Company NamePickmere Labour Services Limited
DirectorsHeinz Werner Emil Eckert and Kenneth Eckert
Company StatusDissolved
Company Number02963273
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHeinz Werner Emil Eckert
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Director NameKenneth Eckert
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Secretary NameKenneth Eckert
NationalityBritish
StatusCurrent
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFernhill Farm Frog Lane
Pickmere
Knutsford
Cheshire
WA16 0LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,992,599
Gross Profit£12,019
Net Worth£49,829
Cash£20,014
Current Liabilities£194,530

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002Strike-off action suspended (1 page)
27 September 2001Receiver ceasing to act (1 page)
27 September 2001Receiver's abstract of receipts and payments (3 pages)
3 April 2001Receiver's abstract of receipts and payments (3 pages)
28 September 2000Registered office changed on 28/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
25 May 2000Administrative Receiver's report (20 pages)
25 May 2000Stat of affairs with f 3.10 (3 pages)
28 February 2000Registered office changed on 28/02/00 from: fernhill farm frog lane pickmere, knutsford cheshire WA16 0LJ (1 page)
8 February 2000Appointment of receiver/manager (1 page)
17 September 1999Return made up to 30/08/99; full list of members (7 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
11 September 1998Return made up to 30/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 August 1998Auditor's resignation (1 page)
16 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Return made up to 30/08/97; full list of members (5 pages)
5 November 1997Full accounts made up to 30 September 1996 (11 pages)
1 October 1996Return made up to 30/08/96; full list of members (5 pages)
2 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 November 1995Return made up to 30/08/95; full list of members (12 pages)