Company NamePikemast Ltd
Company StatusDissolved
Company Number04384726
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address32 Winders Way
Salford University Business Park
Salford
M6 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Jacob Halpern & Mordecai Halpern
100.00%
Ordinary

Financials

Year2014
Net Worth£96,705
Cash£47
Current Liabilities£29,423

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
21 March 2014Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(2 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(2 pages)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
19 December 2013Termination of appointment of Mordecai Halpern as a secretary (1 page)
19 December 2013Termination of appointment of Jacob Halpern as a director (1 page)
19 December 2013Termination of appointment of Mordecai Halpern as a secretary (1 page)
19 December 2013Termination of appointment of Jacob Halpern as a director (1 page)
19 December 2013Termination of appointment of Mordecai Halpern as a director (1 page)
19 December 2013Termination of appointment of Mordecai Halpern as a director (1 page)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
22 March 2013Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
16 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2010Registered office address changed from 40a Bury New Road Prestwich M25 0LD on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 40a Bury New Road Prestwich M25 0LD on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 40a Bury New Road Prestwich M25 0LD on 2 March 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 01/03/09; full list of members (4 pages)
7 April 2009Return made up to 01/03/09; full list of members (4 pages)
6 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
6 April 2009Director's change of particulars / jacob halpern / 03/07/2008 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
3 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 May 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 April 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
2 April 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 02/04/07
(7 pages)
8 March 2007Registered office changed on 08/03/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
8 March 2007Registered office changed on 08/03/07 from: 14 castlefield avenue salford M7 4GQ (1 page)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 March 2004Return made up to 01/03/04; full list of members (7 pages)
18 March 2004Return made up to 01/03/04; full list of members (7 pages)
20 March 2003Return made up to 01/03/03; full list of members (7 pages)
20 March 2003Return made up to 01/03/03; full list of members (7 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 14 castlefield ave salford manchester M7 4GQ (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 14 castlefield ave salford manchester M7 4GQ (1 page)
17 April 2002Registered office changed on 17/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
17 April 2002Director resigned (1 page)
1 March 2002Incorporation (9 pages)
1 March 2002Incorporation (9 pages)