Company NamePilgrim Information Limited
Company StatusDissolved
Company Number02756706
CategoryPrivate Limited Company
Incorporation Date16 October 1992(31 years, 5 months ago)
Dissolution Date3 September 1996 (27 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian Hughes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 03 September 1996)
RoleComputer Consultant
Correspondence Address12 Bourne Avenue
Windsor
Berkshire
SL4 3JP
Secretary NameBeverley Gaye Hughes
NationalityBritish
StatusClosed
Appointed24 September 1993(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address12 Bourne Avenue
Windsor
Berkshire
SL4 3JP
Director NameBeverley Gaye Hughes
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 03 September 1996)
RoleBusiness Systems Manager
Correspondence Address12 Bourne Avenue
Windsor
Berkshire
SL4 3JP
Secretary NameMr Stuart Naylor
NationalityBritish
StatusResigned
Appointed07 January 1993(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Rowner Close
Gosport
Hants
PO13 0LY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 November 2000Dissolved (1 page)
22 August 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
10 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 1998Statement of affairs (5 pages)
10 February 1998Appointment of a voluntary liquidator (1 page)
13 January 1998Registered office changed on 13/01/98 from: 12 bourne avenue windsor berks SL4 3JP (1 page)
3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
10 August 1995Full accounts made up to 31 January 1994 (10 pages)