Company NamePitcairn Limited
Company StatusDissolved
Company Number02922149
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1994(30 years ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAndrew James Morris Gifford
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(2 years, 9 months after company formation)
Appointment Duration4 years (closed 06 February 2001)
RoleBarrister
Correspondence Address15 Bourne Avenue
Southgate
London
N14 6PB
Director NameAndrew James Baker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2001)
RoleCompany Director
Correspondence AddressBraewood House
Nately Soures
Hook
Hampshire
RG27 9JS
Director NameJohn Andrew Suddaby
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 06 February 2001)
RoleBarrister
Correspondence Address29 Rhodes Avenue
London
N22 4UR
Secretary NameAndrew James Morris Gifford
NationalityBritish
StatusClosed
Appointed18 May 1999(5 years after company formation)
Appointment Duration1 year, 8 months (closed 06 February 2001)
RoleBarrister
Correspondence Address15 Bourne Avenue
Southgate
London
N14 6PB
Director NameIan James Clarke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleBarrister
Correspondence Address20 Rosaville Road
Parson's Green
London
SW6 7BL
Director NameMs Kerry Amanda Cox
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address29 Thornhill Bridge Wharf
London
N1 0RU
Secretary NameGillian Palmer
NationalityBritish
StatusResigned
Appointed25 April 1994(same day as company formation)
RoleBarrister
Correspondence Address76 Roan Street
London
SE10 9JT
Secretary NameMr Christopher John Wilkins
NationalityBritish
StatusResigned
Appointed15 November 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1997)
RoleBarrister
Correspondence Address13 Brayfield Terrace
London
N1 1HZ
Secretary NameMargaret Mary Bloom
NationalityBritish
StatusResigned
Appointed04 April 1997(2 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 1997)
RoleCompany Director
Correspondence AddressWhitelodge Coombe Hill Road
Kingston
Surrey
KT2 7DU
Secretary NameJohn Andrew Suddaby
NationalityBritish
StatusResigned
Appointed16 June 1997(3 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 April 1998)
RoleBarrister
Correspondence Address29 Rhodes Avenue
London
N22 4UR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration2 days (resigned 25 April 1994)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration2 days (resigned 25 April 1994)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 New Square
Lincoln's Inn
London
WC2A 3QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

6 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
16 July 1999Annual return made up to 25/04/99 (6 pages)
1 June 1999Full accounts made up to 30 April 1998 (8 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
16 October 1998Full accounts made up to 30 April 1997 (7 pages)
1 September 1998Secretary resigned (1 page)
9 July 1998Annual return made up to 25/04/98
  • 363(288) ‐ Secretary resigned
(4 pages)
28 October 1997Annual return made up to 25/04/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New director appointed (2 pages)
18 March 1997Full accounts made up to 30 April 1996 (5 pages)
4 March 1997New director appointed (2 pages)
18 June 1996New secretary appointed (2 pages)
18 June 1996Annual return made up to 25/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 May 1995Annual return made up to 25/04/95 (4 pages)