Company NamePilkington's Group Plc
Company StatusDissolved
Company Number05026590
CategoryPublic Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date16 September 2011 (12 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stephen Paul Lloyd
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed26 May 2004(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameMr Raymond Anthony Michael Tarr
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2004(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldford Place
Alderley Edge
Cheshire
SK9 7RQ
Secretary NameMr Stephen Paul Lloyd
NationalityAmerican
StatusClosed
Appointed26 May 2004(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meadows
Bromborough
The Wirral
CH62 7JX
Wales
Director NameMr Sean Whiteley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 16 September 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Windlehurst Hall
Andrew Lane High Lane
Stockport
Cheshire
SK6 8HG
Director NameKevin Whiteley
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(3 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 07 September 2009)
RoleCompany Director
Correspondence AddressEl Dorado
22 Elisabtlaan 23
8300 Knokke
Belgium
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressSt. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

16 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2011Final Gazette dissolved following liquidation (1 page)
16 September 2011Final Gazette dissolved following liquidation (1 page)
16 June 2011Notice of move from Administration to Dissolution (17 pages)
16 June 2011Administrator's progress report to 6 June 2011 (18 pages)
16 June 2011Administrator's progress report to 6 June 2011 (18 pages)
16 June 2011Administrator's progress report to 6 June 2011 (18 pages)
16 June 2011Notice of move from Administration to Dissolution on 10 June 2011 (17 pages)
17 January 2011Administrator's progress report to 13 December 2010 (16 pages)
17 January 2011Administrator's progress report to 13 December 2010 (16 pages)
27 September 2010Notice of deemed approval of proposals (1 page)
27 September 2010Notice of deemed approval of proposals (1 page)
16 August 2010Statement of affairs with form 2.14B (5 pages)
16 August 2010Statement of affairs with form 2.14B (5 pages)
11 August 2010Statement of administrator's proposal (26 pages)
11 August 2010Statement of administrator's proposal (26 pages)
11 August 2010Statement of administrator's proposal (22 pages)
11 August 2010Statement of administrator's proposal (22 pages)
23 July 2010Registered office address changed from Rake Lane PO Box 4 Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from Rake Lane Po Box 4 Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages)
21 June 2010Appointment of an administrator (1 page)
21 June 2010Appointment of an administrator (1 page)
25 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 299,998
(6 pages)
25 March 2010Director's details changed for Sean Whiteley on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Raymond Anthony Michael Tarr on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Sean Whiteley on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Sean Whiteley on 2 October 2009 (2 pages)
25 March 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 299,998
(6 pages)
25 March 2010Director's details changed for Mr Raymond Anthony Michael Tarr on 2 October 2009 (2 pages)
25 March 2010Director's details changed for Mr Raymond Anthony Michael Tarr on 2 October 2009 (2 pages)
8 March 2010Termination of appointment of Kevin Whiteley as a director (1 page)
8 March 2010Termination of appointment of Kevin Whiteley as a director (1 page)
2 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
18 February 2009Resolutions
  • RES13 ‐ Loan agreement 09/02/2009
(3 pages)
18 February 2009Resolutions
  • RES13 ‐ Loan agreement 09/02/2009
(3 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
30 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
28 January 2009Return made up to 27/01/09; full list of members (5 pages)
28 January 2009Return made up to 27/01/09; full list of members (5 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
29 January 2008Return made up to 27/01/08; full list of members (3 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
5 October 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
5 October 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
6 July 2007Memorandum and Articles of Association (4 pages)
6 July 2007Memorandum and Articles of Association (4 pages)
3 July 2007Company name changed pilkington's tiles group PLC\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed pilkington's tiles group PLC\certificate issued on 03/07/07 (2 pages)
3 March 2007Return made up to 27/01/07; full list of members (8 pages)
3 March 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
22 June 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
22 June 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
9 February 2006Return made up to 27/01/06; full list of members (7 pages)
9 February 2006Return made up to 27/01/06; full list of members (7 pages)
22 December 2005Auditor's statement (1 page)
22 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2005Auditor's statement (1 page)
22 December 2005Application for reregistration from private to PLC (1 page)
22 December 2005Application for reregistration from private to PLC (1 page)
22 December 2005Auditor's report (1 page)
22 December 2005Declaration on reregistration from private to PLC (1 page)
22 December 2005Balance Sheet (1 page)
22 December 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 December 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2005Balance Sheet (1 page)
22 December 2005Declaration on reregistration from private to PLC (1 page)
22 December 2005Auditor's report (1 page)
22 December 2005Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 December 2005Re-registration of Memorandum and Articles (10 pages)
22 December 2005Re-registration of Memorandum and Articles (10 pages)
12 July 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 July 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 March 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
16 March 2005Return made up to 27/01/05; full list of members (8 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
17 June 2004Ad 27/05/04--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 June 2004Nc inc already adjusted 27/05/04 (1 page)
17 June 2004Ad 27/05/04--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
17 June 2004Nc inc already adjusted 27/05/04 (1 page)
8 June 2004Recon 27/05/04 (1 page)
8 June 2004Registered office changed on 08/06/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
8 June 2004Registered office changed on 08/06/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Recon 27/05/04 (1 page)
8 June 2004New director appointed (2 pages)
7 June 2004Particulars of mortgage/charge (28 pages)
7 June 2004Particulars of mortgage/charge (28 pages)
12 March 2004Company name changed hallco 1000 LIMITED\certificate issued on 12/03/04 (2 pages)
12 March 2004Company name changed hallco 1000 LIMITED\certificate issued on 12/03/04 (2 pages)
27 January 2004Incorporation (17 pages)