Company NamePikefern Limited
Company StatusDissolved
Company Number04025131
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDawn Wilkinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address11 Lyn Close
Ingleby Barwick
Stockton On Tees
TS17 0QU
Director NameShaun Wilkinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address11 Lyn Close
Ingleby Barwick
Stockton On Tees
TS17 0QU
Secretary NameDawn Wilkinson
NationalityBritish
StatusClosed
Appointed20 July 2000(2 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (closed 02 May 2006)
RoleCompany Director
Correspondence Address11 Lyn Close
Ingleby Barwick
Stockton On Tees
TS17 0QU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOwens Road
Skippers Lane Industrial Estate
South Bank
Middlesbrough
TS6 6HE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 January 2006First Gazette notice for voluntary strike-off (1 page)
7 December 2005Application for striking-off (1 page)
12 July 2005Return made up to 03/07/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Return made up to 03/07/04; full list of members (7 pages)
15 September 2004Registered office changed on 15/09/04 from: thompsons yard south bank road middlesbrough TS3 8RQ (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
8 September 2003Return made up to 03/07/03; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
23 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
5 September 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 May 2001Ad 03/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
19 September 2000Registered office changed on 19/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000Director resigned (1 page)
3 July 2000Incorporation (32 pages)