Company NameRoger Pilkington & Associates Limited
Company StatusDissolved
Company Number01793482
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)
Dissolution Date2 December 1997 (26 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKurt Walter Lehnert
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityGerman
StatusClosed
Appointed27 February 1996(12 years after company formation)
Appointment Duration1 year, 9 months (closed 02 December 1997)
RoleExhibition Organiser
Correspondence AddressEitorfer Strasse 23
Asbach
D53567
Director NameBertil Mugge
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGerman
StatusClosed
Appointed23 July 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 02 December 1997)
RoleEconomist
Correspondence AddressArgerlanderstrasse 21
Bonn
Germany D-53115
Foreign
Secretary NameBertil Mugge
NationalityGerman
StatusClosed
Appointed25 July 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 02 December 1997)
RoleEconomist
Correspondence AddressArgerlanderstrasse 21
Bonn
Germany D-53115
Foreign
Director NameRoger Wayne Pilkington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 1996)
RoleCompany Director
Correspondence Address47 Clever Square
London
Se11
Director NameJohn Paul Victor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 February 1996)
RoleExhibition Organiser
Correspondence Address34 Cranley Gardens
London
SW7 3DD
Secretary NameRoger Wayne Pilkington
NationalityBritish
StatusResigned
Appointed04 July 1991(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleCompany Director
Correspondence Address47 Clever Square
London
Se11
Director NameMr Ronald Maurice Avis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address34 Broom Close
Teddington
Middlesex
TW11 9RJ

Location

Registered AddressMichael Schiller & Co
Red Lion Parade Parkville House
Bridge Street Pinner
Middlesex
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
5 November 1996Voluntary strike-off action has been suspended (1 page)
25 October 1996Application for striking-off (1 page)
24 September 1996Registered office changed on 24/09/96 from: 65 duke street london W1M 6AJ (1 page)
27 August 1996Director resigned (1 page)
9 August 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996New secretary appointed (1 page)
29 July 1996New director appointed (2 pages)
13 June 1996Full accounts made up to 30 June 1995 (14 pages)
1 April 1996New director appointed (2 pages)
22 February 1996Director resigned (2 pages)
29 June 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1995Ad 31/03/95--------- £ si 250000@1=250000 £ ic 45000/295000 (2 pages)
23 May 1995Particulars of contract relating to shares (4 pages)
23 May 1995Memorandum and Articles of Association (34 pages)
23 May 1995£ nc 100000/350000 31/03/95 (1 page)
23 May 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
16 May 1995Full accounts made up to 30 June 1994 (13 pages)