Company NameWigan Plant & Excavations Ltd.
Company StatusDissolved
Company Number06869038
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Christopher John Garner
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(4 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 19 January 2016)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lynbridge Close
Orrell
Wigan
Lancashire
WN5 8SR
Director NameMrs Geraldine Francess Garner
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lockerbie Place
Winstanley
Wigan
Lancashire
WN3 6TF
Director NameMr Joseph Stewart Garner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2014)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address50 Richmond Hill Industrial Estate
Pemberton
Wigan
Lancashire
WN5 8AA

Location

Registered Address50 Richmond Hill Industrial Estate
Pemberton
Wigan
Lancashire
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

100 at £1Christopher Garner
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,266
Cash£251
Current Liabilities£27,804

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Termination of appointment of Joseph Garner as a director (1 page)
22 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Termination of appointment of Joseph Garner as a director (1 page)
22 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Appointment of Mr Christopher John Garner as a director (2 pages)
22 May 2014Appointment of Mr Christopher John Garner as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 April 2011Appointment of Mr Joseph Stewart Garner as a director (2 pages)
18 April 2011Appointment of Mr Joseph Stewart Garner as a director (2 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
16 September 2010Termination of appointment of Geraldine Garner as a director (2 pages)
16 September 2010Termination of appointment of Geraldine Garner as a director (2 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 3 April 2010 with a full list of shareholders (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 April 2009Incorporation (17 pages)
3 April 2009Incorporation (17 pages)