Company NameWilliam Pitters UK Limited
Company StatusDissolved
Company Number01257190
CategoryPrivate Limited Company
Incorporation Date5 April 1976(48 years ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)
Previous NameWilliam Peel And Pitterson Blending Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameRobert Charles Rosenthal
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1995(19 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 06 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Secretary NameRobert Charles Rosenthal
NationalityBritish
StatusClosed
Appointed09 December 1995(19 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Davenham Avenue
Northwood
Middlesex
HA6 3HW
Director NameMiss Tania Hillman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Grove
London
NW8 6EN
Director NameBernard Magrez
Date of BirthMarch 1936 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed14 October 1991(15 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 18 February 2002)
RoleManaging Director
Correspondence Address7 Rue De La Paix
33000 Bordeaux
France
Director NameChristian Pech
Date of BirthDecember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed14 October 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 1995)
RoleCompany Director
Correspondence Address7 Rue Rabot
33200 Bordeaux-Cauderan
Bordeaux
Foreign
Secretary NameChristian Pech
NationalityFrench
StatusResigned
Appointed14 October 1991(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 December 1995)
RoleCompany Director
Correspondence Address7 Rue Rabot
33200 Bordeaux-Cauderan
Bordeaux
Foreign

Location

Registered Address79 Marylebone Lane
London.
W1M 5GA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£580
Cash£806
Current Liabilities£540

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
6 March 2002Director resigned (1 page)
1 March 2002Application for striking-off (1 page)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 October 2001Return made up to 14/10/01; full list of members (7 pages)
14 May 2001Full accounts made up to 31 March 2000 (8 pages)
26 October 2000Return made up to 14/10/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
16 November 1999Return made up to 14/10/99; full list of members (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Return made up to 14/10/98; full list of members (6 pages)
12 June 1998New director appointed (2 pages)
11 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 October 1997Return made up to 14/10/97; no change of members (4 pages)
21 October 1996Return made up to 14/10/96; no change of members (4 pages)
15 July 1996Full accounts made up to 31 March 1996 (8 pages)
24 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Return made up to 14/10/95; full list of members (6 pages)
24 April 1995Company name changed william peel and pitterson blend ing company LIMITED\certificate issued on 25/04/95 (4 pages)
13 March 1995Full accounts made up to 31 March 1994 (6 pages)
13 March 1995Return made up to 14/10/94; no change of members (4 pages)