Company NamePidgulak Limited
Company StatusDissolved
Company Number06138084
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameLisa Tyrrell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(3 weeks, 6 days after company formation)
Appointment Duration9 years, 12 months (closed 28 March 2017)
RoleSpeech & Language
Country of ResidenceUnited Kingdom
Correspondence Address4 Aylesbury Close
Broadheath
Altrincham
Cheshire
WA14 5SR
Secretary NameMrs Laura Richards
StatusClosed
Appointed10 April 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address39 Parkgate Road
West Timperley
Altrincham
Cheshire
WA14 5UU
Secretary NameMrs Danielle Byrne
NationalityBritish
StatusResigned
Appointed03 October 2007(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 April 2013)
RoleCompany Director
Correspondence Address39 Parkgate Road
West Timperley
Altrincham
Cheshire
WA14 5UU
Director NameSafedirectors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU
Secretary NameSafesecretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU

Location

Registered Address39 Parkgate Road
West Timperley
Altrincham
Cheshire
WA14 5UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£580
Cash£1,533
Current Liabilities£2,095

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
30 December 2016Application to strike the company off the register (3 pages)
30 December 2016Application to strike the company off the register (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Register(s) moved to registered inspection location 4 Aylesbury Close Broadheath Altrincham Cheshire WA14 5SR (1 page)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Register(s) moved to registered inspection location 4 Aylesbury Close Broadheath Altrincham Cheshire WA14 5SR (1 page)
2 April 2016Register inspection address has been changed to 4 Aylesbury Close Broadheath Altrincham Cheshire WA14 5SR (1 page)
2 April 2016Director's details changed for Lisa Tyrrell on 31 May 2015 (2 pages)
2 April 2016Register inspection address has been changed to 4 Aylesbury Close Broadheath Altrincham Cheshire WA14 5SR (1 page)
2 April 2016Director's details changed for Lisa Tyrrell on 31 May 2015 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
29 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
29 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Appointment of Mrs Laura Richards as a secretary (2 pages)
28 March 2014Appointment of Mrs Laura Richards as a secretary (2 pages)
28 March 2014Termination of appointment of Danielle Byrne as a secretary (1 page)
28 March 2014Termination of appointment of Danielle Byrne as a secretary (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
14 March 2013Secretary's details changed for Mrs Danielle Byrne on 1 April 2012 (1 page)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
14 March 2013Secretary's details changed for Mrs Danielle Byrne on 1 April 2012 (1 page)
14 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
14 March 2013Secretary's details changed for Mrs Danielle Byrne on 1 April 2012 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 March 2012Secretary's details changed for Mrs Danielle Byrne on 21 March 2012 (2 pages)
21 March 2012Secretary's details changed for Mrs Danielle Byrne on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Secretary's details changed for Danielle Byrne on 12 March 2010 (1 page)
15 March 2010Secretary's details changed for Danielle Byrne on 12 March 2010 (1 page)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Lisa Tyrrell on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Danielle Crawford on 12 March 2010 (1 page)
12 March 2010Secretary's details changed for Danielle Crawford on 12 March 2010 (1 page)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Lisa Tyrrell on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (10 pages)
30 March 2009Secretary's change of particulars / danielle crawford / 05/08/2008 (1 page)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
30 March 2009Secretary's change of particulars / danielle crawford / 05/08/2008 (1 page)
30 March 2009Return made up to 05/03/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Registered office changed on 13/05/2008 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
13 May 2008Registered office changed on 13/05/2008 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007Secretary resigned (1 page)
27 October 2007New secretary appointed (2 pages)
27 October 2007Secretary resigned (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
5 March 2007Incorporation (17 pages)
5 March 2007Incorporation (17 pages)