Company NameC. Pillow & Son Limited
Company StatusDissolved
Company Number01233466
CategoryPrivate Limited Company
Incorporation Date13 November 1975(48 years, 6 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameJanice Dorothy Begent
NationalityBritish
StatusClosed
Appointed23 October 1997(21 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressBoscombe Forge Church Road
Bookham
Surrey
KT23 3JG
Director NameJanice Dorothy Begent
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 13 August 2008)
RoleClerical Assistant
Correspondence AddressBoscombe Forge Church Road
Bookham
Surrey
KT23 3JG
Secretary NameCarole Anne Begent
NationalityBritish
StatusClosed
Appointed02 September 2005(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 13 August 2008)
RoleLawyer
Correspondence Address20 Disraeli Road
Ealing
London
W5 5HP
Director NameDerek Francis Begent
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 23 October 1997)
RoleBuilding Surveyor
Correspondence Address29 Howsman Road
Barnes
London
SW13 9AW
Director NameMrs Janice Dorothy Begent
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 August 1992)
RoleAdministration Assistant
Correspondence Address87 Hibernia Road
Hounslow
Middlesex
TW3 3RL
Director NameMr Peter William Begent
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2005)
RoleBlacksmith
Correspondence AddressBoscombe Forge
Church Road Bookham
Leatherhead
Surrey
KT23 3JG
Secretary NameDerek Francis Begent
NationalityBritish
StatusResigned
Appointed30 September 1991(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 23 October 1997)
RoleCompany Director
Correspondence Address29 Howsman Road
Barnes
London
SW13 9AW

Location

Registered AddressOffice No6 Western International
Market Centre Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Financials

Year2014
Turnover£3,694
Gross Profit£2,559
Net Worth£31,014
Cash£19,542
Current Liabilities£85,565

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2007Application for striking-off (1 page)
22 January 2007Registered office changed on 22/01/07 from: boscombe forge church road gt bookham leatherhead, surrey KT23 3JG (1 page)
5 October 2006Return made up to 30/09/06; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
10 June 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
27 October 2003Return made up to 30/09/03; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
11 April 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
17 October 2002Return made up to 30/09/02; full list of members (6 pages)
30 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
16 October 2001Return made up to 30/09/01; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
13 October 2000Return made up to 30/09/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 October 1999 (6 pages)
12 October 1999Return made up to 30/09/99; full list of members (6 pages)
30 September 1999Full accounts made up to 31 October 1998 (6 pages)
3 November 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 September 1998Full accounts made up to 31 October 1997 (7 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
27 October 1997Return made up to 30/09/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (6 pages)
8 January 1997Return made up to 30/09/96; full list of members (6 pages)
27 August 1996Full accounts made up to 31 October 1995 (6 pages)
27 August 1996Full accounts made up to 31 October 1994 (6 pages)
17 January 1996Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)