Company NamePilcher Developments Limited
Company StatusDissolved
Company Number00816830
CategoryPrivate Limited Company
Incorporation Date24 August 1964(59 years, 8 months ago)
Dissolution Date5 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert David Stanley Pilcher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(27 years, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bilbrough
York
N Yorkshire
YO2 3PH
Secretary NameMr Robert David Stanley Pilcher
NationalityBritish
StatusClosed
Appointed28 July 2006(41 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 05 April 2012)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Bilbrough
York
N Yorkshire
YO2 3PH
Director NameMr Percy Herbert Stanley Pilcher
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(27 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 1992)
RoleCompany Director
Correspondence AddressFirtree Cottage
Hermitage
Newbury
Berks
RG16 9SR
Director NameMrs Rosalie Dawn Pilcher
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressFirtree Cottage
Hermitage
Newbury
Berks
RG16 9SR
Secretary NameMr Bernard John Whitfield
NationalityBritish
StatusResigned
Appointed28 September 1991(27 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address42 Belle Vue Avenue
Leeds
West Yorkshire
LS8 2NN
Director NameMs Jacquelyn Sarah Bryan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(30 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Main St Askham Bryan
York
YO26 3QS
Secretary NameGwilym Mervyn Jones
NationalityBritish
StatusResigned
Appointed10 February 2005(40 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address33 Halstead Road
Harrogate
North Yorkshire
HG2 8BP

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

24 at 1Ms Jacquelyn Sarah Bryan
48.00%
Ordinary
24 at 1Robert David Stanley Pilcher
48.00%
Ordinary
1 at 1Ms Jacquelyn Sarah Bryan
2.00%
Ordinary
1 at 1Robert David Stanley Pilcher
2.00%
Ordinary

Financials

Year2014
Net Worth-£86,288
Cash£1,217
Current Liabilities£1,634,938

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
4 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-28
(1 page)
4 November 2010Appointment of a voluntary liquidator (1 page)
4 November 2010Appointment of a voluntary liquidator (1 page)
4 November 2010Statement of affairs with form 4.19 (10 pages)
4 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2010Statement of affairs with form 4.19 (10 pages)
23 September 2010Registered office address changed from Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU on 23 September 2010 (1 page)
27 August 2010Compulsory strike-off action has been suspended (1 page)
27 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
25 August 2009Appointment Terminated Director jacquelyn bryan (1 page)
25 August 2009Appointment terminated director jacquelyn bryan (1 page)
1 April 2009Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
1 October 2007Return made up to 28/09/07; no change of members (7 pages)
1 October 2007Return made up to 28/09/07; no change of members (7 pages)
2 April 2007Return made up to 28/09/06; full list of members (7 pages)
2 April 2007Return made up to 28/09/06; full list of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 October 2005Return made up to 28/09/05; full list of members (7 pages)
11 October 2005Return made up to 28/09/05; full list of members (7 pages)
16 February 2005Registered office changed on 16/02/05 from: tower house askham fields lane askham bryan york yorkshire YO23 3NU (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: tower house askham fields lane askham bryan york yorkshire YO23 3NU (1 page)
8 December 2004Registered office changed on 08/12/04 from: 19 clifford street york YO1 1RJ (1 page)
8 December 2004Registered office changed on 08/12/04 from: 19 clifford street york YO1 1RJ (1 page)
24 November 2004Return made up to 28/09/04; full list of members (7 pages)
24 November 2004Return made up to 28/09/04; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
31 October 2003Return made up to 28/09/03; full list of members (7 pages)
31 October 2003Return made up to 28/09/03; full list of members (7 pages)
31 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
25 October 2002Return made up to 28/09/02; full list of members (7 pages)
25 October 2002Return made up to 28/09/02; full list of members (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 November 2001Accounts for a small company made up to 31 October 2000 (8 pages)
4 November 2001Accounts for a small company made up to 31 October 2000 (8 pages)
1 November 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Return made up to 28/09/01; full list of members (6 pages)
6 November 2000Return made up to 28/09/00; full list of members (6 pages)
6 November 2000Return made up to 28/09/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
13 October 1999Return made up to 28/09/99; full list of members (6 pages)
13 October 1999Return made up to 28/09/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Return made up to 28/09/98; no change of members (4 pages)
5 October 1998Return made up to 28/09/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
22 May 1998Particulars of mortgage/charge (4 pages)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Particulars of mortgage/charge (4 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (4 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (4 pages)
13 November 1997Particulars of mortgage/charge (4 pages)
13 November 1997Particulars of mortgage/charge (4 pages)
13 November 1997Particulars of mortgage/charge (4 pages)
7 November 1997Return made up to 28/09/97; no change of members (4 pages)
7 November 1997Return made up to 28/09/97; no change of members (4 pages)
10 October 1997Particulars of mortgage/charge (4 pages)
10 October 1997Particulars of mortgage/charge (4 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
2 July 1997Particulars of mortgage/charge (4 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
2 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
7 May 1997Particulars of mortgage/charge (4 pages)
17 October 1996Return made up to 28/09/96; full list of members (6 pages)
17 October 1996Return made up to 28/09/96; full list of members (6 pages)
20 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
14 March 1995Particulars of mortgage/charge (6 pages)
14 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)