Company NamePitts Energy Limited
Company StatusDissolved
Company Number01921963
CategoryPrivate Limited Company
Incorporation Date12 June 1985(38 years, 11 months ago)
Dissolution Date15 July 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Louise Mountain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 15 July 2003)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Knoll Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Director NameDavid Pitts
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 15 July 2003)
RoleElectrical Contractor
Correspondence Address4 Bannisdale
Cowan Head
Kendal
Cumbria
LA8 9HQ
Director NameMiss Julia Rosemary Pitts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 15 July 2003)
RoleAccount Executive
Correspondence Address4 Bannisdale
Cowan Head
Kendal
Cumbria
LA8 9HQ
Director NameMrs Shirley Moira Pitts
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address4 Bannisdale
Cowan Head
Kendal
Cumbria
LA8 9HQ
Secretary NameMrs Shirley Moira Pitts
NationalityBritish
StatusClosed
Appointed19 December 1991(6 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address4 Bannisdale
Cowan Head
Kendal
Cumbria
LA8 9HQ

Location

Registered AddressCutler House
Wakefield Road
Bradford
BD4 7LU
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,187
Current Liabilities£1,187

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
24 April 2002Full accounts made up to 30 June 2001 (7 pages)
11 January 2002Return made up to 19/12/01; full list of members (8 pages)
27 April 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
15 January 2001Return made up to 19/12/00; full list of members (8 pages)
12 January 2000Return made up to 19/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(8 pages)
26 October 1999Full accounts made up to 30 June 1999 (7 pages)
1 March 1999Full accounts made up to 30 June 1998 (7 pages)
18 January 1999Return made up to 19/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Full accounts made up to 30 June 1997 (7 pages)
5 January 1998Return made up to 19/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
29 August 1997Full accounts made up to 31 October 1996 (6 pages)
24 February 1997Particulars of mortgage/charge (3 pages)
10 January 1997Return made up to 19/12/96; no change of members (4 pages)
23 August 1996Full accounts made up to 31 October 1995 (10 pages)
28 December 1995Return made up to 19/12/95; full list of members (6 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (2 pages)