Company NameR. Pitchers Limited
Company StatusDissolved
Company Number00293315
CategoryPrivate Limited Company
Incorporation Date22 October 1934(89 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(65 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 24 February 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(66 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(66 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(68 years, 5 months after company formation)
Appointment Duration11 months (closed 24 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusClosed
Appointed28 April 2003(68 years, 6 months after company formation)
Appointment Duration10 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameDerek William Gifford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(56 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address70 Manor Drive
Surbiton
Surrey
KT5 8NF
Director NameMr Adrian Paul Moulds
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(56 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerris House
Newbarn Lane
Seer Green
Buckinghamshire
HP9 2QZ
Secretary NameAsok Kumar Sen
NationalityBritish
StatusResigned
Appointed05 June 1991(56 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address138 Charlton Road
Kenton
Harrow
Middlesex
HA3 9HL
Secretary NameDerek William Gifford
NationalityBritish
StatusResigned
Appointed30 November 1999(65 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address70 Manor Drive
Surbiton
Surrey
KT5 8NF
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(65 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 August 2000(65 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(66 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(66 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£93,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
21 July 2003Return made up to 14/06/03; full list of members (7 pages)
12 June 2003New secretary appointed (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 June 2003New director appointed (1 page)
23 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
28 July 2001Return made up to 14/06/01; full list of members (5 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees st swinton manchester M27 6DA (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
7 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2000Registered office changed on 04/10/00 from: 57 broadwick street london W1V 1FU (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned;director resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New director appointed (2 pages)
14 July 2000Return made up to 14/06/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Return made up to 14/06/98; no change of members (4 pages)
20 July 1997Return made up to 14/06/97; no change of members (6 pages)
19 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 July 1996Return made up to 14/06/96; full list of members (6 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 July 1995Return made up to 14/06/95; no change of members (4 pages)