Company NamePitts Special Experience Limited
Company StatusDissolved
Company Number03042874
CategoryPrivate Limited Company
Incorporation Date6 April 1995(29 years, 1 month ago)
Dissolution Date7 September 1999 (24 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Lance Vincent Adams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleProduct Development
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak Manor
Bramfield Road
Hertford
Hertfordshire
SG14 2JA
Director NameJohn Maffia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleDriving School
Correspondence AddressOddyns Farm
High Cross Lane, Little Canfield
Dunmow
Essex
CM6 1TF
Director NameHaim Merkado
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleCommercial Pilot
Correspondence Address16 Great Break
Welwyn Garden City
Hertfordshire
AL7 3EZ
Secretary NameMr Lance Vincent Adams
NationalityBritish
StatusClosed
Appointed06 April 1995(same day as company formation)
RoleProduct Development
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Oak Manor
Bramfield Road
Hertford
Hertfordshire
SG14 2JA
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address236 Fore Street
Edmonton
London
N18 2QD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 May 1999First Gazette notice for voluntary strike-off (1 page)
23 April 1998Full accounts made up to 30 April 1997 (8 pages)
20 April 1998Return made up to 06/04/98; no change of members (4 pages)
6 March 1998Registered office changed on 06/03/98 from: panshanger airfield cole green hertford hertfordshire SG14 2NH (1 page)
23 June 1997Accounts for a small company made up to 30 April 1996 (3 pages)
23 June 1997Return made up to 06/04/97; no change of members (4 pages)
15 November 1996Return made up to 06/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1995New director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 April 1995Incorporation (18 pages)