Company NameWebpitch Limited
Company StatusDissolved
Company Number00951308
CategoryPrivate Limited Company
Incorporation Date1 April 1969(55 years ago)
Dissolution Date31 May 2005 (18 years, 10 months ago)
Previous NameHamilton Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Jennifer Anne Hamilton
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(23 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 31 May 2005)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address103 Blenheim Crescent
London
W11 2EQ
Director NameMr Timothy Patrick Hamilton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1992(23 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 31 May 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address103 Blenheim Crescent
London
W11 2EQ
Secretary NameMrs Jennifer Anne Hamilton
NationalityBritish
StatusClosed
Appointed18 September 1992(23 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Blenheim Crescent
London
W11 2EQ
Director NamePaul Ronald Birch
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1994(25 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 31 May 2005)
RoleArchitect
Correspondence AddressLinden
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EU
Director NameRobert Emery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1994(25 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 31 May 2005)
RoleArchitect
Correspondence Address41 South Park Hill Road
South Croydon
Surrey
CR2 7DZ
Director NameCraig George Casci
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(31 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 31 May 2005)
RoleArchitect
Correspondence Address39 Elborough Street
London
SW18 5DP
Director NameMr David Charles Lawrence
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(31 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 31 May 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address82 Chatham Road
London
SW11 6HG
Director NameMr Robin Courtland Partington
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(32 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 31 May 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Tythe Barn
Ashstead Lane
Godalming
Surrey
GU7 1SU
Director NameChristopher William John Darling
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(28 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 February 2003)
RoleArchitect
Correspondence AddressRose Lynn
Cot Lane
Chidham
West Sussex
PO18 8TA
Director NameMichael John Graham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(28 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 February 2004)
RoleArchitect
Correspondence AddressHatchcombe End
Godalming
Surrey
GU7 2JH
Director NameRoy Joseph Collado
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2004)
RoleArchitect
Correspondence Address47 Ravenscourt Gardens
London
W6 0TU

Location

Registered Address2 Jubilee Place
London
SW3 3TQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£500,187
Cash£13,915
Current Liabilities£147,233

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
6 January 2005Application for striking-off (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 March 2003Director resigned (1 page)
13 November 2002Return made up to 18/09/02; full list of members (12 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 November 2001New director appointed (2 pages)
20 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
26 June 2001New director appointed (2 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 October 2000Return made up to 18/09/00; full list of members (9 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 December 1999Return made up to 18/09/99; no change of members (6 pages)
23 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 October 1998Return made up to 18/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
15 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
13 January 1998Return made up to 18/09/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
24 October 1996Return made up to 18/09/96; no change of members (4 pages)
18 June 1996Accounts for a small company made up to 31 October 1995 (3 pages)
3 November 1995Return made up to 18/09/95; full list of members (6 pages)
10 August 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
10 August 1995Full accounts made up to 31 December 1994 (8 pages)