Company NamePickles Bros.(Slaters) Limited
Company StatusDissolved
Company Number00248909
CategoryPrivate Limited Company
Incorporation Date20 June 1930(93 years, 11 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMarie Peacock
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1992(61 years, 9 months after company formation)
Appointment Duration23 years, 4 months (closed 28 July 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House Croft Head Town Street
Guiseley
Leeds
LS20 9DT
Director NameMr Gary Stephen Shaw
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(63 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Cottage
30 Parkside Road
Leeds
West Yorkshire
LS6 4NB
Secretary NameMr Gary Stephen Shaw
NationalityBritish
StatusClosed
Appointed06 September 1993(63 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside Cottage
30 Parkside Road
Leeds
West Yorkshire
LS6 4NB
Director NameMr Noel Peacock
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(61 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 1993)
RoleCo Director
Correspondence Address32 Copt Royd Grove
Yeadon
Leeds
West Yorkshire
LS19 7HQ
Secretary NameMr Noel Peacock
NationalityBritish
StatusResigned
Appointed07 March 1992(61 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 September 1993)
RoleCompany Director
Correspondence Address32 Copt Royd Grove
Yeadon
Leeds
West Yorkshire
LS19 7HQ

Contact

Websitewww.picklesbros.co.uk
Telephone0113 2752620
Telephone regionLeeds

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Mr G.s. Shaw
44.11%
Ordinary
4k at £1Mrs M. Peacock
44.11%
Ordinary
1.1k at £1Mrs M. Peacock
11.78%
Preference

Financials

Year2014
Net Worth-£11,863
Current Liabilities£133,357

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
28 April 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
5 February 2015Liquidators' statement of receipts and payments to 5 January 2015 (18 pages)
5 February 2015Liquidators statement of receipts and payments to 5 January 2015 (18 pages)
5 February 2015Liquidators statement of receipts and payments to 5 January 2015 (18 pages)
5 February 2015Liquidators' statement of receipts and payments to 5 January 2015 (18 pages)
6 February 2014Registered office address changed from C/O Pickles Bros. (Slaters) Limited 323 Burley Road Burley Road Leeds LS4 2HY United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Pickles Bros. (Slaters) Limited 323 Burley Road Burley Road Leeds LS4 2HY United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Pickles Bros. (Slaters) Limited 323 Burley Road Burley Road Leeds LS4 2HY United Kingdom on 6 February 2014 (1 page)
7 January 2014Statement of affairs with form 4.19 (7 pages)
7 January 2014Appointment of a voluntary liquidator (1 page)
7 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2014Statement of affairs with form 4.19 (7 pages)
7 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2014Appointment of a voluntary liquidator (1 page)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 February 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 9,068
(6 pages)
26 February 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 9,068
(6 pages)
26 February 2013Annual return made up to 6 December 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 9,068
(6 pages)
19 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
27 April 2011Registered office address changed from Unit 2 323 Burley Road Leeds West Yorkshire LS4 2HY on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Unit 2 323 Burley Road Leeds West Yorkshire LS4 2HY on 27 April 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Compulsory strike-off action has been discontinued (1 page)
19 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 July 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Director's details changed for Marie Peacock on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Gary Stephen Shaw on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Marie Peacock on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Gary Stephen Shaw on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 March 2009Return made up to 06/12/08; full list of members (4 pages)
16 March 2009Return made up to 06/12/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Return made up to 06/12/07; full list of members (3 pages)
17 December 2007Return made up to 06/12/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 December 2006Return made up to 06/12/06; full list of members (7 pages)
14 December 2006Return made up to 06/12/06; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
16 December 2005Return made up to 06/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2005Return made up to 06/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2004Return made up to 06/12/04; full list of members (7 pages)
21 December 2004Return made up to 06/12/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 January 2004Return made up to 06/12/03; no change of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
23 January 2004Return made up to 06/12/03; no change of members
  • 363(287) ‐ Registered office changed on 23/01/04
(7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 January 2003Return made up to 06/12/02; no change of members (7 pages)
24 January 2003Return made up to 06/12/02; no change of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 January 2001Return made up to 22/12/00; no change of members (6 pages)
18 January 2001Return made up to 22/12/00; no change of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 January 2000Return made up to 03/01/00; no change of members (6 pages)
11 January 2000Return made up to 03/01/00; no change of members (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 February 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Return made up to 03/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 January 1998Return made up to 03/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 January 1998Return made up to 03/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 March 1997Return made up to 03/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1997Return made up to 03/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 January 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)