Company NameM.& S.Piggott Limited
Company StatusDissolved
Company Number00455813
CategoryPrivate Limited Company
Incorporation Date21 June 1948(75 years, 10 months ago)
Dissolution Date5 May 1998 (25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Victor Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(47 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 1998)
RoleScrap Metal Merchant
Correspondence AddressHeronswood
Ponsborne Park
Newgate Street Village
Hertfordshire
SG13 8QU
Director NameMr Barry Albert Elvidge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1996(47 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 1998)
RoleScrap Metal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address3 Brick House
Great Hormead
Buntingford
Hertfordshire
SG9 0PB
Secretary NameMr Barry Albert Elvidge
NationalityBritish
StatusClosed
Appointed22 March 1996(47 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 05 May 1998)
RoleScrap Metal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address3 Brick House
Great Hormead
Buntingford
Hertfordshire
SG9 0PB
Director NameMr Sidney Albert Piggott
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(43 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 January 1992)
RoleScrapmetal Dealer
Correspondence Address84 Stanley Road
Edmonton
London
N9 9AB
Director NameMr William John Piggott
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(43 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 1996)
RoleScrapmetal Dealer
Correspondence AddressBourne End Farm
Newgate Street Village
Herts
SG13 8NH
Secretary NameMr Sidney Albert Piggott
NationalityBritish
StatusResigned
Appointed30 November 1991(43 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 January 1992)
RoleCompany Director
Correspondence Address84 Stanley Road
Edmonton
London
N9 9AB
Secretary NameMr George Dare
NationalityBritish
StatusResigned
Appointed19 February 1992(43 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 1996)
RoleCompany Director
Correspondence Address28 Miles Court
Cheshunt
Hertfordshire

Location

Registered AddressSearl House
92 Chiswick High Road
Chiswick
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
1 December 1997Application for striking-off (1 page)
24 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 December 1996Return made up to 30/11/96; full list of members (6 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: 92 stanley road london N9 9AB (1 page)
1 May 1996Accounting reference date shortened from 31/07 to 31/05 (1 page)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Director resigned (2 pages)
1 May 1996New director appointed (1 page)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
7 December 1995Return made up to 30/11/95; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 31 July 1995 (5 pages)