Company NameP.E.P. Wegener UK Limited
Company StatusDissolved
Company Number04218492
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date27 April 2010 (14 years ago)
Previous NameP.E.P. Wegener Limited

Business Activity

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

Directors

Secretary NameAndrew Christopher Beere
NationalityBritish
StatusClosed
Appointed19 April 2002(11 months, 1 week after company formation)
Appointment Duration8 years (closed 27 April 2010)
RoleCompany Director
Correspondence Address4 Queensway Close
Preston
Lancashire
PR1 0EH
Director NameRichard Frederick Birch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(11 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (closed 27 April 2010)
RoleBranch Manager
Correspondence Address38 The Shortlands
Padiham
Burnley
Lancashire
BB12 8NQ
Director NameDavid Aspin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleManager
Correspondence Address34 Birch Hall Avenue
Darwen
Lancashire
BB3 0JB
Director NameGeoffrey Worsley Cooper
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleManager
Correspondence Address15 Broadwood
Lostock
Bolton
Lancashire
BL6 4PD
Director NameMr John Adrian Green
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Y Coed
Wrexham
LL11 2NZ
Wales
Director NameBret Whalley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address121 Mornant Avenue
Hartford
Cheshire
CW8 2FG
Secretary NameGeoffrey Worsley Cooper
NationalityBritish
StatusResigned
Appointed17 May 2001(same day as company formation)
RoleManager
Correspondence Address15 Broadwood
Lostock
Bolton
Lancashire
BL6 4PD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 1e Cricket Street Business
Park Off Prescott Street
Wigan
Lancashire
WN6 7TP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 July 2007Return made up to 17/05/07; full list of members (6 pages)
9 July 2007Return made up to 17/05/07; full list of members (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2006Return made up to 17/05/06; full list of members (7 pages)
23 June 2006Return made up to 17/05/06; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 May 2005Return made up to 17/05/05; full list of members (7 pages)
26 May 2005Return made up to 17/05/05; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (12 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (12 pages)
2 June 2004Return made up to 17/05/04; full list of members (7 pages)
2 June 2004Return made up to 17/05/04; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 May 2003Return made up to 17/05/03; full list of members (7 pages)
22 May 2003Return made up to 17/05/03; full list of members (7 pages)
22 May 2003Registered office changed on 22/05/03 from: unit 1D cricket street business park prescott street wigan greater manchester WN6 7TP (1 page)
22 May 2003Registered office changed on 22/05/03 from: unit 1D cricket street business park prescott street wigan greater manchester WN6 7TP (1 page)
14 March 2003Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
14 March 2003Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
18 July 2002Return made up to 17/05/02; full list of members (8 pages)
18 July 2002Return made up to 17/05/02; full list of members (8 pages)
4 July 2002New secretary appointed (1 page)
4 July 2002New secretary appointed (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Secretary resigned;director resigned (1 page)
18 July 2001Company name changed P.E.P. wegener LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001Company name changed P.E.P. wegener LIMITED\certificate issued on 18/07/01 (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Director resigned (1 page)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 31 corsham street london N1 6DR (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 31 corsham street london N1 6DR (1 page)
17 May 2001Incorporation (18 pages)
17 May 2001Incorporation (18 pages)