Company NameThe Pilkington Partnership Limited
Company StatusDissolved
Company Number01399300
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJames David Pilkington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(12 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechlawn
30 Milner Drive
Cobham
Surrey
KT11 2EZ
Secretary NameAlbert Mewes
NationalityBritish
StatusClosed
Appointed31 July 1993(14 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address14 Wasdale Close
Horndean
Hampshire
PO8 0DU
Director NameMr Brian John Douglass
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressGreat Oaks
Charterhouse Road
Goldalming
Surrey
GU7 2AT
Director NameCynthia Jessie Douglass
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressAppletree Farm
North Wootton
Shepton Mallet
Somerset
BA4 4AA
Director NameMrs Susan Barbara Pilkington
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence Address17 The Pines
Sunbury On Thames
Middlesex
TW16 6HT
Secretary NameCynthia Jessie Douglass
NationalityBritish
StatusResigned
Appointed22 June 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressAppletree Farm
North Wootton
Shepton Mallet
Somerset
BA4 4AA

Location

Registered Address8 Mount Mews
Hampton
Middlesex
TW12 2SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth£275,395
Cash£224,629
Current Liabilities£9,159

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 02/05/04; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 May 2002Registered office changed on 08/05/02 from: hofer house 185 uxbridge road hampton middlesex TW12 1BD (1 page)
8 May 2002Return made up to 02/05/02; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 May 1999Return made up to 22/05/99; full list of members (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 May 1998Return made up to 22/05/98; no change of members (4 pages)
2 June 1997Return made up to 22/05/97; no change of members
  • 363(287) ‐ Registered office changed on 02/06/97
(4 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 June 1996Return made up to 22/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Return made up to 22/05/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)