Company NameE. Piller Limited
Company StatusDissolved
Company Number00718912
CategoryPrivate Limited Company
Incorporation Date23 March 1962(62 years, 1 month ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Douglas Stephen Piller
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(29 years, 4 months after company formation)
Appointment Duration11 years, 5 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressDe Capell House Church Green
Woodford
Kettering
Northamptonshire
NN14 4EU
Secretary NameAngela Joyce Marshall
NationalityBritish
StatusClosed
Appointed11 November 1999(37 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 14 January 2003)
RoleProperty Consultant
Correspondence AddressSpring Gardens
Whitlesea Terrace
Woodford
Northants
NN14 4JA
Director NameEdward Alan Piller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 November 1997)
RoleCompany Director
Correspondence Address1 Rotterdam Drive
Isle Of Dogs
London
E14 2JA
Secretary NameEdward Alan Piller
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 November 1997)
RoleCompany Director
Correspondence Address1 Rotterdam Drive
Isle Of Dogs
London
E14 2JA
Secretary NameRachel Mary Woodcock
NationalityBritish
StatusResigned
Appointed10 February 1998(35 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address1 Rotterdam Drive
London Yard
Isle Of Dogs
E14 4JA

Location

Registered AddressRiverside House
1/5,Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£649,814
Cash£467,672
Current Liabilities£31,371

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
21 November 2001Withdrawal of application for striking off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
28 June 2001Application for striking-off (1 page)
28 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 October 2000Return made up to 26/07/00; full list of members (7 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
7 December 1999Accounts made up to 31 March 1999 (12 pages)
21 July 1999Return made up to 26/07/99; no change of members (4 pages)
24 February 1999Director's particulars changed (1 page)
20 October 1998Accounts made up to 31 March 1998 (12 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned;director resigned (1 page)
28 July 1997Return made up to 26/07/97; no change of members (4 pages)
12 May 1997Accounts made up to 31 March 1997 (13 pages)
29 July 1996Accounts made up to 31 March 1996 (12 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
30 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 June 1983Accounts made up to 31 March 1981 (6 pages)