Company NamePitchlea Limited
Company StatusDissolved
Company Number01038235
CategoryPrivate Limited Company
Incorporation Date13 January 1972(52 years, 3 months ago)
Dissolution Date14 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Simpson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(20 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Elgin Crescent
London
W11 2JF
Director NameMrs Judith Ann Ramm
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(22 years after company formation)
Appointment Duration21 years, 11 months (closed 14 January 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address85 Oxford Road South
Chiswick
London
W4 3DD
Secretary NameDavid John Simpson
NationalityBritish
StatusClosed
Appointed13 February 2009(37 years, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 14 January 2016)
RoleCompany Director
Correspondence Address19 Elgin Crescent
London
W11 2JF
Director NameClifford Simpson
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(20 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressFlat 68 , North End House
Fitzjames Avenue
London
W14 0rx
W14 0RX
Director NameIrene Harriet Mary Simpson
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(20 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressFlat 68 , North End House
Fitzjames Avenue
London
W14 0rx
W14 0RX
Secretary NameDavid Simpson
NationalityBritish
StatusResigned
Appointed28 September 1992(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address10 St Albans Mansions
Kensington Court Place
London
W8 5QH
Secretary NameIrene Harriet Mary Simpson
NationalityBritish
StatusResigned
Appointed30 June 1995(23 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressFlat 68 , North End House
Fitzjames Avenue
London
W14 0rx
W14 0RX

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3k at £1David John Simpson
50.00%
Ordinary
3k at £1Judith Ann Ramm
50.00%
Ordinary

Financials

Year2014
Net Worth£685,565
Cash£828,032
Current Liabilities£172,467

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Final Gazette dissolved following liquidation (1 page)
14 October 2015Return of final meeting in a members' voluntary winding up (8 pages)
14 October 2015Return of final meeting in a members' voluntary winding up (8 pages)
1 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (8 pages)
1 April 2015Liquidators statement of receipts and payments to 28 January 2015 (8 pages)
1 April 2015Liquidators' statement of receipts and payments to 28 January 2015 (8 pages)
13 February 2014Registered office address changed from Heathend 22 Mount Pleasant Close Lightwater Surrey GU18 5TP on 13 February 2014 (2 pages)
13 February 2014Registered office address changed from Heathend 22 Mount Pleasant Close Lightwater Surrey GU18 5TP on 13 February 2014 (2 pages)
12 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Declaration of solvency (3 pages)
12 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2014Declaration of solvency (3 pages)
8 November 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 November 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
26 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 6,000
(5 pages)
26 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 6,000
(5 pages)
1 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
1 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
27 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
19 October 2010Director's details changed for Judith Ann Ramm on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Judith Ann Ramm on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Judith Ann Ramm on 1 September 2010 (2 pages)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
13 October 2009Termination of appointment of Irene Simpson as a director (1 page)
13 October 2009Termination of appointment of Clifford Simpson as a director (1 page)
13 October 2009Termination of appointment of Clifford Simpson as a director (1 page)
13 October 2009Termination of appointment of Irene Simpson as a director (1 page)
13 May 2009Secretary appointed david john simpson (1 page)
13 May 2009Secretary appointed david john simpson (1 page)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2009Appointment terminated secretary irene simpson (1 page)
24 April 2009Appointment terminated secretary irene simpson (1 page)
28 October 2008Director and secretary's change of particulars / irene simpson / 01/01/2008 (2 pages)
28 October 2008Director's change of particulars / clifford simpson / 01/01/2008 (1 page)
28 October 2008Return made up to 28/09/08; full list of members (5 pages)
28 October 2008Return made up to 28/09/08; full list of members (5 pages)
28 October 2008Director and secretary's change of particulars / irene simpson / 01/01/2008 (2 pages)
28 October 2008Director's change of particulars / clifford simpson / 01/01/2008 (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
3 November 2007Particulars of mortgage/charge (4 pages)
29 October 2007Return made up to 28/09/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Return made up to 28/09/07; full list of members (3 pages)
5 December 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 October 2005Return made up to 28/09/05; full list of members (8 pages)
27 October 2005Return made up to 28/09/05; full list of members (8 pages)
12 October 2004Return made up to 28/09/04; full list of members (8 pages)
12 October 2004Return made up to 28/09/04; full list of members (8 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Registered office changed on 15/04/04 from: hellerman house harris way windmill road sunbury on thames middlesex TW16 7EW (1 page)
15 April 2004Registered office changed on 15/04/04 from: hellerman house harris way windmill road sunbury on thames middlesex TW16 7EW (1 page)
7 October 2003Return made up to 28/09/03; full list of members (8 pages)
7 October 2003Return made up to 28/09/03; full list of members (8 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 October 2002Return made up to 28/09/02; full list of members (8 pages)
3 October 2002Return made up to 28/09/02; full list of members (8 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 October 2001Return made up to 28/09/01; full list of members (7 pages)
4 October 2001Return made up to 28/09/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
6 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 October 1999Return made up to 28/09/99; full list of members (7 pages)
28 October 1999Return made up to 28/09/99; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 October 1998Return made up to 28/09/98; change of members (7 pages)
7 October 1998Return made up to 28/09/98; change of members (7 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 October 1997Return made up to 28/09/97; no change of members (5 pages)
29 October 1997Return made up to 28/09/97; no change of members (5 pages)
29 October 1996Return made up to 28/09/96; full list of members (7 pages)
29 October 1996Return made up to 28/09/96; full list of members (7 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
22 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 October 1995Return made up to 28/09/95; no change of members (4 pages)
6 October 1995Return made up to 28/09/95; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
13 August 1983Accounts made up to 31 December 1982 (8 pages)
13 August 1983Accounts made up to 31 December 1982 (8 pages)
13 January 1972Incorporation (14 pages)
13 January 1972Incorporation (14 pages)