Company NamePithers & Sons (Confectioners) Limited
Company StatusDissolved
Company Number00875743
CategoryPrivate Limited Company
Incorporation Date31 March 1966(58 years, 1 month ago)
Dissolution Date22 July 2010 (13 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameClifford Thomas Pithers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration17 years, 9 months (closed 22 July 2010)
RoleBaker
Correspondence Address7 Saint Georges Close
Hook End
Brentwood
CM15 0PZ
Secretary NameCoral Pithers
NationalityBritish
StatusClosed
Appointed20 May 2002(36 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 22 July 2010)
RoleCompany Director
Correspondence Address7 Saint Georges Close
Hook End
Brentwood
Essex
CM15 0PZ
Director NameDouglas Rowland Pithers
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 1999)
RoleBaker
Correspondence AddressBrookhouse Epping Lane
Abridge
Stapleford Tawney
Essex
RM4 1ST
Secretary NameMrs Sheila Ann Pithers
NationalityBritish
StatusResigned
Appointed30 September 1992(26 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 May 2002)
RoleCompany Director
Correspondence AddressBrookhouse Epping Lane
Abridge
Stapleford Tawney
Essex
RM4 1ST

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,504
Current Liabilities£142,270

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2009Statement of affairs with form 4.19 (10 pages)
4 June 2009Statement of affairs with form 4.19 (10 pages)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-21
(1 page)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2009Registered office changed on 28/04/2009 from 7 bourne court, southend road woodford green essex IG8 8HD (1 page)
28 April 2009Registered office changed on 28/04/2009 from 7 bourne court, southend road woodford green essex IG8 8HD (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Return made up to 30/09/08; full list of members (3 pages)
10 November 2008Return made up to 30/09/08; full list of members (3 pages)
7 November 2008Location of register of members (1 page)
7 November 2008Location of register of members (1 page)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2007Registered office changed on 23/10/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
23 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 January 2007Registered office changed on 17/01/07 from: 39 moulsham street chelmsford essex CM2 0HY (1 page)
17 January 2007Registered office changed on 17/01/07 from: 39 moulsham street chelmsford essex CM2 0HY (1 page)
22 December 2006Return made up to 30/09/06; full list of members (6 pages)
22 December 2006Return made up to 30/09/06; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Return made up to 30/09/05; full list of members (6 pages)
24 October 2005Return made up to 30/09/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Return made up to 30/09/04; full list of members (6 pages)
20 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003Return made up to 30/09/03; full list of members (6 pages)
16 October 2003Return made up to 30/09/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002Return made up to 30/09/02; full list of members (6 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
2 November 2001Return made up to 30/09/01; full list of members (6 pages)
2 November 2001Return made up to 30/09/01; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Registered office changed on 05/02/01 from: 21 birkbeck road newbury park ilford essex IG2 7LP (1 page)
5 February 2001Return made up to 30/09/00; full list of members (6 pages)
5 February 2001Return made up to 30/09/00; full list of members (6 pages)
5 February 2001Registered office changed on 05/02/01 from: 21 birkbeck road newbury park ilford essex IG2 7LP (1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2000Return made up to 30/09/99; full list of members (6 pages)
8 February 2000Return made up to 30/09/99; full list of members (6 pages)
7 February 2000£ ic 7250/3625 30/11/99 £ sr 3625@1=3625 (1 page)
7 February 2000£ ic 7250/3625 30/11/99 £ sr 3625@1=3625 (1 page)
5 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
5 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 January 1999Return made up to 30/09/98; no change of members (4 pages)
24 January 1999Return made up to 30/09/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (20 pages)
27 January 1998Full accounts made up to 31 March 1997 (20 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
23 October 1997Return made up to 30/09/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (19 pages)
4 February 1997Full accounts made up to 31 March 1996 (19 pages)
10 December 1996Return made up to 30/09/96; full list of members (6 pages)
10 December 1996Return made up to 30/09/96; full list of members (6 pages)
3 January 1996Full accounts made up to 31 March 1995 (20 pages)
3 January 1996Full accounts made up to 31 March 1995 (20 pages)
13 December 1995Return made up to 30/09/95; full list of members (6 pages)
13 December 1995Return made up to 30/09/95; full list of members (6 pages)
15 July 1993Particulars of mortgage/charge (3 pages)
15 July 1993Particulars of mortgage/charge (3 pages)
27 October 1966Allotment of shares (2 pages)
27 October 1966Allotment of shares (2 pages)
31 March 1966Incorporation (14 pages)
31 March 1966Incorporation (14 pages)