Background WavePink WaveYellow Wave

W & G POLLARD (HOLDINGS) LIMITED (06824992)

W & G POLLARD (HOLDINGS) LIMITED (06824992) is a dissolved UK company. incorporated on 19 February 2009. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. W & G POLLARD (HOLDINGS) LIMITED has been registered for 17 years. Current directors include HORNER, Andrew James Duncan, TAYLOR, Robin George, WAREING, Shaun James.

Company Number
06824992
Status
dissolved
Type
ltd
Incorporated
19 February 2009
Age
17 years
Address
Bridge House Ashley Road, Altrincham, WA14 2UT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HORNER, Andrew James Duncan, TAYLOR, Robin George, WAREING, Shaun James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & G POLLARD (HOLDINGS) LIMITED

W & G POLLARD (HOLDINGS) LIMITED is an dissolved company incorporated on 19 February 2009 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. W & G POLLARD (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 64209)

Status

dissolved

Active since 17 years ago

Company No

06824992

LTD Company

Age

17 Years

Incorporated 19 February 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2019 (6 years ago)
Submitted on 20 May 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 June 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Bridge House Ashley Road Hale Altrincham, WA14 2UT,

Previous Addresses

Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP United Kingdom
From: 26 May 2015To: 3 April 2019
Central Buildings Richmond Terrace Blackburn BB1 7AP
From: 19 February 2009To: 26 May 2015
Timeline

8 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Feb 09
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HORNER, Andrew James Duncan

Active
Ashley Road, AltrinchamWA14 2UT
Born August 1950
Director
Appointed 21 Mar 2019

TAYLOR, Robin George

Active
Ashley Road, AltrinchamWA14 2UT
Born May 1959
Director
Appointed 21 Mar 2019

WAREING, Shaun James

Active
Ashley Road, AltrinchamWA14 2UT
Born January 1964
Director
Appointed 21 Mar 2019

KIRKHAM, Jacqueline Ann

Resigned
Richmond Terrace, BlackburnBB1 7AP
Secretary
Appointed 19 Feb 2009
Resigned 21 Mar 2019

KIRKHAM, David

Resigned
Richmond Terrace, BlackburnBB1 7AP
Born September 1957
Director
Appointed 19 Feb 2009
Resigned 21 Mar 2019

KIRKHAM, Jacqueline Ann

Resigned
Richmond Terrace, BlackburnBB1 7AP
Born August 1957
Director
Appointed 19 Feb 2009
Resigned 21 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Ashley Road, AltrinchamWA14 2UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Mar 2019

Mrs Jacqueline Ann Kirkham

Ceased
Richmond Terrace, BlackburnBB1 7AP
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2019

Mr David Kirkham

Ceased
Richmond Terrace, BlackburnBB1 7AP
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Voluntary
7 September 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 June 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 June 2021
DS01DS01
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Legacy
7 April 2009
88(3)88(3)
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Incorporation Company
19 February 2009
NEWINCIncorporation