Company NamePilotrent Limited
Company StatusDissolved
Company Number02890921
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameFaye Harper
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 October 2003)
RoleCalims Handler
Correspondence Address9 Westmorland Avenue
Thornton Cleveleys
Lancashire
FY5 2LX
Secretary NameFaye Harper
NationalityBritish
StatusClosed
Appointed13 April 2000(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 28 October 2003)
RoleCalims Handler
Correspondence Address9 Westmorland Avenue
Thornton Cleveleys
Lancashire
FY5 2LX
Director NameRaymond Gordon Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(1 week, 3 days after company formation)
Appointment Duration6 years (resigned 03 February 2000)
RoleSchool Teacher
Correspondence Address26 Kingston Crescent
Helmshore
Rossendale
Lancashire
BB4 4LH
Director NameTim Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(6 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2000)
RoleSales Manager
Correspondence Address36 Melling Way
Winstanley
Wigan
Lancashire
WN3 6JB
Secretary NameTim Wood
NationalityBritish
StatusResigned
Appointed03 February 2000(6 years after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 March 2000)
RoleSales Manager
Correspondence Address36 Melling Way
Winstanley
Wigan
Lancashire
WN3 6JB
Director NameStephen Farmer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 02 March 2001)
RoleClaims Manager
Correspondence Address30 Marquis Avenue
Bury
Lancashire
BL9 5ED
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Michael Cohen
198 Liverpool Road
Irlam Manchester
Lancashire
M30 6FX
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardIrlam
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,027
Cash£174
Current Liabilities£34,096

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
3 October 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
1 February 2002Return made up to 22/01/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 29 February 2000 (4 pages)
6 March 2001Director resigned (1 page)
9 February 2001Return made up to 25/01/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 28 February 1999 (4 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Secretary resigned;director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
8 February 2000Return made up to 25/01/00; full list of members (6 pages)
11 February 1999Return made up to 25/01/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
6 February 1998Return made up to 25/01/98; full list of members (6 pages)
13 November 1997Accounts for a small company made up to 28 February 1997 (4 pages)
23 April 1997Return made up to 25/01/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 28 February 1996 (4 pages)
1 May 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 May 1996Accounts for a small company made up to 28 February 1995 (4 pages)
27 December 1995Accounting reference date shortened from 31/01 to 28/02 (1 page)
28 March 1995Ad 10/05/94--------- £ si 100@1=100 £ ic 2/102 (4 pages)