Company NamePemberton Suite Centre Limited
Company StatusDissolved
Company Number03573369
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGlenda Margaret Brindle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Broadheath Close
Westhoughton
Bolton
Lancashire
BL5 3UQ
Director NamePeter Michael Brindle
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Broadheath Close
Westhoughton
Bolton
Lancashire
BL5 3UQ
Director NameRoy Brown
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address23 Oaks Avenue
Bradshaw
Bolton
Lancashire
BL2 3BZ
Secretary NameGlenda Margaret Brindle
NationalityBritish
StatusClosed
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Broadheath Close
Westhoughton
Bolton
Lancashire
BL5 3UQ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address23 Powell Street
Wigan
Lancashire
WN1 1XD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Turnover£63,753
Gross Profit£28,689
Net Worth-£43,905
Current Liabilities£53,921

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
6 July 2005Return made up to 01/06/05; full list of members (7 pages)
26 October 2004Return made up to 01/06/04; full list of members (7 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 February 2004Return made up to 01/06/03; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
28 February 2003Return made up to 01/06/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
6 September 2001Return made up to 01/06/01; full list of members (7 pages)
26 June 2001Full accounts made up to 30 June 2000 (10 pages)
21 July 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(7 pages)
31 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
31 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1998Registered office changed on 03/06/98 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
1 June 1998Incorporation (13 pages)