Company NamePelican Car Hire Limited
Company StatusDissolved
Company Number03106464
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAndrew Douglas Holbrook
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(12 years after company formation)
Appointment Duration2 years, 1 month (closed 24 November 2009)
RoleAdministrator
Correspondence AddressGate Flat Stanley House
High Street
Staybridge
Cheshire
SK15 1SE
Secretary NameStephen Naylor
NationalityBritish
StatusClosed
Appointed01 October 2007(12 years after company formation)
Appointment Duration2 years, 1 month (closed 24 November 2009)
RoleSalesman
Correspondence Address14 Elvira Close
Failsworth
Manchester
Lancashire
M35 9WE
Director NameSimon Frank Rowland
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration12 years (resigned 01 October 2007)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Road
Wilmslow
Cheshire
SK9 6HH
Director NameMr John Swindell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration12 years (resigned 01 October 2007)
RoleTravel Agent
Correspondence Address24 Calveley Road
Macclesfield
Cheshire
SK10 3NA
Secretary NameJune Rowland
NationalityBritish
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration12 years (resigned 01 October 2007)
RoleCompany Director
Correspondence Address14 Stamford Road
Wilmslow
Cheshire
SK9 4EB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressStanley House
High Street
Stalybridge
Cheshire
SK15 1SE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 October 2007Registered office changed on 21/10/07 from: 133 gravel lane wilmslow cheshire SK9 6EG (1 page)
21 October 2007Director resigned (1 page)
21 October 2007New secretary appointed (1 page)
21 October 2007Director resigned (1 page)
21 October 2007New director appointed (2 pages)
21 October 2007Secretary resigned (1 page)
14 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 November 2006Return made up to 26/09/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 October 2004Return made up to 26/09/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Amended accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 October 2002Return made up to 26/09/02; full list of members (7 pages)
17 October 2001Return made up to 26/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
1 November 2000Full accounts made up to 30 April 2000 (10 pages)
23 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Full accounts made up to 30 April 1999 (10 pages)
28 September 1999Return made up to 26/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Full accounts made up to 30 April 1998 (10 pages)
29 September 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1997Full accounts made up to 30 April 1997 (11 pages)
22 October 1997Return made up to 26/09/97; no change of members (4 pages)
25 November 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
25 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 1995Ad 27/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 1995Accounting reference date notified as 30/04 (1 page)
2 October 1995New director appointed (2 pages)
2 October 1995Registered office changed on 02/10/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 October 1995Director resigned;new director appointed (2 pages)
2 October 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Incorporation (20 pages)