Company NamePelican Rentals Limited
Company StatusDissolved
Company Number04232976
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date25 June 2014 (9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Timothy Pickles
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Secretary NameMr Roger Timothy Pickles
StatusClosed
Appointed26 February 2010(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 25 June 2014)
RoleCompany Director
Correspondence Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
Director NameHelen Maria Pickles
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleBuyer
Correspondence Address5 Newfold
Orrell
Wigan
Lancashire
WN5 7AW
Secretary NameRoger Timothy Pickles
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Newfold
Orrell
Wigan
Lancashire
WN5 7AW
Secretary NameHelen Maria Pickles
NationalityBritish
StatusResigned
Appointed30 July 2002(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 30 July 2002)
RoleCompany Director
Correspondence Address5 Newfold
Orrell
Wigan
Lancashire
WN5 7AW
Secretary NameHelen Maria Pickles
NationalityBritish
StatusResigned
Appointed30 July 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 26 February 2010)
RoleCompany Director
Correspondence Address15 Richmond Terrace
Blackburn
BB1 7BQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address340 Deansgate
Manchester
Greater Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Roger Timothy Pickles
100.00%
Ordinary

Financials

Year2014
Net Worth£6,400
Current Liabilities£22,048

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2014Final Gazette dissolved following liquidation (1 page)
25 March 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
25 March 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
2 August 2013Registered office address changed from 15 Richmond Terrace Blackburn BB1 7BQ on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 15 Richmond Terrace Blackburn BB1 7BQ on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 15 Richmond Terrace Blackburn BB1 7BQ on 2 August 2013 (2 pages)
1 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2013Appointment of a voluntary liquidator (1 page)
1 August 2013Statement of affairs with form 4.19 (6 pages)
1 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2013Statement of affairs with form 4.19 (6 pages)
1 August 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Termination of appointment of Helen Pickles as a secretary (1 page)
25 April 2013Appointment of Mr Roger Timothy Pickles as a secretary (1 page)
25 April 2013Termination of appointment of Helen Pickles as a secretary (1 page)
25 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(3 pages)
25 April 2013Appointment of Mr Roger Timothy Pickles as a secretary (1 page)
25 April 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 1
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 April 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
4 April 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
16 November 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
16 November 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
30 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Helen Maria Pickles on 26 February 2010 (1 page)
26 February 2010Director's details changed for Roger Timothy Pickles on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Roger Timothy Pickles on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Helen Maria Pickles on 26 February 2010 (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Return made up to 12/06/08; full list of members (3 pages)
11 August 2008Return made up to 12/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Return made up to 12/06/07; full list of members (2 pages)
31 August 2007Return made up to 12/06/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 12/06/06; full list of members (6 pages)
20 June 2006Return made up to 12/06/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 July 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 12/06/04; full list of members (6 pages)
28 October 2004Return made up to 12/06/04; full list of members (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
15 August 2003Return made up to 12/06/03; full list of members (7 pages)
15 August 2003Return made up to 12/06/03; full list of members (7 pages)
20 March 2003Particulars of mortgage/charge (4 pages)
20 March 2003Particulars of mortgage/charge (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Registered office changed on 09/08/02 from: ashworth moulds accountants 11 nicholas street burnley lancashire BB11 2AL (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Registered office changed on 09/08/02 from: ashworth moulds accountants 11 nicholas street burnley lancashire BB11 2AL (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
26 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 31 corsham street london N1 6DR (1 page)
20 June 2001Registered office changed on 20/06/01 from: 31 corsham street london N1 6DR (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
12 June 2001Incorporation (18 pages)
12 June 2001Incorporation (18 pages)