Company NameDerek Pitcher Ltd
Company StatusDissolved
Company Number06107936
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Derek Pitcher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleElelectrical And Electronics E
Country of ResidenceUnited Kingdom
Correspondence Address8 Larchwood Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 4NX
Director NameMrs Denise Rose Pitcher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(same day as company formation)
RoleAdministrator
Correspondence Address8 Larchwood Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 4NX
Secretary NameLinda Sarah Hargreaves
NationalityBritish
StatusResigned
Appointed04 April 2007(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address107 Westbourne Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 4HP
Secretary NameMrs Denise Rose Pitcher
NationalityBritish
StatusResigned
Appointed02 March 2008(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 02 October 2009)
RoleAdministrator
Correspondence Address8 Larchwood Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 4NX
Director NameMrs Catherine Wilson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(2 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 July 2010)
RoleBook Keeper Administrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Miners Homes
Cambois
Northumberland
NE24 1QX
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address8 Larchwood Avenue
Walkerville
Newcastle Upon Tyne
NE6 4NX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (3 pages)
2 August 2010Application to strike the company off the register (3 pages)
26 July 2010Termination of appointment of Catherine Wilson as a director (1 page)
26 July 2010Termination of appointment of Catherine Wilson as a director (1 page)
7 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(4 pages)
7 May 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(4 pages)
7 May 2010Director's details changed for Catherine Wilson on 4 October 2009 (2 pages)
7 May 2010Termination of appointment of Denise Pitcher as a secretary (1 page)
7 May 2010Director's details changed for Catherine Wilson on 4 October 2009 (2 pages)
7 May 2010Termination of appointment of Denise Pitcher as a secretary (1 page)
7 May 2010Director's details changed for Catherine Wilson on 4 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 August 2009Director appointed catherine wilson (1 page)
13 August 2009Director appointed catherine wilson (1 page)
26 February 2009Return made up to 15/02/09; full list of members (3 pages)
26 February 2009Return made up to 15/02/09; full list of members (3 pages)
6 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
6 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
13 March 2008Return made up to 15/02/08; full list of members (4 pages)
13 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 March 2008Secretary appointed mrs denise rose pitcher (1 page)
10 March 2008Appointment Terminated Director denise pitcher (1 page)
10 March 2008Appointment Terminated Secretary linda hargreaves (1 page)
10 March 2008Secretary appointed mrs denise rose pitcher (1 page)
10 March 2008Appointment terminated director denise pitcher (1 page)
10 March 2008Appointment terminated secretary linda hargreaves (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Ad 15/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007Ad 15/02/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
15 February 2007Incorporation (13 pages)
15 February 2007Director resigned (1 page)
15 February 2007Incorporation (13 pages)
15 February 2007Director resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)