Company NamePickstock Hayes Limited
Company StatusDissolved
Company Number04915375
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Hayes Wilson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(2 days after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address20 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameHeather Hayes Wilson
NationalityBritish
StatusClosed
Appointed02 October 2003(2 days after company formation)
Appointment Duration4 years, 7 months (closed 30 April 2008)
RoleSecretary
Correspondence Address20 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
13 November 2007Application for striking-off (1 page)
31 October 2007Return made up to 30/09/07; no change of members (6 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
28 February 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
10 November 2006Return made up to 30/09/06; full list of members (6 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
2 November 2005Return made up to 30/09/05; full list of members (6 pages)
7 July 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
30 September 2004Return made up to 30/09/04; full list of members (6 pages)
14 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2003Ad 13/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Registered office changed on 08/10/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)