Company NamePilotvale Limited
Company StatusDissolved
Company Number02827250
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Noel James Odowd
NationalityIrish
StatusClosed
Appointed18 August 1993(2 months after company formation)
Appointment Duration8 years, 10 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address38 Hermon Hill
Wanstead
London
E11 2AP
Director NamePeter Cunningham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed06 June 1994(11 months, 3 weeks after company formation)
Appointment Duration8 years (closed 18 June 2002)
RoleCompany Director
Correspondence Address1 Parkwood Mews
Highgate
London
N6 5UR
Director NameWilliam Anthony Conroy
Date of BirthJune 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed18 August 1993(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address53 Bedford Court Mansions
Bedford Avenue
London
WC1B 3AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGardiner House
Broomhill Road
London
SW18 4JQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,500
Current Liabilities£13,800

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
12 September 2000Voluntary strike-off action has been suspended (1 page)
29 August 2000Voluntary strike-off action has been suspended (1 page)
18 July 2000Voluntary strike-off action has been suspended (1 page)
13 June 2000Voluntary strike-off action has been suspended (1 page)
15 February 2000Voluntary strike-off action has been suspended (1 page)
25 January 2000Voluntary strike-off action has been suspended (1 page)
12 October 1999Voluntary strike-off action has been suspended (1 page)
8 June 1999Voluntary strike-off action has been suspended (1 page)
24 May 1999Application for striking-off (1 page)
12 May 1999Director resigned (1 page)
7 July 1998Return made up to 15/06/98; full list of members (6 pages)
16 February 1998Registered office changed on 16/02/98 from: 60 doughty street london WC1N 2LS (1 page)
4 September 1996Accounts for a small company made up to 31 August 1995 (6 pages)
4 September 1996Registered office changed on 04/09/96 from: 60 doughty street london WC1N 2LS (1 page)
17 July 1996Return made up to 15/06/96; no change of members
  • 363(287) ‐ Registered office changed on 17/07/96
(4 pages)
20 February 1996Auditor's resignation (1 page)
6 July 1995Return made up to 15/06/95; no change of members (4 pages)
29 June 1995Full accounts made up to 31 August 1994 (8 pages)