Company NamePicnicshore
Company StatusDissolved
Company Number00066254
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date10 August 2004 (19 years, 8 months ago)
Previous NameThe Devilbiss Company

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2004)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Douglas Edward Jarvis
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 July 1998)
RoleCompany Director
Correspondence AddressSouthwood Beechwood Lane
Burley
Ringwood
Hampshire
BH24 4AS
Director NameJames Carthage O Donnell
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleSecretary
Correspondence Address29 The Ridgeway
Wargrave
Reading
RG10 8AS
Secretary NameJames Carthage O Donnell
NationalityIrish
StatusResigned
Appointed25 May 1991(89 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address29 The Ridgeway
Wargrave
Reading
RG10 8AS
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(95 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed03 February 1997(95 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,389,141

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
15 March 2004Application for striking-off (1 page)
10 December 2003Company name changed the devilbiss company\certificate issued on 10/12/03 (2 pages)
18 November 2003Application for reregistration from LTD to UNLTD (2 pages)
18 November 2003Re-registration of Memorandum and Articles (12 pages)
18 November 2003Certificate of re-registration from Limited to Unlimited (2 pages)
18 November 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 November 2003Members' assent for rereg from LTD to UNLTD (2 pages)
18 November 2003Declaration of assent for reregistration to UNLTD (1 page)
14 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 June 2003Return made up to 25/05/03; full list of members (7 pages)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (8 pages)
19 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: po box 87 queensway fforestfach swansea west glamorgan SA5 4YE (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
28 June 2002Return made up to 25/05/02; full list of members (7 pages)
23 August 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
2 July 2001Return made up to 25/05/01; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
26 June 2000Return made up to 25/05/00; full list of members (6 pages)
19 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
28 June 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
25 June 1999Return made up to 25/05/99; no change of members (4 pages)
28 July 1998Director resigned (1 page)
22 June 1998Return made up to 25/05/98; no change of members (5 pages)
20 April 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
5 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
13 August 1996Registered office changed on 13/08/96 from: st.marks house st.marks road windsor berkshire, SL4 3BD (1 page)
5 June 1996Return made up to 25/05/96; no change of members (4 pages)
2 June 1995Return made up to 25/05/95; no change of members (4 pages)
7 September 1991Full accounts made up to 30 November 1990 (17 pages)