Company NameWigan Engine Centre Limited
DirectorSheila Mary Sutcliffe
Company StatusDissolved
Company Number02922989
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameSheila Mary Sutcliffe
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2002(8 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressFilter Beds Cottage
Bolton Road, Horwich
Bolton
Greater Manchester
BL6 7RN
Secretary NameColin Foster
NationalityBritish
StatusCurrent
Appointed30 June 2002(8 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleMechanic
Correspondence Address72 Martland Mill Lane
Wigan
Lancashire
WN5 0LZ
Director NameScott Alexander Webb
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 Beech Street
Somerseat
Bury
BU9 5PR
Secretary NameVictoria Anne Webb
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleSecretary
Correspondence Address12 Beech Street
Somerseat
Bury
BU9 5PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Cash£300
Current Liabilities£80,195

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 March 2007Dissolved (1 page)
5 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
28 December 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
23 December 2004Registered office changed on 23/12/04 from: pottery terrace wigan lancashire WN3 5RT (1 page)
17 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2004Statement of affairs (5 pages)
17 December 2004Appointment of a voluntary liquidator (1 page)
27 February 2004Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 January 2004Registered office changed on 30/01/04 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 December 2002Particulars of mortgage/charge (4 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
23 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 June 2001Return made up to 26/04/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 June 2000Return made up to 26/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 May 1999Return made up to 26/04/99; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 June 1998Return made up to 26/04/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
12 June 1997Accounts for a small company made up to 30 April 1996 (5 pages)
30 May 1997Return made up to 26/04/97; no change of members (4 pages)
30 May 1997Registered office changed on 30/05/97 from: britannic buildings 71 stamford street ashton under lyne lancs OL6 6QQ (1 page)
6 November 1996Return made up to 26/04/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 November 1995Return made up to 26/04/95; full list of members (6 pages)
17 October 1995Compulsory strike-off action has been discontinued (2 pages)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)