Company NamePigpac Limited
Company StatusDissolved
Company Number00053948
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NameFowler Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(98 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 16 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
14 North Hill
Highgate, London
N6 4QA
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(99 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 16 February 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameBrian Morgan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2008(106 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 16 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Clarence Road
London
SW19 8QE
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(106 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 16 February 2010)
RoleCompany Director
Correspondence Address144 Croydon Road
Caterham
Surrey
CR3 6QE
Director NameGeoffrey David Down
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(90 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 1999)
RoleChartered Secretary
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameHumphrey John Aurelius Dugan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(90 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1992)
RoleBarrister
Correspondence AddressGoodwyn House 12 High Street
Datchet
Slough
Berkshire
SL3 9EQ
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed15 March 1992(90 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameNicholas John Nightingale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(90 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 September 1993)
RoleSolicitor
Correspondence Address31 Shakespeare Tower
London
EC2Y 8DR
Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(91 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 July 2006)
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(94 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Secretary NameMr John Richard Hunter
NationalityBritish
StatusResigned
Appointed21 May 1999(97 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameJames Harry Metcalf
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(98 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 2001)
RoleAccountant
Correspondence AddressTile House
Bessels Green Road
Sevenoaks
Kent
TN13 2PS
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed17 January 2001(99 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr Timothy Ralph Henry Lodge
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(99 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2003)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shallows
Water Lane Itchen Stoke
Alresford
Hampshire
SO24 0QZ
Director NameChris McLeish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(102 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2005)
RoleAccountant
Correspondence Address29 Admiral Way
Berkhamsted
Hertfordshire
HP4 1TE
Director NameMr Adam Howard Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(103 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 The Ridgeway
Golders Green
London
NW11 8TD

Location

Registered AddressTate & Lyle Plc Sugar Quay
Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

1.9m at 10Tate & Lyle Overseas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
18 September 2009Solvency Statement dated 16/09/09 (1 page)
18 September 2009Min detail amend capital eff 18/09/09 (1 page)
18 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2009Statement by directors (1 page)
18 September 2009Solvency statement dated 16/09/09 (1 page)
18 September 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2009Statement by Directors (1 page)
18 September 2009Min Detail Amend Capital eff 18/09/09 (1 page)
6 April 2009Return made up to 15/03/09; full list of members (4 pages)
6 April 2009Return made up to 15/03/09; full list of members (4 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2009Accounts made up to 31 March 2008 (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment Terminated Secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
31 March 2008Return made up to 15/03/08; full list of members (4 pages)
31 March 2008Return made up to 15/03/08; full list of members (4 pages)
3 February 2008New director appointed (2 pages)
3 February 2008New director appointed (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts made up to 31 March 2007 (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
19 March 2007Return made up to 15/03/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts made up to 31 March 2006 (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
23 March 2006Return made up to 15/03/06; full list of members (2 pages)
23 March 2006Return made up to 15/03/06; full list of members (2 pages)
20 December 2005Full accounts made up to 31 March 2005 (8 pages)
20 December 2005Full accounts made up to 31 March 2005 (8 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (3 pages)
21 March 2005Return made up to 15/03/05; full list of members (3 pages)
21 March 2005Return made up to 15/03/05; full list of members (3 pages)
24 January 2005Full accounts made up to 31 March 2004 (8 pages)
24 January 2005Full accounts made up to 31 March 2004 (8 pages)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
21 October 2004Secretary's particulars changed;director's particulars changed (1 page)
23 March 2004Return made up to 15/03/04; full list of members (3 pages)
23 March 2004Return made up to 15/03/04; full list of members (3 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
18 July 2003Full accounts made up to 31 March 2003 (8 pages)
18 July 2003Full accounts made up to 31 March 2003 (8 pages)
26 March 2003Return made up to 15/03/03; full list of members (8 pages)
26 March 2003Return made up to 15/03/03; full list of members (8 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
7 October 2002Full accounts made up to 31 March 2002 (9 pages)
7 October 2002Full accounts made up to 31 March 2002 (9 pages)
27 March 2002Return made up to 15/03/02; full list of members (8 pages)
27 March 2002Return made up to 15/03/02; full list of members (8 pages)
24 September 2001Full accounts made up to 31 March 2001 (10 pages)
24 September 2001Full accounts made up to 31 March 2001 (10 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
23 March 2001Return made up to 15/03/01; full list of members (7 pages)
23 March 2001Return made up to 15/03/01; full list of members (7 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (2 pages)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (2 pages)
3 November 2000Full accounts made up to 25 March 2000 (5 pages)
3 November 2000Full accounts made up to 25 March 2000 (5 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
22 March 2000Return made up to 15/03/00; full list of members (6 pages)
22 March 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
12 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
12 July 1999Accounts for a dormant company made up to 26 September 1998 (8 pages)
12 July 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
12 July 1999Accounts made up to 26 September 1998 (8 pages)
12 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999New secretary appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
23 March 1999Return made up to 15/03/99; full list of members (7 pages)
23 March 1999Return made up to 15/03/99; full list of members (7 pages)
8 April 1998Full accounts made up to 29 September 1997 (11 pages)
8 April 1998Full accounts made up to 29 September 1997 (11 pages)
24 March 1998Return made up to 15/03/98; full list of members (7 pages)
24 March 1998Return made up to 15/03/98; full list of members (7 pages)
10 September 1997Return made up to 15/03/97; change of members (7 pages)
9 July 1997Full accounts made up to 30 September 1996 (11 pages)
9 July 1997Full accounts made up to 30 September 1996 (11 pages)
13 January 1997£ nc 60000/20000000 04/06/96 (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997£ nc 60000/20000000 04/06/96 (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
4 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
4 July 1996Accounts made up to 30 September 1995 (4 pages)
24 April 1996Return made up to 15/03/96; full list of members (5 pages)
18 July 1995Accounts for a dormant company made up to 24 September 1994 (4 pages)
18 July 1995Accounts made up to 24 September 1994 (4 pages)
28 March 1995Return made up to 15/03/95; full list of members (12 pages)
20 July 1981Memorandum and Articles of Association (34 pages)
20 July 1981Memorandum and Articles of Association (34 pages)