Company NamePica Finance Limited
Company StatusDissolved
Company Number01530922
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 5 months ago)
Dissolution Date16 August 2005 (18 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Stephen Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address1 Elizabeth Gardens
Kintbury
Berkshire
RG17 9RB
Director NameJohn Donald Philips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2003(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 16 August 2005)
RoleCompany Director
Correspondence Address52 Coniger Road
London
SW6 3TA
Secretary NameSarah Anne Mobsby
NationalityBritish
StatusClosed
Appointed11 August 2004(23 years, 8 months after company formation)
Appointment Duration1 year (closed 16 August 2005)
RoleAccountant
Correspondence Address21 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Director NameMr Peter Charles Nicholson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 April 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinetrees Woodside Road
Cobham
Surrey
KT11 2QR
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1995)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameRobin Noel Craigmyle Hammond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 2000)
RoleChartered Accountant
Correspondence AddressWoodbeare Farm
Kennerleigh
Crediton
Devon
EX17 4RS
Director NameDaniel Lancelot Lucas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 1993)
RoleChartered Accountant
Correspondence Address5 Elm Road
East Sheen
London
SW14 7JL
Secretary NameGraham Horsford Griffin
NationalityBritish
StatusResigned
Appointed05 November 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address16 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NamePeter Charles George Goodson
NationalityBritish
StatusResigned
Appointed31 January 1994(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address41 Campbell Road
Woodley
Reading
Berkshire
RG5 3NB
Secretary NameJanet Susan Corcoran
NationalityBritish
StatusResigned
Appointed30 September 1998(17 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2002)
RoleCompany Director
Correspondence AddressTennings House
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RP
Director NameTrevor Louis O'Hoy
Date of BirthMay 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed12 April 2001(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 April 2004)
RoleSenior Vice President And Chie
Correspondence Address42 Roslyn Street
Brighton
Victoria 3186
Australia
Director NameMr Mark Charles Bispham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Secretary NameMr Mark Charles Bispham
NationalityBritish
StatusResigned
Appointed20 March 2002(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lateward Road
Brentford
Middlesex
TW8 0PL
Director NameJohn Michael Shortt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2003(22 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address288 Kings Road
Kingston
Surrey
KT2 5JL
Director NameMark Andrew Hughes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(22 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 October 2003)
RoleCompany Director
Correspondence Address9 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameAnthony Neil Davie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed25 February 2003(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2004)
RoleGenrl Manager
Correspondence Address21 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director NameRobert Bruce Macmillan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2003(22 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Secretary NameRobert Bruce Macmillan
NationalityAustralian
StatusResigned
Appointed23 October 2003(22 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 August 2004)
RoleCommercial Director
Correspondence Address45 Popes Grove
Twickenham
Middlesex
TW1 4JZ
Director NameNikoletta McAllen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2003(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL
Secretary NameNikoletta McAllen
NationalityGerman
StatusResigned
Appointed05 November 2003(22 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2004)
RoleFinancial Controller
Correspondence Address38 Chatto Road
London
SW11 6LL

Location

Registered AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£9,226,000

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2005First Gazette notice for voluntary strike-off (1 page)
23 March 2005Application for striking-off (1 page)
14 March 2005Return made up to 22/02/05; full list of members (3 pages)
3 March 2005£ sr 70499998@1 24/01/04 (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 December 2004Declaration of shares redemption:auditor's report (3 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 August 2004Secretary resigned;director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
4 August 2004Director's particulars changed (1 page)
7 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
19 March 2004Director's particulars changed (1 page)
11 March 2004Director's particulars changed (1 page)
11 March 2004Return made up to 22/02/04; full list of members (9 pages)
19 February 2004Director's particulars changed (1 page)
12 November 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned;director resigned (1 page)
23 October 2003Director resigned (1 page)
31 August 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
4 March 2003Amended accounts made up to 30 June 2001 (5 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: the old rectory church street weybridge surrey KT13 8DE (1 page)
4 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
4 March 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2001Director resigned (1 page)
6 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2001New director appointed (2 pages)
25 April 2001Return made up to 22/02/01; full list of members (5 pages)
25 April 2001Location of register of members (1 page)
25 April 2001Director resigned (1 page)
20 March 2001Full accounts made up to 30 June 2000 (12 pages)
22 November 2000Registered office changed on 22/11/00 from: montrose house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
26 April 2000Full accounts made up to 30 June 1999 (12 pages)
16 March 2000Return made up to 22/02/00; full list of members (7 pages)
30 November 1999Secretary's particulars changed (1 page)
26 April 1999Full accounts made up to 30 June 1998 (11 pages)
25 February 1999Return made up to 22/02/99; full list of members (6 pages)
5 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
2 March 1998Return made up to 22/02/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 June 1997 (12 pages)
4 March 1997Return made up to 22/02/97; full list of members (6 pages)
3 March 1997Full accounts made up to 30 June 1996 (11 pages)
25 May 1996Accounting reference date shortened from 16/08/96 to 30/06/96 (1 page)
26 March 1996£ nc 1000000/70500000 22/03/96 (1 page)
26 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1996Ad 22/03/96--------- £ si 69500000@1=69500000 £ ic 1000000/70500000 (2 pages)
20 March 1996Full accounts made up to 16 August 1995 (11 pages)
11 March 1996Return made up to 22/02/96; full list of members (7 pages)
29 February 1996Accounting reference date shortened from 30/06 to 16/08 (1 page)
28 February 1996Full accounts made up to 30 June 1995 (11 pages)
17 January 1996Registered office changed on 17/01/96 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page)
4 October 1995Director resigned (4 pages)
9 March 1995Full accounts made up to 30 June 1994 (11 pages)
21 March 1984Accounts made up to 30 June 1983 (12 pages)
10 November 1981Accounts made up to 30 June 1981 (9 pages)