Company NamePilkington Developments Limited
Company StatusDissolved
Company Number03194566
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameChampionship Tennis Tours, (U.K.) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLinda Jane Pilkington
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 20 November 2001)
RoleP/A
Country of ResidenceEngland
Correspondence Address33 Ormonde Terrace
St Johns Wood
London
NW8 7LR
Secretary NameLinda Jane Pilkington
NationalityBritish
StatusClosed
Appointed21 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 20 November 2001)
RoleP/A
Country of ResidenceEngland
Correspondence Address33 Ormonde Terrace
St Johns Wood
London
NW8 7LR
Secretary NameSaydam Salaheddin
NationalityBritish
StatusClosed
Appointed21 July 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ormonde Terrace
St Johns Wood
London
NW8 7LR
Director NameMichael Bernstein
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 1997)
RoleTour Operator
Correspondence Address7350 E Stetson Drive
Suite 106
Scottsdale
Arizona
Az 85251
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address33 Ormonde Terrace
St Johns Wood
London
NW8 7LR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
11 July 2000Return made up to 03/05/00; full list of members (7 pages)
11 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
22 May 1999Return made up to 03/05/99; no change of members (6 pages)
5 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
14 May 1998Return made up to 03/05/98; no change of members (4 pages)
12 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
28 August 1997Company name changed championship tennis tours, (U.K. ) LIMITED\certificate issued on 29/08/97 (2 pages)
6 August 1997Return made up to 03/05/97; full list of members (6 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New secretary appointed;director's particulars changed;new director appointed (2 pages)
15 July 1996Registered office changed on 15/07/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 July 1996Secretary resigned (1 page)
15 July 1996Director resigned (1 page)
28 June 1996Company name changed morvantine LIMITED\certificate issued on 01/07/96 (2 pages)
3 May 1996Incorporation (10 pages)