Company NamePiggybank Solutions Limited
Company StatusDissolved
Company Number04941564
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date7 February 2009 (15 years, 2 months ago)

Business Activity

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

Directors

Director NameVikki Nash
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed18 July 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 07 February 2009)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Dobcross New Road
Dobcross
Saddleworth
West Yorkshire
OL3 5NP
Director NameAndrew Rawcliffe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 07 February 2009)
RoleCompany Director
Correspondence Address23 West Crescent
Accrington
Lancashire
BB5 5BU
Secretary NameVikki Nash
NationalityEnglish
StatusClosed
Appointed18 July 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 07 February 2009)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address53 Dobcross New Road
Dobcross
Saddleworth
West Yorkshire
OL3 5NP
Director NameDouglas Lennard Kenyon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Kilbride Avenue
Bolton
BL2 6UQ
Secretary NameMr Peter Roderick Leicester
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWhitewall Wood Cottages
Walmersley Old Road
Bury
Greater Manchester
BL9 6SX
Secretary NameTracey Jane Kenyon
NationalityBritish
StatusResigned
Appointed09 August 2004(9 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 25 August 2004)
RoleCall Center Manager
Correspondence Address9 Kilbride Avenue
Bolton
Lancashire
BL2 6UQ
Director NameMay Brayshay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(10 months after company formation)
Appointment Duration4 months (resigned 27 December 2004)
RoleAccountant
Correspondence Address37 Dorac Avenue
Heald Green
Cheshire
SK8 3NZ
Secretary NameMay Brayshay
NationalityBritish
StatusResigned
Appointed23 August 2004(10 months after company formation)
Appointment Duration4 months (resigned 27 December 2004)
RoleAccountant
Correspondence Address37 Dorac Avenue
Heald Green
Cheshire
SK8 3NZ
Director NameLee Leicester
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(10 months, 1 week after company formation)
Appointment Duration1 month (resigned 28 September 2004)
RoleManager
Correspondence AddressWhisgills Farm
Newcastleton
Roxburghshire
TD9 0TQ
Scotland
Director NameChristian Leicester
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 28 September 2004)
RoleManager
Correspondence Address94 Palatine Drive
Bury
Lancashire
BL9 6RR
Director NameMr Peter Roderick Leicester
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressWhitewall Wood Cottages
Walmersley Old Road
Bury
Greater Manchester
BL9 6SX
Secretary NameMr Peter Roderick Leicester
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressWhitewall Wood Cottages
Walmersley Old Road
Bury
Greater Manchester
BL9 6SX
Director NameSimon Holt
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(1 year, 8 months after company formation)
Appointment Duration2 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address1 Springfield Street
Heywood
Lancashire
OL10 4QX

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£47,942
Cash£15,077
Current Liabilities£84,022

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
7 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 August 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
4 March 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
28 August 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
28 February 2006Registered office changed on 28/02/06 from: 27 the downs altrincham WA14 2QD (1 page)
23 February 2006Statement of affairs (5 pages)
23 February 2006Appointment of a voluntary liquidator (1 page)
23 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2006Registered office changed on 07/02/06 from: the energy centre 590MANCHESTER old road middleton manchester M24 4PW (1 page)
26 October 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Director resigned (1 page)
11 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 February 2005New secretary appointed;new director appointed (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Return made up to 23/10/04; full list of members (7 pages)
12 October 2004New director appointed (1 page)
4 October 2004Director resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: c/o energy call LTD, utilities house, 590 manchester old road, middleton, manchester M24 4PW (1 page)
14 September 2004New director appointed (1 page)
14 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)