Company NamePilotcorp Limited
Company StatusDissolved
Company Number02766237
CategoryPrivate Limited Company
Incorporation Date20 November 1992(31 years, 4 months ago)
Dissolution Date15 August 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Henry Paterson Hay
Date of BirthNovember 1945 (Born 78 years ago)
NationalityScottish
StatusClosed
Appointed01 December 1992(1 week, 4 days after company formation)
Appointment Duration13 years, 8 months (closed 15 August 2006)
RoleGlazing Contractor
Country of ResidenceEngland
Correspondence Address15 York Drive
Grappenhall
Warrington
Cheshire
WA4 2EJ
Director NameLinda May Hay
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(1 week, 4 days after company formation)
Appointment Duration13 years, 8 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address15 York Drive
Grappenhall
Warrington
Cheshire
WA4 2EJ
Secretary NameLinda May Hay
NationalityBritish
StatusClosed
Appointed01 December 1992(1 week, 4 days after company formation)
Appointment Duration13 years, 8 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address15 York Drive
Grappenhall
Warrington
Cheshire
WA4 2EJ
Director NameJohn Gordon Bailey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDane Rise
Danebank Road
Lymm
Cheshire
WA13 9DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMoores Rowlands
Steam Packet House
76 Cross Street
Manchester
M2 4JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£23,913
Cash£3,147
Current Liabilities£161,487

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2006First Gazette notice for compulsory strike-off (1 page)
3 May 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (6 pages)
28 October 1998Appointment of a voluntary liquidator (1 page)
28 October 1998Statement of affairs (6 pages)
28 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Return made up to 20/11/97; full list of members (6 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 May 1997Registered office changed on 06/05/97 from: c/o latham crossley davis sumner house st thomas s rd chorley lancashire PR7 1HP (1 page)
27 December 1996Return made up to 20/11/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 February 1996Return made up to 20/11/95; no change of members (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)