Company NamePickwick Inns Limited
Company StatusDissolved
Company Number02711852
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 11 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameChristopher Philip Williams
NationalityBritish
StatusClosed
Appointed26 October 1999(7 years, 5 months after company formation)
Appointment Duration4 years (closed 18 November 2003)
RoleAccountant
Correspondence Address90 Rollesby Road
Chessington
Surrey
KT9 2BZ
Director NameDavid Marsella
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed29 April 2003(10 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (closed 18 November 2003)
RoleCompany Director
Correspondence Address23 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TJ
Director NameJohn David Goodman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992
Appointment Duration3 years, 9 months (resigned 31 December 1995)
RolePhotographer
Correspondence Address13 Foryth Court
6 Cambridge Avenue
New Malden
Surrey
KT3 4JZ
Secretary NameMr John William Marsella
NationalityBritish
StatusResigned
Appointed05 April 1992
Appointment Duration7 years, 4 months (resigned 30 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TJ
Secretary NameDavid Marsella
NationalityAustralian
StatusResigned
Appointed31 July 1995(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1996)
RoleSecretary
Correspondence Address23 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TJ
Director NameDavid Marsella
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 1996(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 March 2001)
RoleCompany Director
Correspondence Address23 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TJ
Director NameJon Edward Marsella
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2001(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 2003)
RoleManager
Correspondence Address27 Clarence Road
Fleet
Hampshire
GU51 3RZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Churchill Court
58 Station Road
Harrow
Middlesex
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,572
Cash£11,506
Current Liabilities£31,611

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
24 June 2003Application for striking-off (1 page)
13 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: premier suite malcolm house empire way wembley HA9 0LN (1 page)
14 May 2002Return made up to 05/05/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
17 May 2001Return made up to 05/05/01; full list of members (6 pages)
27 April 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 August 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 July 2000Full accounts made up to 30 April 1999 (10 pages)
29 October 1999New secretary appointed (2 pages)
23 June 1999Return made up to 05/05/99; full list of members (5 pages)
22 March 1999Full accounts made up to 30 April 1998 (15 pages)
10 May 1998Return made up to 05/05/98; full list of members (5 pages)
27 June 1997Return made up to 05/05/97; full list of members (5 pages)
3 March 1997Full accounts made up to 30 April 1996 (16 pages)
22 January 1997Return made up to 05/05/96; full list of members (5 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (1 page)
22 January 1997Secretary resigned (1 page)
18 December 1996Director resigned (1 page)
28 October 1996Full accounts made up to 30 April 1995 (16 pages)
25 September 1995New secretary appointed (2 pages)
25 July 1995Return made up to 05/05/95; no change of members
  • 363(287) ‐ Registered office changed on 25/07/95
(4 pages)