Company NamePickle Limited
Company StatusDissolved
Company Number02986248
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 5 months ago)
Dissolution Date23 January 2001 (23 years, 2 months ago)
Previous NameNevrus (630) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Julian Langdale
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 23 January 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeath Hall Farm
Bowlhead Green
Godalming
Surrey
GU8 6NW
Secretary NameMr Richard Hugh Austen Horrex
NationalityBritish
StatusClosed
Appointed27 May 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Oaks
6 Broome Road
Billericay
Essex
CM11 1ES
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed23 February 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
23 August 2000Full accounts made up to 30 April 2000 (8 pages)
11 July 2000Voluntary strike-off action has been suspended (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
27 April 2000Application for striking-off (1 page)
6 December 1999Return made up to 02/11/99; full list of members (6 pages)
22 September 1999Full accounts made up to 30 April 1999 (8 pages)
2 December 1998Return made up to 02/11/98; no change of members (4 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
2 March 1998Full accounts made up to 30 April 1997 (7 pages)
23 December 1997Return made up to 02/11/97; full list of members (6 pages)
25 November 1996Return made up to 02/11/96; full list of members (6 pages)
3 September 1996Full accounts made up to 30 April 1996 (8 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
28 November 1995Return made up to 02/11/95; full list of members (14 pages)
14 September 1995Accounting reference date extended from 30/11 to 30/04 (1 page)
14 September 1995Ad 03/04/95--------- £ si 74999@1=74999 £ ic 1/75000 (4 pages)
27 March 1995Director resigned (2 pages)
27 March 1995New director appointed (4 pages)
27 March 1995Secretary resigned;new secretary appointed (4 pages)