P W C LIMITED

Register to unlock more data on OkredoRegister

P W C LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02204629

Incorporation date

09/12/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1987)
dot icon02/07/2012
Final Gazette dissolved following liquidation
dot icon02/04/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/02/2012
Liquidators' statement of receipts and payments to 2012-01-28
dot icon17/10/2011
Appointment of a voluntary liquidator
dot icon17/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2011-07-28
dot icon02/02/2011
Liquidators' statement of receipts and payments to 2011-01-28
dot icon17/01/2011
Registered office address changed from Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL on 2011-01-18
dot icon26/08/2010
Liquidators' statement of receipts and payments to 2010-07-28
dot icon08/02/2010
Liquidators' statement of receipts and payments to 2010-01-28
dot icon20/08/2009
Liquidators' statement of receipts and payments to 2009-01-28
dot icon20/08/2009
Liquidators' statement of receipts and payments to 2008-07-28
dot icon19/08/2009
Liquidators' statement of receipts and payments to 2009-07-28
dot icon18/02/2009
Liquidators' statement of receipts and payments to 2009-01-28
dot icon12/08/2008
Liquidators' statement of receipts and payments to 2008-07-28
dot icon03/02/2008
Liquidators' statement of receipts and payments
dot icon05/03/2007
Resolutions
dot icon17/02/2007
Registered office changed on 18/02/07 from: wych farm. Knutsford road. Cranage, crewe.CW4 8ER
dot icon13/02/2007
Statement of affairs
dot icon13/02/2007
Appointment of a voluntary liquidator
dot icon13/11/2006
Secretary resigned;director resigned
dot icon13/11/2006
New secretary appointed;new director appointed
dot icon03/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/06/2006
Return made up to 24/04/06; full list of members
dot icon01/06/2006
Director's particulars changed
dot icon02/06/2005
Return made up to 24/04/05; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon14/12/2004
Director resigned
dot icon22/09/2004
Declaration of satisfaction of mortgage/charge
dot icon26/04/2004
Return made up to 24/04/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/05/2003
Return made up to 24/04/03; full list of members
dot icon02/02/2003
Accounts for a small company made up to 2002-03-31
dot icon29/04/2002
Return made up to 24/04/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-03-31
dot icon07/05/2001
Return made up to 24/04/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
Return made up to 24/04/00; full list of members
dot icon09/03/2000
Return made up to 24/04/99; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/10/1999
Secretary resigned
dot icon21/10/1999
New secretary appointed;new director appointed
dot icon21/10/1999
New director appointed
dot icon25/03/1999
Ad 15/09/98--------- £ si 90@1=90 £ ic 10/100
dot icon10/03/1999
Particulars of mortgage/charge
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/10/1998
Particulars of mortgage/charge
dot icon28/05/1998
Return made up to 24/04/98; full list of members
dot icon28/05/1998
Secretary's particulars changed;director's particulars changed
dot icon28/05/1998
Location of register of members address changed
dot icon28/12/1997
Accounts for a small company made up to 1997-03-31
dot icon10/11/1997
Director resigned
dot icon06/08/1997
Resolutions
dot icon06/08/1997
£ ic 100/10 07/07/97 £ sr 90@1=90
dot icon06/05/1997
Return made up to 24/04/97; no change of members
dot icon06/05/1997
Location of debenture register address changed
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/05/1996
Return made up to 24/04/96; no change of members
dot icon16/05/1996
Location of register of members address changed
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon26/06/1995
New director appointed
dot icon27/04/1995
Return made up to 24/04/95; full list of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Secretary resigned;new secretary appointed
dot icon14/04/1994
Return made up to 24/04/94; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
New secretary appointed;director resigned
dot icon19/05/1993
Secretary resigned
dot icon06/05/1993
Return made up to 05/04/93; no change of members
dot icon23/08/1992
Full accounts made up to 1992-03-31
dot icon06/05/1992
Return made up to 24/04/92; full list of members
dot icon17/02/1992
Full accounts made up to 1991-03-31
dot icon09/02/1992
Return made up to 31/08/91; no change of members
dot icon29/08/1990
Memorandum and Articles of Association
dot icon29/08/1990
Resolutions
dot icon24/07/1990
Registered office changed on 25/07/90 from: the stone house davey lane alderley edge cheshire SK9 7NZ
dot icon22/07/1990
Declaration of satisfaction of mortgage/charge
dot icon09/05/1990
Full accounts made up to 1990-03-31
dot icon09/05/1990
Return made up to 24/04/90; full list of members
dot icon07/05/1990
Particulars of mortgage/charge
dot icon02/05/1990
Particulars of mortgage/charge
dot icon06/06/1989
New director appointed
dot icon23/05/1989
Full accounts made up to 1989-03-31
dot icon23/05/1989
Return made up to 08/05/89; full list of members
dot icon08/05/1989
Wd 27/04/89 ad 10/02/88-24/03/89 £ si 98@1=98 £ ic 2/100
dot icon19/03/1989
Particulars of mortgage/charge
dot icon29/02/1988
Certificate of change of name
dot icon23/02/1988
Memorandum and Articles of Association
dot icon23/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/02/1988
Registered office changed on 24/02/88 from: 7TH floor, the graftons stamford new road altrincham cheshire WA14 1DQ
dot icon23/02/1988
Resolutions
dot icon09/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pakenham-Walsh, Stephen
Director
21/06/1995 - Present
7
Hunt, Richard James
Director
08/10/1999 - 09/11/2004
-
Jones, Robert Cyril
Director
08/10/1999 - 16/10/2006
-
Pakenham Walsh, Julie Ann
Director
16/10/2006 - Present
-
Pakenham Walsh, Julie Ann
Secretary
16/10/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P W C LIMITED

P W C LIMITED is an(a) Dissolved company incorporated on 09/12/1987 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P W C LIMITED?

toggle

P W C LIMITED is currently Dissolved. It was registered on 09/12/1987 and dissolved on 02/07/2012.

Where is P W C LIMITED located?

toggle

P W C LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does P W C LIMITED do?

toggle

P W C LIMITED operates in the Manufacture of other general purpose machinery not elsewhere classified (29.24 - SIC 2003) sector.

What is the latest filing for P W C LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved following liquidation.