Company NamePitchturn Ltd
Company StatusDissolved
Company Number00307759
CategoryPrivate Limited Company
Incorporation Date4 December 1935(88 years, 5 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Hazel Mary Moore
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(56 years, 1 month after company formation)
Appointment Duration23 years, 4 months (closed 12 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address655 Bury Road
Bamford
Rochdale
Lancashire
OL11 4AU
Secretary NameMs Hazel Mary Moore
NationalityBritish
StatusClosed
Appointed29 December 1991(56 years, 1 month after company formation)
Appointment Duration23 years, 4 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address655 Bury Road
Bamford
Rochdale
Lancashire
OL11 4AU
Director NameDavid William Moore
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(61 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25c Sunnybrow Road
Archer Park
Middleton
Manchester
M25 4AD
Director NameMrs Lynn Birkbeck
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(56 years, 1 month after company formation)
Appointment Duration20 years (resigned 29 December 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address13 Chepstow Close
Norden
Rochdale
Lancs
OL11 5TR
Director NameMr Robert Francis Birkbeck
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(56 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 10 March 2006)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address13 Chepstow Close
Norden
Rochdale
Lancashire
OL11 5TR
Director NameMrs Mary Quarmby
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(56 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 1997)
RoleProduction Manageress
Correspondence Address18 West Crescent
Middleton
Manchester
Lancashire
M24 4DA
Director NameMs Victoria Mary Cunningham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(61 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate Avenue
Bamford
Rochdale
Greater Manchester
OL11 5JY

Location

Registered Address25c Sunnybrow Road
Archer Park
Middleton
Manchester
M25 4AD

Shareholders

5k at £1Headen & Quarmby LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
16 January 2014Company name changed ella & me LTD\certificate issued on 16/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-16
(3 pages)
16 January 2014Company name changed ella & me LTD\certificate issued on 16/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-16
(3 pages)
20 June 2013Accounts made up to 30 September 2012 (5 pages)
20 June 2013Accounts made up to 30 September 2012 (5 pages)
2 May 2013Company name changed the loving clothing co LIMITED\certificate issued on 02/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-02
(3 pages)
2 May 2013Company name changed the loving clothing co LIMITED\certificate issued on 02/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-02
(3 pages)
31 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 5,000
(5 pages)
31 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 5,000
(5 pages)
10 July 2012Accounts made up to 30 September 2011 (6 pages)
10 July 2012Accounts made up to 30 September 2011 (6 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from Sadler Street Middleton Manchester M24 5UJ England on 11 January 2012 (1 page)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 January 2012Registered office address changed from Sadler Street Middleton Manchester M24 5UJ England on 11 January 2012 (1 page)
10 January 2012Termination of appointment of Victoria Mary Cunningham as a director on 29 December 2011 (1 page)
10 January 2012Termination of appointment of Lynn Birkbeck as a director on 29 December 2011 (1 page)
10 January 2012Termination of appointment of Lynn Birkbeck as a director on 29 December 2011 (1 page)
10 January 2012Termination of appointment of Victoria Mary Cunningham as a director on 29 December 2011 (1 page)
9 November 2011Company name changed pitchturn LIMITED\certificate issued on 09/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-08
(3 pages)
9 November 2011Company name changed pitchturn LIMITED\certificate issued on 09/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-08
(3 pages)
5 April 2011Accounts made up to 30 September 2010 (5 pages)
5 April 2011Accounts made up to 30 September 2010 (5 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Victoria Mary Cunningham on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Lynn Birkbeck on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
21 January 2010Registered office address changed from C/O Headen & Quarmby Limited Sadlet Street Middleton Manchester M24 5UJ on 21 January 2010 (1 page)
21 January 2010Director's details changed for Mrs Hazel Moore on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Victoria Mary Cunningham on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from C/O Headen & Quarmby Limited Sadlet Street Middleton Manchester M24 5UJ on 21 January 2010 (1 page)
21 January 2010Director's details changed for Mrs Hazel Moore on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Lynn Birkbeck on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for David William Moore on 21 January 2010 (2 pages)
21 January 2010Director's details changed for David William Moore on 21 January 2010 (2 pages)
6 January 2010Accounts made up to 30 September 2009 (7 pages)
6 January 2010Accounts made up to 30 September 2009 (7 pages)
31 July 2009Accounts made up to 30 September 2008 (5 pages)
31 July 2009Accounts made up to 30 September 2008 (5 pages)
11 March 2009Return made up to 29/12/08; full list of members (4 pages)
11 March 2009Registered office changed on 11/03/2009 from 501 middleton road chadderton oldham OL9 9LY (1 page)
11 March 2009Registered office changed on 11/03/2009 from 501 middleton road chadderton oldham OL9 9LY (1 page)
11 March 2009Return made up to 29/12/08; full list of members (4 pages)
30 January 2008Accounts made up to 30 September 2007 (6 pages)
30 January 2008Accounts made up to 30 September 2007 (6 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 April 2007Accounts made up to 30 September 2006 (6 pages)
17 April 2007Accounts made up to 30 September 2006 (6 pages)
29 March 2007Return made up to 29/12/06; full list of members (2 pages)
29 March 2007Return made up to 29/12/06; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
29 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
21 March 2006Return made up to 29/12/05; full list of members (3 pages)
21 March 2006Return made up to 29/12/05; full list of members (3 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
24 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
24 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
6 January 2005Return made up to 29/12/04; full list of members (8 pages)
6 January 2005Return made up to 29/12/04; full list of members (8 pages)
27 May 2004Full accounts made up to 30 September 2003 (11 pages)
27 May 2004Full accounts made up to 30 September 2003 (11 pages)
12 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Full accounts made up to 30 September 2002 (9 pages)
25 February 2003Full accounts made up to 30 September 2002 (9 pages)
13 January 2003Return made up to 29/12/02; full list of members (8 pages)
13 January 2003Return made up to 29/12/02; full list of members (8 pages)
18 March 2002Full accounts made up to 30 September 2001 (9 pages)
18 March 2002Full accounts made up to 30 September 2001 (9 pages)
28 December 2001Return made up to 29/12/01; full list of members (7 pages)
28 December 2001Return made up to 29/12/01; full list of members (7 pages)
16 July 2001 (4 pages)
16 July 2001 (4 pages)
12 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
12 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/01
(7 pages)
19 April 2000 (6 pages)
19 April 2000 (6 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
13 January 2000Return made up to 29/12/99; full list of members (7 pages)
11 March 1999Full accounts made up to 30 September 1998 (10 pages)
11 March 1999Full accounts made up to 30 September 1998 (10 pages)
31 December 1998Return made up to 29/12/98; full list of members (8 pages)
31 December 1998Return made up to 29/12/98; full list of members (8 pages)
10 March 1998 (6 pages)
10 March 1998 (6 pages)
5 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1997Declaration of assistance for shares acquisition (4 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 July 1997New director appointed (2 pages)
11 July 1997Declaration of assistance for shares acquisition (4 pages)
11 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
2 July 1997Company name changed headen & quarmby LIMITED\certificate issued on 02/07/97 (2 pages)
2 July 1997Company name changed headen & quarmby LIMITED\certificate issued on 02/07/97 (2 pages)
2 March 1997 (7 pages)
2 March 1997 (7 pages)
26 January 1997Return made up to 29/12/96; no change of members (4 pages)
26 January 1997Return made up to 29/12/96; no change of members (4 pages)
28 February 1996 (9 pages)
28 February 1996 (9 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)
11 January 1996Return made up to 29/12/95; full list of members (6 pages)