Company NameArmitage Pawnbrokers Limited
Company StatusDissolved
Company Number02963920
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Reva Hill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(same day as company formation)
RoleSecretary
Correspondence Address2 Bentley Way
Stanmore
Middlesex
HA7 3RP
Secretary NameMr Dennis Alan Hill
NationalityBritish
StatusClosed
Appointed01 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Secretary NameMortimer Registrars Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address6th Floor Winchester House
259-269 Old Marylebone Road
London
NW1 5RA

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£7,040
Cash£4,970
Current Liabilities£62,709

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
19 February 2003Application for striking-off (1 page)
30 August 2001Return made up to 01/09/01; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 September 2000Return made up to 01/09/00; full list of members (6 pages)
18 April 2000Registered office changed on 18/04/00 from: 8 wimpole street london W1M 7AB (1 page)
30 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
3 September 1999Return made up to 01/09/99; full list of members (6 pages)
17 August 1999Registered office changed on 17/08/99 from: 8 wimpole street london W1M 8LA (1 page)
22 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
1 December 1998Return made up to 01/09/98; full list of members (6 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
13 October 1997Return made up to 01/09/97; full list of members (5 pages)
13 October 1997Registered office changed on 13/10/97 from: 8 wimpole street london W1M 7AB (1 page)
24 October 1996Return made up to 01/09/96; full list of members (5 pages)
5 August 1996Accounts for a small company made up to 29 February 1996 (4 pages)
2 April 1996Registered office changed on 02/04/96 from: 6TH floor winchester house 259/269 old marylebone road london NW1 5RA (1 page)
9 February 1996Accounting reference date shortened from 31/03 to 28/02 (1 page)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)