Company NamePickwick Interiors Ltd.
Company StatusDissolved
Company Number02725138
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameBrian Desmond Russell Harrison
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleSoft Furnishing Manufacturer
Correspondence Address61 Foyle Road
Blackheath
London
SE3 7RQ
Secretary NameCatherine Edel Freeman
NationalityIrish
StatusClosed
Appointed23 June 1995(3 years after company formation)
Appointment Duration8 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address61 Foyle Road
Blackheath
London
SE3 7RQ
Director NameCatherine Edel Freeman
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed01 June 1996(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 06 January 2004)
RoleSoft Furniture Manufacturer
Correspondence Address61 Foyle Road
Blackheath
London
SE3 7RQ
Secretary NameGillian Ann Freeman
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleAccountancy Services
Correspondence Address17 Beeton Close
Beaton Heights
Greenhithe
Kent
DA9 9QN
Secretary NameCatherine Edel Freeman
NationalityIrish
StatusResigned
Appointed01 June 1994(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 June 1994)
RoleCompany Director
Correspondence Address61 Foyle Road
Blackheath
London
SE3 7RQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address34 Montpelier Vale
Blackheath
London
SE3 0TA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,689
Cash£3
Current Liabilities£50,625

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2002Strike-off action suspended (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
21 June 2001Return made up to 23/06/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 May 2000 (3 pages)
10 July 2000Return made up to 23/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (3 pages)
12 August 1999Return made up to 23/06/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
29 July 1998Return made up to 23/06/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
13 August 1997Return made up to 23/06/97; full list of members
  • 363(287) ‐ Registered office changed on 13/08/97
(6 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
2 August 1995Return made up to 23/06/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)