Company NameDavid Pickard Limited
Company StatusDissolved
Company Number04685610
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Pickard
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleManaging Director
Correspondence Address55 Northalleron Road
Brompton
North Yorkshire
DL6 2QA
Secretary NameJudith Margaret Hutchings
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address66 Ashcroft
Stanhope
Bishop Auckland
Durham
DL13 2NW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRst Accountants Ltd
Sir Lawrence House The Stables
Aske Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2014
Net Worth-£33,629
Cash£2,144
Current Liabilities£38,045

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
27 March 2007Return made up to 04/03/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/11/06
(6 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 04/03/05; full list of members (6 pages)
14 June 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2005Particulars of mortgage/charge (7 pages)
10 November 2004Registered office changed on 10/11/04 from: suite 105, bank chambers 97 high street northallerton north yorkshire DL7 8PS (1 page)
1 April 2004Return made up to 04/03/04; full list of members (6 pages)
18 April 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)