Company NamePg North Limited
Company StatusDissolved
Company Number06126276
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date23 September 2010 (13 years, 7 months ago)
Previous NamePectel North Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lee Michael Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFerns Cottage
Coniston Road
Thundersley
Essex
SS7 3JD
Secretary NameMr Lee Michael Brown
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFerns Cottage
Coniston Road
Thundersley
Essex
SS7 3JD
Director NameMr Scott Atholl Murray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 Lee Road
Bowers Gifford
North Benfleet
Essex
SS13 2HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Notice of move from Administration to Dissolution on 14 June 2010 (11 pages)
23 June 2010Notice of move from Administration to Dissolution (11 pages)
17 March 2010Termination of appointment of Scott Murray as a director (2 pages)
17 March 2010Termination of appointment of Scott Murray as a director (2 pages)
15 January 2010Administrator's progress report to 16 December 2009 (18 pages)
15 January 2010Administrator's progress report to 16 December 2009 (18 pages)
14 December 2009Notice of extension of period of Administration (1 page)
14 December 2009Notice of extension of period of Administration (1 page)
21 September 2009Result of meeting of creditors (3 pages)
21 September 2009Result of meeting of creditors (3 pages)
4 September 2009Statement of administrator's revised proposal (10 pages)
4 September 2009Statement of administrator's revised proposal (10 pages)
21 July 2009Administrator's progress report to 16 June 2009 (12 pages)
21 July 2009Administrator's progress report to 16 June 2009 (12 pages)
6 May 2009Statement of affairs with form 2.15B/2.14B (7 pages)
6 May 2009Statement of affairs with form 2.15B/2.14B (7 pages)
5 March 2009Result of meeting of creditors (26 pages)
5 March 2009Result of meeting of creditors (26 pages)
25 February 2009Statement of administrator's proposal (28 pages)
25 February 2009Statement of administrator's proposal (28 pages)
7 February 2009Statement of affairs with form 2.14B (6 pages)
7 February 2009Statement of affairs with form 2.14B (6 pages)
15 January 2009Company name changed pectel north LIMITED\certificate issued on 23/01/09 (3 pages)
15 January 2009Company name changed pectel north LIMITED\certificate issued on 23/01/09 (3 pages)
31 December 2008Registered office changed on 31/12/2008 from pectal court, burnt mills road basildon essex SS13 1DT (1 page)
31 December 2008Registered office changed on 31/12/2008 from pectal court, burnt mills road basildon essex SS13 1DT (1 page)
27 December 2008Appointment of an administrator (1 page)
27 December 2008Appointment of an administrator (1 page)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 August 2008Accounting reference date shortened from 29/02/2008 to 30/09/2007 (1 page)
13 August 2008Accounting reference date shortened from 29/02/2008 to 30/09/2007 (1 page)
25 July 2008Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
25 July 2008Accounting reference date shortened from 28/02/2009 to 30/09/2008 (1 page)
1 April 2008Return made up to 23/02/08; full list of members (3 pages)
1 April 2008Return made up to 23/02/08; full list of members (3 pages)
6 August 2007Location of register of members (1 page)
6 August 2007Location of register of members (1 page)
7 March 2007New secretary appointed;new director appointed (3 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New secretary appointed;new director appointed (3 pages)
7 March 2007New director appointed (3 pages)
23 February 2007Incorporation (17 pages)
23 February 2007Director resigned (1 page)
23 February 2007Incorporation (17 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Director resigned (1 page)