Company NameS. & K. (Piccadilly) Limited
Company StatusDissolved
Company Number02380384
CategoryPrivate Limited Company
Incorporation Date5 May 1989(35 years ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Hampton Wormleighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(2 years after company formation)
Appointment Duration12 years, 2 months (closed 15 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuoisley Mere Farm
Whitchurch
Shropshire
SY13 4LG
Wales
Secretary NameMary Wormleighton
NationalityBritish
StatusClosed
Appointed23 October 1992(3 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 15 July 2003)
RoleCompany Director
Correspondence AddressQuoisley Mere Farm
Quoisley
Whitchurch
Salop
SY13 4LG
Wales
Director NameIan Marchant
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment DurationResigned same day (resigned 05 May 1991)
RoleCompany Director
Correspondence Address7 Kenilworth Avenue
Didsbury
Manchester
Lancashire
M20 2LJ
Director NameAntony Puzylo
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2TE
Secretary NameAntony Puzylo
NationalityBritish
StatusResigned
Appointed05 May 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cuddington Lane
Cuddington
Northwich
Cheshire
CW8 2TE
Director NameChristopher Donald Hume
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address39 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LX

Location

Registered AddressHarvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£221,876
Current Liabilities£221,876

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
7 February 2003Return made up to 29/12/02; full list of members (7 pages)
7 February 2003Director resigned (1 page)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
12 January 2001Return made up to 29/12/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999Return made up to 29/12/98; no change of members (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
5 March 1998Return made up to 29/12/97; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 January 1996Return made up to 29/12/95; no change of members (5 pages)