Company NamePink Climbing Centres Ltd
Company StatusDissolved
Company Number08320319
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher Davies
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Perry Street
Darwen
Lancashire
BB3 3DG
Director NameMr Terance Myles
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Perry Street
Darwen
Lancashire
BB3 3DG
Director NameStuart Kevin Holmes
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Hamel Street
Great Lever
Bolton
BL3 3AR
Director NameMr Michael Gerrard McGeown Evans
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Brownlow Road
Horwich
Bolton
BL6 7EH

Contact

Websiteclimbrochdale.com/
Email address[email protected]
Telephone01706 524450
Telephone regionRochdale

Location

Registered Address11-31 School Lane
Rochdale
Lancashire
OL16 1QP
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Davies
25.00%
Ordinary
1 at £1Michael Evans
25.00%
Ordinary
1 at £1Stuart Kevin Holmes
25.00%
Ordinary
1 at £1Terance Myles
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,329
Cash£16,702
Current Liabilities£8,530

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
27 June 2017Application to strike the company off the register (3 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4
(4 pages)
3 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4
(4 pages)
3 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 4
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 4
(4 pages)
7 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 4
(4 pages)
7 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 4
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(5 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(5 pages)
20 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(5 pages)
6 January 2014Termination of appointment of Stuart Holmes as a director (2 pages)
6 January 2014Termination of appointment of Stuart Holmes as a director (2 pages)
6 March 2013Registered office address changed from 130 Brownlow Road Horwich Bolton BL6 7EH on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Michael Evans as a director (1 page)
6 March 2013Registered office address changed from 130 Brownlow Road Horwich Bolton BL6 7EH on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Michael Evans as a director (1 page)
6 March 2013Registered office address changed from 130 Brownlow Road Horwich Bolton BL6 7EH on 6 March 2013 (1 page)
20 December 2012Registered office address changed from 50 Perry Street Darwen Lancashire BB3 3DG United Kingdom on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 50 Perry Street Darwen Lancashire BB3 3DG United Kingdom on 20 December 2012 (2 pages)
6 December 2012Incorporation (39 pages)
6 December 2012Incorporation (39 pages)