Company NameSir Isaac Pitman Limited
Company StatusDissolved
Company Number02822884
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NamesDovehold Limited and City And Guilds International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Elizabeth Jane Rounce
NationalityBritish
StatusClosed
Appointed08 February 2007(13 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 26 November 2013)
RoleLawyer
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMs Sharon Saxton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr James Thomas Conybeare-Cross
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 26 November 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameNicholas Stephen Prowse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(3 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 20 September 1993)
RoleTrainee Solicitor
Correspondence Address141 Wandsworth Bridge Road
Fulham
London
SW6 2TT
Director NameJames Graham Dingwall Bateson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(3 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 20 September 1993)
RoleSolicitor
Correspondence AddressMaygrove 13a Midway
St Albans
Hertfordshire
AL3 4BD
Secretary NameJames Graham Dingwall Bateson
NationalityBritish
StatusResigned
Appointed13 September 1993(3 months, 2 weeks after company formation)
Appointment Duration1 week (resigned 20 September 1993)
RoleSolicitor
Correspondence AddressMaygrove 13a Midway
St Albans
Hertfordshire
AL3 4BD
Director NameDr Nicholas Anthony Dermot Carey
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 02 April 2001)
RoleDirector-General
Country of ResidenceUnited Kingdom
Correspondence AddressGorse House Brook House Lane
Lower Whitley
Cheshire
WA4 4ER
Director NameEdward George Joinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1995)
RoleDirector Of Finance & Admin
Correspondence AddressSerendipity Hagley Road
Fleet
Hampshire
GU13 8LR
Secretary NameTimothy Edward Statham
NationalityBritish
StatusResigned
Appointed20 September 1993(3 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 08 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Avenue Road
London
N14 4DH
Director NameMr Charles McCracken (Hardy) Jones
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 1996)
RoleDirector Of City & Guilds
Country of ResidenceEngland
Correspondence Address12 Magnolia Wharf
Strand On The Green
London
W4 3NY
Director NameCharles Michael Gregory
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 2004)
RoleDirector City & Guilds
Correspondence AddressPantyles
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RZ
Director NameMr Chris Humphries
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleDirector General City & Guilds
Country of ResidenceEngland
Correspondence Address35 Warwick Road
Ealing
London
W5 5PZ
Director NameMr Keith David Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(11 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 September 2010)
RoleGroup Finance Director City &
Country of ResidenceEngland
Correspondence AddressThe Chase Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Director NameKeith Brooker
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hawthorn Close
Harpenden
Hertfordshire
AL5 1HN
Director NameMr Graham John Shaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(18 years after company formation)
Appointment Duration2 months (resigned 08 August 2011)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameNorose Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1City & Guilds Of London Institute
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
1 August 2013Application to strike the company off the register (3 pages)
1 August 2013Application to strike the company off the register (3 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
17 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(5 pages)
31 May 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
31 May 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
21 March 2012Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page)
21 March 2012Secretary's details changed for Ms Elizabeth Jane Rounce on 21 March 2012 (1 page)
19 September 2011Director's details changed for Mrs Sharon Saxton on 19 September 2011 (2 pages)
19 September 2011Director's details changed for Mrs Sharon Saxton on 19 September 2011 (2 pages)
9 August 2011Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages)
9 August 2011Appointment of Mr. James Thomas Conybeare-Cross as a director (2 pages)
9 August 2011Termination of appointment of Graham Shaw as a director (1 page)
9 August 2011Termination of appointment of Graham Shaw as a director (1 page)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
21 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 June 2011Appointment of Mr Graham John Shaw as a director (2 pages)
15 June 2011Appointment of Mr Graham John Shaw as a director (2 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
8 September 2010Termination of appointment of Keith Ward as a director (1 page)
8 September 2010Termination of appointment of Keith Ward as a director (1 page)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
24 June 2009Return made up to 01/06/09; full list of members (3 pages)
24 June 2009Return made up to 01/06/09; full list of members (3 pages)
11 May 2009Accounts made up to 30 September 2008 (3 pages)
11 May 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
6 May 2009Director appointed mrs sharon saxton (1 page)
6 May 2009Director appointed mrs sharon saxton (1 page)
6 May 2009Appointment Terminated Director keith brooker (1 page)
6 May 2009Appointment terminated director keith brooker (1 page)
20 June 2008Return made up to 01/06/08; full list of members (3 pages)
20 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
22 May 2008Accounts made up to 30 September 2007 (3 pages)
22 May 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
10 July 2007Accounts made up to 30 September 2006 (3 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
15 June 2006Return made up to 01/06/06; full list of members (7 pages)
15 June 2006Return made up to 01/06/06; full list of members (7 pages)
19 May 2006Accounts made up to 30 September 2005 (5 pages)
19 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 March 2006Accounts made up to 30 September 2004 (6 pages)
20 March 2006Accounts for a dormant company made up to 30 September 2004 (6 pages)
17 August 2005Return made up to 01/06/05; full list of members (7 pages)
17 August 2005Return made up to 01/06/05; full list of members (7 pages)
12 November 2004Company name changed city and guilds international li mited\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed city and guilds international li mited\certificate issued on 12/11/04 (2 pages)
24 August 2004Accounts made up to 30 September 2003 (5 pages)
24 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 August 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (3 pages)
19 August 2004Director resigned (1 page)
1 July 2004Return made up to 01/06/04; full list of members (8 pages)
1 July 2004Return made up to 01/06/04; full list of members (8 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
2 July 2003Return made up to 01/06/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
9 April 2003Accounts made up to 30 September 2002 (4 pages)
1 July 2002Return made up to 01/06/02; full list of members (7 pages)
1 July 2002Return made up to 01/06/02; full list of members (7 pages)
21 February 2002Accounts made up to 30 September 2001 (4 pages)
21 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
28 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 01/06/01; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
2 March 2001Accounts made up to 30 September 2000 (4 pages)
15 June 2000Return made up to 01/06/00; full list of members (6 pages)
15 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 April 2000Accounts made up to 30 September 1999 (4 pages)
30 June 1999Return made up to 01/06/99; no change of members (4 pages)
30 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
19 January 1999Accounts made up to 30 September 1998 (4 pages)
3 June 1998Return made up to 01/06/98; no change of members (4 pages)
3 June 1998Return made up to 01/06/98; no change of members (4 pages)
24 February 1998Accounts made up to 30 September 1997 (4 pages)
24 February 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
9 June 1997Return made up to 01/06/97; full list of members (6 pages)
9 June 1997Return made up to 01/06/97; full list of members (6 pages)
24 February 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
24 February 1997Accounts made up to 30 September 1996 (4 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
31 July 1996Accounts made up to 30 September 1995 (4 pages)
16 June 1996Return made up to 01/06/96; no change of members (4 pages)
16 June 1996Return made up to 01/06/96; no change of members (4 pages)
10 May 1996New director appointed (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Director resigned (1 page)
16 November 1995Director resigned (2 pages)
21 June 1995Return made up to 01/06/95; no change of members (4 pages)
21 June 1995Registered office changed on 21/06/95 from: 76 portland place london W1N 4AA (1 page)
21 June 1995Registered office changed on 21/06/95 from: 76 portland place london W1N 4AA (1 page)
21 June 1995Return made up to 01/06/95; no change of members (4 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
20 April 1995Accounts made up to 30 September 1994 (4 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1994Company name changed dovehold LIMITED\certificate issued on 02/02/94 (2 pages)
1 February 1994Company name changed dovehold LIMITED\certificate issued on 02/02/94 (2 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
28 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)