Company NamePICO Estil Nottingham
DirectorsRobert James Curson and Massimo Carello
Company StatusDissolved
Company Number01408617
CategoryPrivate Unlimited Company
Incorporation Date11 January 1979(45 years, 3 months ago)
Previous NameMansign Engineering

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRobert James Curson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(15 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address23 Silsoe Road
Flitton
Bedford
Bedfordshire
MK45 5EE
Director NameDr Massimo Carello
Date of BirthJune 1948 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed05 October 1999(20 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address20 Pelham Crescent
London
SW7 2NR
Secretary NameMr Rodney Frederick Lathbury Willmott
NationalityBritish
StatusCurrent
Appointed08 October 1999(20 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address100 Watling Street
Dartford
Kent
DA2 6AF
Director NameDerrick Willingham
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindrick Lodge,Lindrick Road
Woodsetts
Worksop
S81 8AY
Director NameMr Dilwyn Scrivens
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(13 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressOak Cottage
Hay Lane
Froggatt
Derbyshire
S30 1ZE
Director NameMr Brian Hickingbotham
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address10 Rushcliffe Road
Grantham
Lincolnshire
NG31 8ED
Director NameDr Robin Geoffrey France
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleCompany Director
Correspondence AddressGreenlea Sledgate Drive
Wickersley
Rotherham
S66 0AW
Director NamePaul Fritchley Farmer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleDirector/Company Secretary
Correspondence Address31 Willow Road
Bingham
Nottinghamshire
NG13 8DJ
Director NameGranville Beet
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address15 The Birchlands
Forest Town
Mansfield
Nottinghamshire
NG19 0ER
Secretary NamePaul Fritchley Farmer
NationalityBritish
StatusResigned
Appointed18 May 1992(13 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address31 Willow Road
Bingham
Nottinghamshire
NG13 8DJ
Director NameDr Edward Jerome Veys
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 1994)
RoleCompany Director
Correspondence AddressFour Crofts Alpraham Green
Alpraham
Tarporley
Cheshire
CW6 9JQ
Secretary NameDr Robin Geoffrey France
NationalityBritish
StatusResigned
Appointed30 April 1993(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1994)
RoleCompany Director
Correspondence AddressGreenlea Sledgate Drive
Wickersley
Rotherham
S66 0AW
Director NameMr Christopher Charles Downs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1993(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Henshaw Place
Ilkeston
Derbyshire
DE7 8RL
Director NameStewart Shelton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1993(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 December 1994)
RoleProduction Director
Correspondence Address3 Palmer Crescent
Carlton
Nottingham
NG4 1ER
Director NameMr Stewart Shelton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Raglan Drive
Gedling
Nottingham
NG4 2RF
Secretary NameMr Brian Hickingbotham
NationalityBritish
StatusResigned
Appointed22 December 1994(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address10 Rushcliffe Road
Grantham
Lincolnshire
NG31 8ED
Director NameRobert Andrew Choppin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 October 1999)
RoleAccountant
Correspondence Address141 Charmouth Road
St Albans
Hertfordshire
AL1 4SG
Secretary NameRobert Andrew Choppin
NationalityBritish
StatusResigned
Appointed01 March 1996(17 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 October 1999)
RoleAccountant
Correspondence Address141 Charmouth Road
St Albans
Hertfordshire
AL1 4SG

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£4,947,000
Gross Profit£797,000
Net Worth£2,284,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 January 2004Dissolved (1 page)
24 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
28 May 2003Liquidators statement of receipts and payments (5 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
7 August 2002Aud res - section 394 (1 page)
26 June 2002Registered office changed on 26/06/02 from: 1 surrey street london WC2R 2NT (1 page)
31 May 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (5 pages)
31 May 2001Liquidators statement of receipts and payments (5 pages)
20 March 2001Full accounts made up to 31 December 1999 (22 pages)
31 May 2000Appointment of a voluntary liquidator (2 pages)
23 May 2000Registered office changed on 23/05/00 from: 10 midland road luton bedfordshire LU2 0HR (1 page)
19 May 2000Declaration of solvency (3 pages)
19 May 2000Declaration of solvency (3 pages)
19 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 1999New director appointed (4 pages)
20 October 1999New secretary appointed (2 pages)
13 October 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
13 October 1999Secretary resigned;director resigned (1 page)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/07/99
(7 pages)
30 March 1999Full accounts made up to 30 June 1998 (19 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 July 1998Auditor's resignation (1 page)
9 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Particulars of mortgage/charge (5 pages)
19 February 1998Full accounts made up to 30 June 1997 (17 pages)
22 October 1997Memorandum and Articles of Association (8 pages)
14 October 1997Company name changed mansign engineering\certificate issued on 15/10/97 (2 pages)
18 August 1997Auditor's resignation (1 page)
12 June 1997Return made up to 18/05/97; no change of members (6 pages)
19 March 1997Full accounts made up to 30 June 1996 (22 pages)
8 July 1996Return made up to 18/05/96; full list of members (8 pages)
25 June 1996Particulars of mortgage/charge (7 pages)
25 March 1996Application for reregistration from LTD to UNLTD (2 pages)
25 March 1996Certificate of re-registration from Limited to Unlimited (1 page)
25 March 1996Members' assent for rereg from LTD to UNLTD (2 pages)
25 March 1996Declaration of assent for reregistration to UNLTD (1 page)
25 March 1996Re-registration of Memorandum and Articles (10 pages)
11 March 1996Director resigned (1 page)
11 March 1996Secretary resigned;director resigned (1 page)
11 March 1996Director resigned (1 page)
11 March 1996New secretary appointed;new director appointed (3 pages)
18 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
20 June 1995Return made up to 18/05/95; change of members (8 pages)