 page)
20 July 2009Receiver's abstract of receipts and payments to 1 May 2009 (2 pages)
20 July 2009Receiver's abstract of receipts and payments to 1 May 2009 (2 pages)
20 July 2009Receiver's abstract of receipts and payments to 1 May 2009 (2 pages)
24 June 2009Appointment of a liquidator (1 page)
24 June 2009Appointment of a liquidator (1 page)
11 May 2009Notice of ceasing to act as receiver or manager (1 page)
11 May 2009Notice of ceasing to act as receiver or manager (1 page)
13 February 2009Receiver's abstract of receipts and payments to 10 January 2008 (2 pages)
13 February 2009Receiver's abstract of receipts and payments to 10 January 2008 (2 pages)
24 January 2008Receiver's abstract of receipts and payments (2 pages)
24 January 2008Receiver's abstract of receipts and payments (2 pages)
12 February 2007Receiver's abstract of receipts and payments (2 pages)
12 February 2007Receiver's abstract of receipts and payments (2 pages)
7 March 2006Receiver's abstract of receipts and payments (3 pages)
7 March 2006Receiver's abstract of receipts and payments (3 pages)
25 July 2005Receiver ceasing to act (1 page)
25 July 2005Receiver ceasing to act (1 page)
4 February 2005Receiver's abstract of receipts and payments (3 pages)
4 February 2005Receiver's abstract of receipts and payments (3 pages)
24 February 2004Receiver's abstract of receipts and payments (2 pages)
24 February 2004Receiver's abstract of receipts and payments (2 pages)
23 May 2003Statement of Affairs in administrative receivership following report to creditors (11 pages)
23 May 2003Statement of Affairs in administrative receivership following report to creditors (11 pages)
9 April 2003Receiver's abstract of receipts and payments (3 pages)
9 April 2003Receiver's abstract of receipts and payments (3 pages)
29 July 2002Appointment of a liquidator (2 pages)
29 July 2002Appointment of a liquidator (2 pages)
16 May 2002Order of court to wind up (3 pages)
16 May 2002Order of court to wind up (3 pages)
18 April 2002Order of court to wind up (3 pages)
18 April 2002Order of court to wind up (3 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
21 January 2002Appointment of receiver/manager (1 page)
21 January 2002Appointment of receiver/manager (1 page)
18 January 2002O/C appt. Provisional liquidator (5 pages)
18 January 2002O/C appt. Provisional liquidator (5 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Registered office changed on 16/03/01 from: 5 bahama road haydock industrial estate haydock merseyside WA11 9XB (1 page)
16 March 2001Declaration of assistance for shares acquisition (8 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Declaration of assistance for shares acquisition (8 pages)
16 March 2001Secretary resigned;director resigned (1 page)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 March 2001Registered office changed on 16/03/01 from: 5 bahama road haydock industrial estate haydock merseyside WA11 9XB (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned;director resigned (1 page)
16 March 2001New director appointed (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Declaration of satisfaction of mortgage/charge (1 page)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
29 January 2001Return made up to 14/01/01; full list of members (7 pages)
29 January 2001Return made up to 14/01/01; full list of members (7 pages)
28 December 2000Accounts for a medium company made up to 1 April 2000 (19 pages)
28 December 2000Accounts for a medium company made up to 1 April 2000 (19 pages)
28 December 2000Accounts for a medium company made up to 1 April 2000 (19 pages)
18 April 2000Auditor's resignation (1 page)
18 April 2000Auditor's resignation (1 page)
4 February 2000Return made up to 14/01/00; full list of members (7 pages)
4 February 2000Full accounts made up to 27 March 1999 (18 pages)
4 February 2000Return made up to 14/01/00; full list of members (7 pages)
4 February 2000Full accounts made up to 27 March 1999 (18 pages)
13 April 1999Return made up to 14/01/99; no change of members (4 pages)
8 December 1998Full accounts made up to 27 March 1998 (20 pages)
8 December 1998Full accounts made up to 27 March 1998 (20 pages)
31 March 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Return made up to 14/01/98; full list of members (6 pages)
21 January 1998Director's particulars changed (1 page)
21 January 1998Director's particulars changed (1 page)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
20 January 1998Full accounts made up to 31 March 1997 (17 pages)
16 April 1997Return made up to 14/01/97; no change of members (4 pages)
16 April 1997Return made up to 14/01/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Return made up to 14/01/96; no change of members (4 pages)
31 January 1996Return made up to 14/01/96; no change of members (4 pages)
14 November 1995Particulars of mortgage/charge (3 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (16 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (16 pages)
13 March 1995Return made up to 14/01/95; full list of members (6 pages)
13 March 1995Return made up to 14/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
6 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
22 March 1994Return made up to 14/01/94; no change of members (4 pages)
16 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
16 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
22 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1993Return made up to 14/01/93; no change of members (6 pages)
13 April 1993New secretary appointed;director resigned;new director appointed (2 pages)
31 March 1993Secretary resigned (2 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (3 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (3 pages)
17 January 1992Accounting reference date extended from 31/01 to 31/03 (1 page)
17 January 1992Accounting reference date extended from 31/01 to 31/03 (1 page)
14 January 1991Incorporation (17 pages)