Company NameWigan Borough Chamber Of Commerce Ltd
Company StatusDissolved
Company Number03874390
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1999(24 years, 5 months ago)
Previous NameWigan Borough Partnership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Morris Jones
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(same day as company formation)
RoleChief Executive, Wigan Mbc
Country of ResidenceUnited Kingdom
Correspondence Address5 Lostock Park Drive
Lostock
Bolton
Lancashire
BL6 4AH
Director NameMr Albert Richard Waterfield
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(same day as company formation)
RoleChairman
Correspondence Address19 Beech Crescent
Leigh
Lancashire
WN7 3JL
Director NameMr Paul Gerrard Dunne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2001(1 year, 7 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Parkway
Westhoughton
Bolton
Lancashire
BL5 2RY
Secretary NameJohn Alan Johnson
NationalityBritish
StatusCurrent
Appointed15 May 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sefton Fold Drive
Billinge
Wigan
WN5 7PR
Director NameMr Philip Brian Coffey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address136 St Helens Road
Leigh
Lancashire
WN7 3UA
Director NameDeborah Lynn Brownlee
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(3 years, 4 months after company formation)
Appointment Duration21 years
RoleChief Executive
Correspondence Address61 Shepperton Close
Appleton
Warrington
WA4 5JZ
Director NameMr Adrian Paul Hardy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleLocal Government
Country of ResidenceEngland
Correspondence Address3 Chorley Road
Standish
Wigan
Lancashire
WN6 0AA
Director NameLord Peter Richard Charles Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleLeader
Country of ResidenceUnited Kingdom
Correspondence AddressMysevin Old Hall Mill Lane
Atherton
Manchester
Greater Manchester
M46 0RG
Director NameMr Peter Thomas Schickhoff-Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMerrybone Farm Shevington Lane
Shevington
Wigan
Lancashire
WN6 8AA
Director NameClive Frederick Jeanes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleConsultant
Correspondence Address1 Park Lane Laburnum Court
Laburnum Lane Hale
Altrincham
Cheshire
WA15 0JS
Director NameMr John Robert Flamson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleChief Executive,Wccte Ltd
Country of ResidenceEngland
Correspondence AddressThe Mews
Laund House, North Mossley Hill Road
Liverpool
L18 8BL
Director NameSheena Hope Cumiskey
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address40 Daniell Way
Great Boughton
Chester
Cheshire
CH3 5XH
Wales
Secretary NameJonathan Tilt
NationalityBritish
StatusResigned
Appointed10 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Love Lane
Nantwich
Cheshire
CW5 5BH
Director NameMr Paul Gerrard Dunne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(7 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 09 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Parkway
Westhoughton
Bolton
Lancashire
BL5 2RY
Director NameRichard Bindless
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2002)
RoleChief Executive
Correspondence Address15 Duxbury Hall Road
Duxbury
Chorley
Lancashire
PR7 4AT
Director NameAlan Stephenson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Riversmeade
Leigh
Lancashire
WN7 1JA
Director NameNorman Cox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Tintern Avenue
Chorley
Lancashire
PR7 3HB
Director NameHarry Thomason
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2003)
RoleManaging Director
Correspondence Address10 Moss Lane
Alderley Edge
Cheshire
SK9 7HN
Secretary NameRichard Bindless
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2002)
RoleChief Executive
Correspondence Address15 Duxbury Hall Road
Duxbury
Chorley
Lancashire
PR7 4AT
Director NameMr Michael Kenneth Ashton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2003)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Director NameMr Rodney Hill
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2005)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 High Street
Newton-Le-Willows
Merseyside
WA12 9SN
Director NameElaine Schofield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(2 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 May 2002)
RoleManager Council For Voluntary
Correspondence Address20 Lower Green Lane
Astley
Manchester
M29 7JE
Director NameMr Robert John Clark
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2005)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence Address48 Queens Road
Hoylake
Wirral
CH47 2AJ
Wales
Director NameJames Crewdson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 2005)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressSalwick Hall Cottage
Station Road Salwick
Preston
Lancashire
PR4 0ZH
Director NameJoanne Fletcher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2003)
RoleBank Manager
Correspondence Address7 Rose Acre
Worsley
Greater Manchester
M28 1YT
Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 December 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Shevington Moor
Standish
Wigan
Lancashire
WN6 0SA
Director NameJohn Mark Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2003)
RoleGeneral Manager Kittgreen Oper
Correspondence Address169 The Avenue
Leigh
Wigan
Greater Manchester
WN7 1JF
Director NameEdward Blackwell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 May 2005)
RoleRegional Officer
Correspondence Address15 Windermere Avenue
Little Lever
Bolton
Lancashire
BL3 1DU
Director NameSara Mumby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 2003)
RoleVolunatary Sector Manager
Correspondence Address30 Osborne Road
Stockport
Cheshire
SK2 6RL
Director NameMr Philip William Gee
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 November 2003)
RoleManaging Director Insurance Br
Country of ResidenceEngland
Correspondence Address31 St Andrews Road
Bundellsands
Liverpool
Merseyside
L23 8UA
Director NamePeter Rowe
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2005)
RoleNhs
Country of ResidenceUnited Kingdom
Correspondence Address39 Church Walk
Euxton
Lancashire
PR7 6HL
Director NameCllr David Trevor Molyneux
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 May 2005)
RoleBuyer
Country of ResidenceEngland
Correspondence Address32 Perth Avenue
Higher Ince
Wigan
Lancashire
WN2 2HJ

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,918,942
Gross Profit£531,554
Net Worth£85,478
Cash£27,438
Current Liabilities£98,590

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 June 2007Dissolved (1 page)
27 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2007Liquidators statement of receipts and payments (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2005Registered office changed on 02/08/05 from: wigan investment centre waterside drive wigan greater manchester WN3 5BA (1 page)
27 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 July 2005Appointment of a voluntary liquidator (1 page)
27 July 2005Declaration of solvency (3 pages)
2 June 2005Annual return made up to 10/11/04 (14 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
29 December 2004Full accounts made up to 31 March 2004 (18 pages)
22 December 2003Director resigned (1 page)
22 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
14 November 2003Annual return made up to 10/11/03 (12 pages)
31 October 2003Memorandum and Articles of Association (25 pages)
10 October 2003Full accounts made up to 31 March 2003 (19 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
10 April 2003New director appointed (1 page)
6 April 2003New director appointed (1 page)
4 April 2003New director appointed (1 page)
2 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2003New director appointed (2 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (19 pages)
19 November 2002Annual return made up to 10/11/02 (12 pages)
23 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 October 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
3 December 2001Annual return made up to 10/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
9 November 2001Full accounts made up to 31 March 2001 (15 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001Secretary resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
16 May 2001Director's particulars changed (1 page)
16 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
28 November 2000Annual return made up to 10/11/00 (5 pages)
28 September 2000Director resigned (1 page)
8 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
13 July 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
24 December 1999Director's particulars changed (1 page)