PITCH WELL GROUP LIMITED

Register to unlock more data on OkredoRegister

PITCH WELL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05075952

Incorporation date

16/03/2004

Size

Small

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon17/09/2013
Final Gazette dissolved following liquidation
dot icon17/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2013
Liquidators' statement of receipts and payments to 2013-03-02
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-09-02
dot icon14/03/2012
Liquidators' statement of receipts and payments to 2012-03-02
dot icon11/09/2011
Liquidators' statement of receipts and payments to 2011-09-02
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-03-02
dot icon14/09/2010
Liquidators' statement of receipts and payments to 2010-09-02
dot icon27/10/2009
Registered office address changed from Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX on 2009-10-28
dot icon09/09/2009
Statement of affairs with form 4.19
dot icon09/09/2009
Appointment of a voluntary liquidator
dot icon09/09/2009
Resolutions
dot icon16/06/2009
Appointment Terminated Director jeremy menell
dot icon19/04/2009
Particulars of contract relating to shares
dot icon19/04/2009
Ad 17/03/09 gbp si 6733692@1=6733692 gbp ic 714/6734406
dot icon14/04/2009
Resolutions
dot icon14/04/2009
Nc inc already adjusted 17/03/09
dot icon14/04/2009
Resolutions
dot icon02/04/2009
Return made up to 16/03/09; full list of members
dot icon02/04/2009
Director's Change of Particulars / julian posner / 16/03/2009 / HouseName/Number was: 38, now: 16; Street was: sheringham, now: park st. James; Area was: st johns wood park, now: prince albert road; Post Code was: NW8 6RA, now: NW8 7LE
dot icon11/01/2009
Director's Change of Particulars / peter shalson / 22/12/2008 / HouseName/Number was: , now: cavendish house; Street was: 26 upper brook street, now: 18 cavendish square; Post Code was: W1K 7QE, now: W1G 0PJ
dot icon16/12/2008
Appointment Terminated Director andrew herbert
dot icon13/11/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon03/08/2008
Secretary appointed david jonathan blake
dot icon31/07/2008
Appointment Terminated Secretary warren swimer
dot icon10/04/2008
Return made up to 16/03/08; full list of members
dot icon10/04/2008
Director's Change of Particulars / julian posner / 16/03/2008 / HouseName/Number was: , now: 38; Street was: 38 sheringham, now: sheringham; Area was: st johns wood, now: st johns wood park
dot icon12/12/2007
Particulars of mortgage/charge
dot icon04/10/2007
Accounts for a small company made up to 2007-03-31
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
New secretary appointed
dot icon24/09/2007
Particulars of mortgage/charge
dot icon24/09/2007
Miscellaneous
dot icon12/08/2007
Director's particulars changed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Resolutions
dot icon25/07/2007
New director appointed
dot icon24/07/2007
Return made up to 17/03/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon19/07/2007
Director's particulars changed
dot icon16/07/2007
Registered office changed on 17/07/07 from: lanmor house, 370 high road wembley middlesex HA9 6AX
dot icon12/07/2007
Registered office changed on 13/07/07 from: 13 station road london N3 2SB
dot icon20/12/2006
Accounts for a small company made up to 2006-03-31
dot icon11/10/2006
Return made up to 17/03/06; full list of members
dot icon11/10/2006
Secretary's particulars changed;director's particulars changed
dot icon28/12/2005
Accounts for a small company made up to 2005-03-31
dot icon15/11/2005
Ad 30/09/05--------- £ si 214@1=214 £ ic 500/714
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon13/10/2005
Resolutions
dot icon12/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Particulars of mortgage/charge
dot icon23/03/2005
Return made up to 17/03/05; full list of members
dot icon23/03/2005
Director's particulars changed
dot icon05/10/2004
Ad 09/09/04--------- £ si 4@1=4 £ ic 100/104
dot icon15/07/2004
Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed
dot icon07/04/2004
Registered office changed on 08/04/04 from: 280 grays inn road london WC1X 8EB
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon16/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
16/03/2004 - 16/03/2004
1308
LUCIENE JAMES LIMITED
Nominee Director
16/03/2004 - 16/03/2004
1104
Posner, Julian David
Director
01/04/2004 - Present
12
Bredow, David Jonathan
Secretary
16/03/2004 - 27/09/2007
3
Swimer, Warren Sydney
Secretary
27/09/2007 - 30/07/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PITCH WELL GROUP LIMITED

PITCH WELL GROUP LIMITED is an(a) Dissolved company incorporated on 16/03/2004 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PITCH WELL GROUP LIMITED?

toggle

PITCH WELL GROUP LIMITED is currently Dissolved. It was registered on 16/03/2004 and dissolved on 17/09/2013.

Where is PITCH WELL GROUP LIMITED located?

toggle

PITCH WELL GROUP LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does PITCH WELL GROUP LIMITED do?

toggle

PITCH WELL GROUP LIMITED operates in the Radio and television activities (92.20 - SIC 2003) sector.

What is the latest filing for PITCH WELL GROUP LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved following liquidation.