Company NamePitchfactor Limited
Company StatusDissolved
Company Number02822223
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Peter Robin Baitup
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 27 April 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTemple Farmhouse
Chapel Street, Broadwell
Moreton-In-Marsh
Gloucestershire
GL56 0TW
Wales
Director NamePauline Frances Kendall Ridley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 27 April 2004)
RoleUniversity Lecturer
Correspondence AddressBeechlands
The Street, Dallington
Heathfield
East Sussex
TN21 9NH
Secretary NameMr Peter Robin Baitup
NationalityBritish
StatusClosed
Appointed20 April 2001(7 years, 11 months after company formation)
Appointment Duration3 years (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemple Farmhouse
Chapel Street, Broadwell
Moreton-In-Marsh
Gloucestershire
GL56 0TW
Wales
Director NamePeter Crocker
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleRetired Schoolmaster
Correspondence Address65 Colman Road
Norwich
Norfolk
NR4 7AN
Director NameJoseph Corbould Darracott
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 1998)
RoleAuthor
Correspondence Address18 Fitzwarren Gardens
London
N19 3TP
Director NameTheophilus Paul Cowdell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleUniversity Lecturer
Correspondence Address65 Edale Road
Sheffield
S11 7PJ
Secretary NamePeter Crocker
NationalityBritish
StatusResigned
Appointed20 July 1993(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2000)
RoleRetired Schoolmaster
Correspondence Address65 Colman Road
Norwich
Norfolk
NR4 7AN
Director NameFintan Cullen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 1998)
RoleUniversity Lecturer
Correspondence Address213 Musters Road
West Bridgford
Nottingham
NG2 7DT
Secretary NameAndrew Scott Falconer
NationalityBritish
StatusResigned
Appointed30 June 2000(7 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 April 2001)
RoleAdministrator
Correspondence Address102 Maryland Road
London
N22 5AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address70 Cowcross Street
London
EC1M 6EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£789
Cash£5,839
Current Liabilities£5,436

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 July 2002New secretary appointed (2 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 June 2001Secretary resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: 65 colman road norwich norfolk NR4 7AN (1 page)
23 October 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned;director resigned (1 page)
9 June 2000Return made up to 27/05/00; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 May 1999Return made up to 27/05/99; full list of members (6 pages)
28 May 1999Director resigned (1 page)
26 July 1998Accounts for a small company made up to 5 April 1998 (4 pages)
27 May 1998Return made up to 27/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 July 1997Accounts for a small company made up to 5 April 1997 (5 pages)
6 June 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/97
(6 pages)
6 June 1997New director appointed (2 pages)
27 June 1996Accounts for a small company made up to 5 April 1996 (7 pages)
23 May 1996Return made up to 27/05/96; full list of members (6 pages)
22 May 1995Full accounts made up to 5 April 1995 (4 pages)