Company NamePied A Terre Limited
Company StatusDissolved
Company Number01421852
CategoryPrivate Limited Company
Incorporation Date22 May 1979(44 years, 11 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameAnita Davis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address75 Airedale Avenue
London
W4 2NN
Director NameMr Nigel John Davis
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 06 December 2005)
RoleManaging Director
Correspondence Address75 Airdale Avenue
London
W4
Director NameStefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1995(15 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address24a Dances Road
Kew
Richmond
Surrey
Secretary NameStefan John Cassar
NationalityBritish
StatusClosed
Appointed24 February 1995(15 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address24a Dances Road
Kew
Richmond
Surrey
Director NameSir Ian Michael Cheshire
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address103 Balham Park Road
London
SW12 8EB
Director NameMr David John Liveing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1992)
RoleOperations Manager
Correspondence Address31 Kitsbury Road
Berkhamsted
Hertfordshire
HP4 3EA
Secretary NameSir Ian Michael Cheshire
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Balham Park Road
London
SW12 8EB

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£8,541,192
Gross Profit£4,881,770
Net Worth£605,494
Current Liabilities£2,644,300

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
9 March 2005Notice of discharge of Administration Order (4 pages)
9 March 2005Administrator's abstract of receipts and payments (2 pages)
9 March 2005Administrator's abstract of receipts and payments (2 pages)
15 February 2005Notice of completion of voluntary arrangement (3 pages)
25 November 2004Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2004 (2 pages)
15 July 2004Administrator's abstract of receipts and payments (2 pages)
26 January 2004Administrator's abstract of receipts and payments (3 pages)
19 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2003 (3 pages)
21 July 2003Administrator's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: unit 5G hewlett house havelock terrace battersea london SW8 4AS (1 page)
6 March 2003Administrator's abstract of receipts and payments (3 pages)
6 March 2003Administrator's abstract of receipts and payments (3 pages)
6 March 2003Administrator's abstract of receipts and payments (3 pages)
6 March 2003Administrator's abstract of receipts and payments (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2001 (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2000 (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 1998 (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 2002 (3 pages)
20 December 2002Voluntary arrangement supervisor's abstract of receipts and payments to 12 November 1999 (3 pages)
15 February 2002Administrator's abstract of receipts and payments (3 pages)
15 February 2002Administrator's abstract of receipts and payments (3 pages)
2 March 2001Administrator's abstract of receipts and payments (3 pages)
3 August 2000Administrator's abstract of receipts and payments (3 pages)
9 February 2000Administrator's abstract of receipts and payments (2 pages)
2 August 1999Administrator's abstract of receipts and payments (2 pages)
2 August 1999Administrator's abstract of receipts and payments (2 pages)
2 August 1999Administrator's abstract of receipts and payments (2 pages)
2 August 1999Administrator's abstract of receipts and payments (2 pages)
24 November 1997Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
4 September 1997Administrator's abstract of receipts and payments (3 pages)
4 September 1997Administrator's abstract of receipts and payments (3 pages)
9 April 1997Administrator's abstract of receipts and payments (3 pages)
12 March 1997Notice of result of meeting of creditors (3 pages)
24 October 1996Statement of administrator's proposal (7 pages)
24 October 1996Notice of result of meeting of creditors (3 pages)
13 August 1996Administration Order (4 pages)
7 August 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 July 1996Notice of Administration Order (2 pages)
22 January 1996Full accounts made up to 30 April 1995 (17 pages)
24 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 August 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)