Company NamePestcare (UK) Limited
Company StatusDissolved
Company Number04514207
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Lee Oliver
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(8 years, 5 months after company formation)
Appointment Duration3 years (closed 11 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Director NamePaul Andrew Bullows
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RolePest Control
Country of ResidenceUnited Kingdom
Correspondence Address36 Hedges Street
Failsworth
Manchester
Greater Manchester
M35 9JR
Director NameGregg Alan Derbyshire
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RolePest Control
Correspondence Address58 Roman Road
Failsworth
Manchester
Greater Manchester
M35 9JZ
Secretary NamePaul Andrew Bullows
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RolePest Control
Country of ResidenceUnited Kingdom
Correspondence Address36 Hedges Street
Failsworth
Manchester
Greater Manchester
M35 9JR
Secretary NameMr Philip Brownlow
NationalityBritish
StatusResigned
Appointed01 March 2006(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 January 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Margrove Close
Failsworth
Manchester
Lancashire
M35 9XQ
Director NameIan James Eckersley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
Secretary NameIan James Eckersley
NationalityBritish
StatusResigned
Appointed17 January 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2012)
RoleCompany Director
Correspondence AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD

Location

Registered AddressChanters Industrial Estate
Atherton
Manchester
M46 9SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shorrock Trichem LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
21 October 2013Application to strike the company off the register (3 pages)
21 October 2013Application to strike the company off the register (3 pages)
27 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Termination of appointment of Ian James Eckersley as a director on 1 December 2012 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Termination of appointment of Ian James Eckersley as a secretary on 1 December 2012 (1 page)
27 September 2013Termination of appointment of Ian Eckersley as a secretary (1 page)
27 September 2013Termination of appointment of Ian Eckersley as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Ian Kames Eckersley on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Ian Kames Eckersley on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Appointment of Ian James Eckersley as a secretary (3 pages)
10 May 2011Appointment of Ian Kames Eckersley as a director (3 pages)
10 May 2011Appointment of Ian Kames Eckersley as a director (3 pages)
10 May 2011Termination of appointment of Paul Bullows as a director (2 pages)
10 May 2011Termination of appointment of Philip Brownlow as a secretary (2 pages)
10 May 2011Termination of appointment of Paul Bullows as a director (2 pages)
10 May 2011Termination of appointment of Philip Brownlow as a secretary (2 pages)
10 May 2011Appointment of Ian James Eckersley as a secretary (3 pages)
14 April 2011Appointment of David Lee Oliver as a director (3 pages)
14 April 2011Appointment of David Lee Oliver as a director (3 pages)
14 April 2011Registered office address changed from 36 Hedges Street Failsworth Manchester Greater Manchester M35 9JR on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 36 Hedges Street Failsworth Manchester Greater Manchester M35 9JR on 14 April 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Director's details changed for Paul Andrew Bullows on 19 August 2010 (2 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Paul Andrew Bullows on 19 August 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
19 August 2009Return made up to 19/08/09; full list of members (3 pages)
23 December 2008Return made up to 19/08/08; full list of members (3 pages)
23 December 2008Return made up to 19/08/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 September 2007Return made up to 19/08/07; full list of members (2 pages)
11 September 2007Return made up to 19/08/07; full list of members (2 pages)
19 September 2006Return made up to 19/08/06; full list of members (6 pages)
19 September 2006Return made up to 19/08/06; full list of members (6 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: 58 roman road failsworth manchester greater manchester M35 9JZ (1 page)
22 February 2006Registered office changed on 22/02/06 from: 58 roman road failsworth manchester greater manchester M35 9JZ (1 page)
16 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 February 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 August 2005Return made up to 19/08/05; full list of members (3 pages)
31 August 2005Return made up to 19/08/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 August 2004Return made up to 19/08/04; no change of members (7 pages)
20 August 2004Return made up to 19/08/04; no change of members (7 pages)
11 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 September 2003Return made up to 19/08/03; full list of members (7 pages)
1 September 2003Return made up to 19/08/03; full list of members (7 pages)
17 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 August 2002Incorporation (16 pages)