Company NameMichael Pickard Limited
Company StatusDissolved
Company Number00911177
CategoryPrivate Limited Company
Incorporation Date20 July 1967(56 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 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 NameSir John Michael Pickard
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(24 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 14 October 2003)
RoleChairman
Correspondence AddressKingsbarn Tot Hill
Headley
Epsom
Surrey
KT18 6PU
Director NameLady Penelope Jane Pickard
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(24 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 14 October 2003)
RoleHousewife
Correspondence AddressKingsbarn Tot Hill
Headley
Epsom
Surrey
KT18 6PU
Secretary NameJohn Brian Tracey
NationalityEnglish
StatusClosed
Appointed14 April 1992(24 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address1 Arthur Villas
Ewell
Epsom
Surrey
KT17 3AH
Director NameJohn Brian Tracey
Date of BirthDecember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1992(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 March 2003)
RoleSecretary
Correspondence Address1 Arthur Villas
Ewell
Epsom
Surrey
KT17 3AH

Location

Registered AddressNightingale House
46/48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£102,606
Cash£79,956
Current Liabilities£33,811

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
7 May 2003Return made up to 14/04/03; full list of members (7 pages)
13 March 2003Director resigned (1 page)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 April 2002Return made up to 14/04/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 14/04/01; full list of members (7 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 14/04/00; full list of members (7 pages)
22 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
10 May 1999Return made up to 14/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 May 1998Return made up to 14/04/98; no change of members (8 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (4 pages)
14 May 1997Return made up to 14/04/97; full list of members (8 pages)
7 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
27 February 1997Registered office changed on 27/02/97 from: kings shade walk 123 high street epsom surrey KT19 8EB (1 page)
16 May 1996Return made up to 14/04/96; no change of members (6 pages)
17 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 May 1995Return made up to 14/04/95; no change of members (8 pages)