Company NamePiper Pritchard Law Limited
Company StatusDissolved
Company Number04919393
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 6 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr John Martin Pritchard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Whittingstall Road
London
SW6 4ED
Secretary NameMr Christopher George Martin
NationalityBritish
StatusClosed
Appointed30 September 2007(3 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrog Lane Farm
Motcombe
Shaftesbury
Dorset
SP7 9NY
Secretary NameMr Jeremy John Chantler Bradbeer
NationalityBritish
StatusResigned
Appointed02 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHarston House
Harston
Grantham
Lincolnshire
NG32 1PS
Director NameMr Jeremy John Chantler Bradbeer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHarston House
Harston
Grantham
Lincolnshire
NG32 1PS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£6
Current Liabilities£5,878

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (3 pages)
8 November 2010Application to strike the company off the register (3 pages)
10 June 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 10 June 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(5 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(5 pages)
3 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(5 pages)
15 December 2008Return made up to 02/10/08; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Return made up to 02/10/08; full list of members (3 pages)
6 December 2007Secretary resigned;director resigned (1 page)
6 December 2007Registered office changed on 06/12/07 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
6 December 2007Return made up to 02/10/07; full list of members (3 pages)
6 December 2007Registered office changed on 06/12/07 from: c/o thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Return made up to 02/10/07; full list of members (3 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned;director resigned (1 page)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 October 2006Return made up to 02/10/06; full list of members (7 pages)
25 October 2006Return made up to 02/10/06; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
11 October 2005Return made up to 02/10/05; full list of members (7 pages)
28 January 2005Accounts made up to 30 April 2004 (2 pages)
28 January 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
12 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 June 2004Ad 14/04/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
11 June 2004Ad 14/04/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
24 December 2003Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
24 December 2003Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
18 December 2003S-div 21/11/03 (1 page)
18 December 2003Resolutions
  • RES13 ‐ Subdivide ord shares 21/11/03
(1 page)
18 December 2003Resolutions
  • RES13 ‐ Subdivide ord shares 21/11/03
(1 page)
18 December 2003S-div 21/11/03 (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
2 October 2003Incorporation (18 pages)