SIX PIERS LIMITED

Register to unlock more data on OkredoRegister

SIX PIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02866408

Incorporation date

26/10/1993

Size

Full

Contacts

Registered address

Registered address

Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1993)
dot icon08/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon16/10/2018
First Gazette notice for voluntary strike-off
dot icon04/10/2018
Application to strike the company off the register
dot icon06/08/2018
Full accounts made up to 2018-03-31
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon09/06/2017
Director's details changed for Mr Mark Lorimer Widders on 2017-06-05
dot icon09/06/2017
Director's details changed for Mr Craig John Hemmings on 2017-06-05
dot icon09/06/2017
Secretary's details changed for Mr Mark Lorimer Widders on 2017-06-05
dot icon09/06/2017
Registered office address changed from Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA to Lynton House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY on 2017-06-09
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon04/01/2016
Appointment of Mr Mark Lorimer Widders as a secretary on 2015-12-31
dot icon04/01/2016
Appointment of Mr Craig John Hemmings as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of St John Stott as a director on 2015-12-31
dot icon04/01/2016
Termination of appointment of St John Stott as a secretary on 2015-12-31
dot icon21/12/2015
Satisfaction of charge 5 in full
dot icon21/12/2015
Satisfaction of charge 4 in full
dot icon14/12/2015
Appointment of Mr Mark Lorimer Widders as a director on 2015-12-11
dot icon17/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2015-03-31
dot icon26/06/2015
Termination of appointment of Dean Leonard Harding as a director on 2015-06-16
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon18/11/2014
Certificate of change of name
dot icon18/11/2014
Change of name notice
dot icon10/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-29
dot icon29/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon30/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2012-03-30
dot icon21/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-04-01
dot icon12/01/2011
Resolutions
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-26
dot icon27/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/10/2010
Director's details changed for Mr St John Stott on 2010-10-27
dot icon27/10/2010
Secretary's details changed for Mr St John Stott on 2010-10-27
dot icon27/10/2010
Director's details changed for Mr Dean Leonard Harding on 2010-10-27
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-27
dot icon27/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon15/12/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-28
dot icon08/04/2008
Registered office changed on 08/04/2008 from sagar house the green eccleston chorley lancashire PR7 5PH
dot icon15/11/2007
Director resigned
dot icon31/10/2007
Return made up to 27/10/07; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-29
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon20/11/2006
Return made up to 27/10/06; full list of members
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/10/2006
Registered office changed on 11/10/06 from: 139 brookfield place walton summit centre bamber bridge, preston lancashire PR5 8BF
dot icon07/09/2006
New director appointed
dot icon15/02/2006
Return made up to 27/10/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/04/2005
Director resigned
dot icon05/01/2005
Return made up to 27/10/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/01/2004
New secretary appointed
dot icon12/01/2004
Secretary resigned;director resigned
dot icon08/01/2004
Certificate of change of name
dot icon18/11/2003
Return made up to 27/10/03; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/01/2003
Auditor's resignation
dot icon06/11/2002
Return made up to 27/10/02; full list of members
dot icon02/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon07/11/2001
Return made up to 27/10/01; full list of members
dot icon25/10/2001
Director resigned
dot icon11/09/2001
Certificate of change of name
dot icon30/08/2001
Declaration of satisfaction of mortgage/charge
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon06/11/2000
Return made up to 27/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Particulars of mortgage/charge
dot icon30/12/1999
Declaration of assistance for shares acquisition
dot icon02/11/1999
Return made up to 27/10/99; full list of members
dot icon16/09/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon29/06/1999
Particulars of mortgage/charge
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon22/06/1999
Declaration of satisfaction of mortgage/charge
dot icon02/11/1998
Return made up to 27/10/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon28/10/1997
Return made up to 27/10/97; full list of members
dot icon12/08/1997
Accounting reference date shortened from 30/11/97 to 30/09/97
dot icon30/07/1997
Particulars of mortgage/charge
dot icon28/04/1997
Accounts for a small company made up to 1996-11-30
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon10/04/1997
New secretary appointed;new director appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Secretary resigned
dot icon10/04/1997
Registered office changed on 10/04/97 from: unit 4 falcon close hawkins lane burton on trent staffordshire DE14 1SG
dot icon17/12/1996
Return made up to 27/10/96; full list of members
dot icon01/10/1996
Accounts for a small company made up to 1995-11-30
dot icon10/04/1996
New secretary appointed
dot icon06/03/1996
Secretary resigned;director resigned
dot icon31/01/1996
New secretary appointed
dot icon31/01/1996
Secretary resigned
dot icon01/12/1995
Return made up to 27/10/95; full list of members
dot icon02/05/1995
Registered office changed on 02/05/95 from: unit 12 trent industrial estate wetmore road burton upon trent staffordshire DE14 1QY
dot icon02/05/1995
Accounts for a small company made up to 1994-11-30
dot icon10/03/1995
Secretary resigned;new secretary appointed
dot icon19/01/1995
Secretary resigned
dot icon19/01/1995
New secretary appointed
dot icon05/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Secretary resigned;new secretary appointed
dot icon22/12/1994
Director resigned
dot icon13/12/1994
Return made up to 27/10/94; full list of members
dot icon14/02/1994
Resolutions
dot icon07/02/1994
Particulars of mortgage/charge
dot icon28/01/1994
Accounting reference date notified as 30/11
dot icon28/01/1994
Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon28/01/1994
Director resigned;new director appointed
dot icon28/01/1994
Registered office changed on 28/01/94 from: 7 eton court west hallam ilkeston derbyshire DE7 6NB
dot icon10/01/1994
Particulars of mortgage/charge
dot icon27/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Kenneth Bryan
Director
02/04/1997 - 15/10/1997
32
Hemmings, Craig John
Director
31/12/2015 - Present
53
Stott, St John
Director
25/04/2007 - 31/12/2015
57
Roden, Paul Andrew
Director
02/04/1997 - 31/12/2003
15
Howe, Kenneth
Nominee Director
27/10/1993 - 01/12/1993
180

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SIX PIERS LIMITED

SIX PIERS LIMITED is an(a) Dissolved company incorporated on 26/10/1993 with the registered office located at Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire PR7 1NY. 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 SIX PIERS LIMITED?

toggle

SIX PIERS LIMITED is currently Dissolved. It was registered on 26/10/1993 and dissolved on 07/01/2019.

Where is SIX PIERS LIMITED located?

toggle

SIX PIERS LIMITED is registered at Lynton House Ackhurst Park, Foxhole Road, Chorley, Lancashire PR7 1NY.

What does SIX PIERS LIMITED do?

toggle

SIX PIERS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for SIX PIERS LIMITED?

toggle

The latest filing was on 08/01/2019: Final Gazette dissolved via voluntary strike-off.