Company NameP.W. Creamer & Company Limited
Company StatusDissolved
Company Number00858627
CategoryPrivate Limited Company
Incorporation Date9 September 1965(58 years, 8 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesP.W. Creamer & Company Limited and PWC Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(41 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 17 May 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(41 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusClosed
Appointed05 July 2007(41 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NamePaul William Creamer
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 1997)
RoleInsurance Broker
Correspondence AddressThorn Brow Farm Green Lane
Appleton Thorn
Warrington
Cheshire
WA4 5PF
Director NameJohn Alan Lawson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(26 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 05 July 2007)
RoleSecretary
Correspondence AddressCherry Orchard
Lake Lane, Higher Whitley
Warrington
Cheshire
WA4 4PW
Director NameRaymond Keith Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 1995)
RoleInsurance Broker
Correspondence AddressThe Old Piggery
Llanarmon-Yn-Ial
Mold
Flintshire
CH7 4QH
Wales
Secretary NamePaul William Creamer
NationalityBritish
StatusResigned
Appointed19 October 1991(26 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressThornbrow Farm
Lumb Brook Road Thorntree Green
Appleton Thorn
Cheshire
Director NameLee Chadwick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(28 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 July 2007)
RoleInsurance Broker
Correspondence Address31 Woodkind Hey
Wirral
Merseyside
L63 9JY
Secretary NameJohn Alan Lawson
NationalityBritish
StatusResigned
Appointed06 February 1997(31 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 July 2007)
RoleSecretary
Correspondence AddressCherry Orchard
Lake Lane, Higher Whitley
Warrington
Cheshire
WA4 4PW
Secretary NameMr Charles Anthony Newton Agar
NationalityBritish
StatusResigned
Appointed01 April 2004(38 years, 7 months after company formation)
Appointment Duration5 days (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleetwood House Cross Lanes
Oscroft
Tarvin
Cheshire
CH3 9NQ
Wales

Location

Registered Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
16 February 2011Full accounts made up to 31 May 2010 (9 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 438.5
(6 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 438.5
(6 pages)
4 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
27 November 2009Full accounts made up to 31 May 2009 (13 pages)
27 November 2009Full accounts made up to 31 May 2009 (13 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's Change of Particulars / simon shaw / 04/06/2009 / HouseName/Number was: , now: 8; Street was: horrocks close, now: the fold; Post Code was: BD20 8HQ, now: BD20 8HD (1 page)
3 April 2009Full accounts made up to 31 May 2008 (15 pages)
3 April 2009Full accounts made up to 31 May 2008 (15 pages)
18 November 2008Return made up to 19/10/08; no change of members (4 pages)
18 November 2008Return made up to 19/10/08; no change of members (4 pages)
27 October 2007Return made up to 19/10/07; full list of members (9 pages)
27 October 2007Return made up to 19/10/07; full list of members (9 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
4 September 2007Location of register of members (1 page)
4 September 2007Location of register of members (1 page)
17 August 2007Full accounts made up to 5 April 2007 (16 pages)
17 August 2007Full accounts made up to 5 April 2007 (16 pages)
17 August 2007Full accounts made up to 5 April 2007 (16 pages)
11 August 2007New secretary appointed (2 pages)
11 August 2007New secretary appointed (2 pages)
23 July 2007Declaration of assistance for shares acquisition (21 pages)
23 July 2007Declaration of assistance for shares acquisition (21 pages)
20 July 2007Particulars of mortgage/charge (10 pages)
20 July 2007Particulars of mortgage/charge (10 pages)
19 July 2007Accounting reference date extended from 05/04/08 to 31/05/08 (1 page)
19 July 2007Auditor's resignation (1 page)
19 July 2007New director appointed (5 pages)
19 July 2007New director appointed (5 pages)
19 July 2007Director resigned (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Auditor's resignation (1 page)
19 July 2007Registered office changed on 19/07/07 from: 87 buttermarket st warrington cheshire WA1 2NB (1 page)
19 July 2007Registered office changed on 19/07/07 from: 87 buttermarket st warrington cheshire WA1 2NB (1 page)
19 July 2007Accounting reference date extended from 05/04/08 to 31/05/08 (1 page)
19 July 2007Secretary resigned;director resigned (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Return made up to 19/10/06; full list of members (7 pages)
2 November 2006Return made up to 19/10/06; full list of members (7 pages)
26 September 2006Full accounts made up to 5 April 2006 (15 pages)
26 September 2006Full accounts made up to 5 April 2006 (15 pages)
26 September 2006Full accounts made up to 5 April 2006 (15 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
18 November 2005Return made up to 19/10/05; full list of members (7 pages)
18 November 2005Return made up to 19/10/05; full list of members (7 pages)
29 September 2005Full accounts made up to 5 April 2005 (15 pages)
29 September 2005Full accounts made up to 5 April 2005 (15 pages)
29 September 2005Full accounts made up to 5 April 2005 (15 pages)
15 November 2004Group of companies' accounts made up to 5 April 2004 (17 pages)
15 November 2004Group of companies' accounts made up to 5 April 2004 (17 pages)
15 November 2004Group of companies' accounts made up to 5 April 2004 (17 pages)
29 October 2004Return made up to 19/10/04; full list of members (7 pages)
29 October 2004Return made up to 19/10/04; full list of members (7 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
22 December 2003Group of companies' accounts made up to 5 April 2003 (17 pages)
22 December 2003Group of companies' accounts made up to 5 April 2003 (17 pages)
22 December 2003Group of companies' accounts made up to 5 April 2003 (17 pages)
29 October 2003Return made up to 19/10/03; full list of members (7 pages)
29 October 2003Return made up to 19/10/03; full list of members (7 pages)
14 November 2002Return made up to 19/10/02; full list of members (7 pages)
14 November 2002Return made up to 19/10/02; full list of members (7 pages)
11 November 2002Group of companies' accounts made up to 5 April 2002 (17 pages)
11 November 2002Group of companies' accounts made up to 5 April 2002 (17 pages)
11 November 2002Group of companies' accounts made up to 5 April 2002 (17 pages)
12 November 2001Group of companies' accounts made up to 5 April 2001 (17 pages)
12 November 2001Group of companies' accounts made up to 5 April 2001 (17 pages)
12 November 2001Group of companies' accounts made up to 5 April 2001 (17 pages)
12 November 2001Return made up to 19/10/01; full list of members (6 pages)
12 November 2001Return made up to 19/10/01; full list of members (6 pages)
17 November 2000Full group accounts made up to 5 April 2000 (17 pages)
17 November 2000Full group accounts made up to 5 April 2000 (17 pages)
17 November 2000Full group accounts made up to 5 April 2000 (17 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
8 November 2000Return made up to 19/10/00; full list of members (6 pages)
17 November 1999Return made up to 19/10/99; full list of members (6 pages)
17 November 1999Return made up to 19/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1999Full group accounts made up to 5 April 1999 (17 pages)
10 November 1999Full group accounts made up to 5 April 1999 (17 pages)
10 November 1999Full group accounts made up to 5 April 1999 (17 pages)
21 October 1998Full group accounts made up to 5 April 1998 (17 pages)
21 October 1998Full group accounts made up to 5 April 1998 (17 pages)
21 October 1998Full group accounts made up to 5 April 1998 (17 pages)
10 December 1997Full group accounts made up to 5 April 1997 (17 pages)
10 December 1997Full group accounts made up to 5 April 1997 (17 pages)
10 December 1997Full group accounts made up to 5 April 1997 (17 pages)
5 November 1997Return made up to 19/10/97; full list of members (7 pages)
5 November 1997Return made up to 19/10/97; full list of members (7 pages)
21 February 1997Secretary resigned;director resigned (1 page)
21 February 1997Secretary resigned;director resigned (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
10 December 1996Full accounts made up to 5 April 1996 (16 pages)
10 December 1996Full accounts made up to 5 April 1996 (16 pages)
10 December 1996Full accounts made up to 5 April 1996 (16 pages)
9 November 1996Return made up to 19/10/96; full list of members (8 pages)
9 November 1996Return made up to 19/10/96; full list of members (8 pages)
30 November 1995Return made up to 19/10/95; full list of members (8 pages)
30 November 1995Full group accounts made up to 5 April 1995 (14 pages)
30 November 1995Full group accounts made up to 5 April 1995 (14 pages)
30 November 1995Return made up to 19/10/95; full list of members (7 pages)
30 November 1995Full group accounts made up to 5 April 1995 (14 pages)
17 November 1995£ ic 501/439 23/10/95 £ sr [email protected]=62 (1 page)
17 November 1995£ ic 501/439 23/10/95 £ sr [email protected]=62 (1 page)
17 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 December 1993New director appointed (2 pages)
20 December 1993New director appointed (2 pages)
6 August 1992Company name changed pwc group LIMITED\certificate issued on 10/08/92 (2 pages)
6 August 1992Company name changed pwc group LIMITED\certificate issued on 10/08/92 (2 pages)
28 October 1991Company name changed P.W. creamer & company LIMITED\certificate issued on 29/10/91 (4 pages)
28 October 1991Company name changed P.W. creamer & company LIMITED\certificate issued on 29/10/91 (4 pages)
2 December 1987New director appointed (1 page)
2 December 1987New director appointed (1 page)