Company NamePilny-Brown Limited
Company StatusDissolved
Company Number00539335
CategoryPrivate Limited Company
Incorporation Date16 October 1954(69 years, 7 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)
Previous NameF.G.Shave(Gloves)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJean May Shave
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1999(44 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 09 January 2007)
RoleCompany Director
Correspondence AddressThe Castle
5 Penhale Walk Poundbury
Dorchester
Dorset
DT1 3WL
Director NameRobert Henry Shave
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1999(44 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 09 January 2007)
RoleCompany Director
Correspondence AddressThe Castle
5 Penhale Walk Poundbury
Dorchester
Dorset
DT1 3WL
Secretary NameJean May Shave
NationalityBritish
StatusClosed
Appointed25 June 1999(44 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 09 January 2007)
RoleCompany Director
Correspondence AddressThe Castle
5 Penhale Walk Poundbury
Dorchester
Dorset
DT1 3WL
Director NameIan Richard Shave
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1994)
RoleWholesale Glove Merchant
Correspondence AddressGyetts Barn 1a Gatehill Road
Northwood
Middlesex
HA6 3QB
Director NameMr Robert Henry Shave
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(37 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleWholesale Glove Merchant
Correspondence Address54 Eastbury Road
Northwood
Middlesex
HA6 3AW
Secretary NameMrs Audrey Jean Shave
NationalityBritish
StatusResigned
Appointed23 March 1992(37 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RoleCompany Director
Correspondence Address1a Gatehill Road
Northwood
Middlesex
HA6 3QB
Director NameDavid Iain Shave
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(38 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 June 1999)
RoleSales Director
Correspondence Address181 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameMr Robert Benjamin Shave
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(38 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 June 1999)
RoleManager
Correspondence Address20 Easthams Road
Crewkerne
Somerset
TA18 7AQ
Secretary NameRosemary Anne Snell
NationalityBritish
StatusResigned
Appointed01 May 1994(39 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 1995)
RoleCompany Director
Correspondence Address28 Malpas Drive
Pinner
Middlesex
HA5 1DQ
Secretary NameIan Richard Shave
NationalityBritish
StatusResigned
Appointed08 July 1995(40 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 1999)
RoleCompany Director
Correspondence AddressGyetts Barn 1a Gatehill Road
Northwood
Middlesex
HA6 3QB

Location

Registered AddressElm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,908
Current Liabilities£1,908

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
2 August 2006Application for striking-off (1 page)
13 March 2006Return made up to 07/03/06; full list of members (7 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 March 2005Return made up to 07/03/05; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 March 2004Return made up to 07/03/04; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 March 2003Return made up to 07/03/03; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 June 2001Secretary's particulars changed;director's particulars changed (1 page)
25 June 2001Director's particulars changed (1 page)
12 March 2001Return made up to 07/03/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
15 March 2000Return made up to 07/03/00; full list of members (7 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
2 July 1999Full accounts made up to 31 March 1999 (8 pages)
13 March 1999Return made up to 07/03/99; no change of members (4 pages)
7 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 October 1998Auditor's resignation (1 page)
25 March 1998Return made up to 07/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 March 1997Return made up to 07/03/97; no change of members (4 pages)
17 June 1996Full accounts made up to 31 March 1996 (11 pages)
29 February 1996Return made up to 07/03/96; no change of members (4 pages)
9 November 1995Registered office changed on 09/11/95 from: units 9 & 10 walton road watford hertfordshire WD2 2NJ (1 page)
2 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Company name changed F.G.shave(gloves)LIMITED\certificate issued on 27/07/95 (4 pages)
14 July 1995Director resigned (2 pages)
19 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1995Return made up to 07/03/95; full list of members (6 pages)