Company NameW & G Pollard (Holdings) Limited
Company StatusDissolved
Company Number06824992
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew James Duncan Horner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMr Robin George Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMr Shaun James Wareing
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 07 September 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
WA14 2UT
Director NameMr David Kirkham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Buildings Richmond Terrace
Blackburn
BB1 7AP
Director NameMrs Jacqueline Ann Kirkham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Buildings Richmond Terrace
Blackburn
BB1 7AP
Secretary NameMrs Jacqueline Ann Kirkham
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Buildings Richmond Terrace
Blackburn
BB1 7AP

Location

Registered AddressBridge House Ashley Road
Hale
Altrincham
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

130 at £1David Kirkham
54.17%
Ordinary
110 at £1Jacqueline Ann Kirkham
45.83%
Ordinary

Financials

Year2014
Net Worth£200,240

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
15 June 2021Application to strike the company off the register (2 pages)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
9 June 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
20 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
12 April 2019Director's details changed for Mr Shaun Wareing on 12 April 2019 (2 pages)
3 April 2019Registered office address changed from Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom to Bridge House Ashley Road Hale Altrincham WA14 2UT on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Jacqueline Ann Kirkham as a secretary on 21 March 2019 (1 page)
3 April 2019Cessation of David Kirkham as a person with significant control on 21 March 2019 (1 page)
3 April 2019Cessation of Jacqueline Ann Kirkham as a person with significant control on 21 March 2019 (1 page)
3 April 2019Notification of Conveyor and Elevator Holdings Ltd as a person with significant control on 21 March 2019 (2 pages)
3 April 2019Appointment of Mr Andrew James Duncan Horner as a director on 21 March 2019 (2 pages)
3 April 2019Termination of appointment of David Kirkham as a director on 21 March 2019 (1 page)
3 April 2019Termination of appointment of Jacqueline Ann Kirkham as a director on 21 March 2019 (1 page)
3 April 2019Appointment of Mr Robin George Taylor as a director on 21 March 2019 (2 pages)
3 April 2019Appointment of Mr Shaun Wareing as a director on 21 March 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 240
(4 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 240
(4 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 May 2015Registered office address changed from Central Buildings Richmond Terrace Blackburn BB1 7AP to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 26 May 2015 (1 page)
26 May 2015Registered office address changed from Central Buildings Richmond Terrace Blackburn BB1 7AP to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP on 26 May 2015 (1 page)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 240
(4 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 240
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 240
(4 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 240
(4 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
21 April 2010Previous accounting period shortened from 28 February 2010 to 30 September 2009 (1 page)
24 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Mrs Jacqueline Ann Kirkham on 18 February 2010 (3 pages)
19 March 2010Director's details changed for Mrs Jacqueline Ann Kirkham on 18 February 2010 (3 pages)
19 March 2010Director's details changed for Mrs Jacqueline Ann Kirkham on 18 February 2010 (3 pages)
19 March 2010Director's details changed for Mr David Kirkham on 18 February 2010 (3 pages)
19 March 2010Secretary's details changed for Mrs Jacqueline Ann Kirkham on 18 February 2010 (3 pages)
19 March 2010Director's details changed for Mr David Kirkham on 18 February 2010 (3 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
7 April 2009Ad 25/03/09\gbp si 239@1=239\gbp ic 1/240\ (2 pages)
7 April 2009Ad 25/03/09\gbp si 239@1=239\gbp ic 1/240\ (2 pages)
7 April 2009Particulars of contract relating to shares (2 pages)
19 February 2009Incorporation (18 pages)
19 February 2009Incorporation (18 pages)