Company NameP.I.T.S. Limited
Company StatusDissolved
Company Number02294530
CategoryPrivate Limited Company
Incorporation Date9 September 1988(35 years, 8 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameHelen Winifred Young
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(5 years after company formation)
Appointment Duration14 years, 11 months (closed 16 September 2008)
RoleCard Publisher
Country of ResidenceEngland
Correspondence AddressWhitehouse Farm
Moor Lane, Askwith
Otley
West Yorkshire
LS21 2JE
Director NameVernon Young
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1993(5 years after company formation)
Appointment Duration14 years, 11 months (closed 16 September 2008)
RoleSales Director
Correspondence AddressWhitehouse Farm
Moor Lane, Askwith
Otley
West Yorkshire
LS21 2JE
Secretary NamePhillip David Barker
NationalityBritish
StatusClosed
Appointed07 October 1993(5 years after company formation)
Appointment Duration14 years, 11 months (closed 16 September 2008)
RoleSecretary
Correspondence Address26 Somerset Avenue
Baildon
Shipley
West Yorkshire
BD17 5LS
Director NameMr Anthony Charles Gard
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1993)
RolePrinters Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Cottage Basingstoke Road
Old Alresford
Alresford
Hampshire
SO24 9DS
Director NameHelen Gard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 May 1994)
RolePrinters Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Cottage
Old Alresford
Hampshire
SO24 9DS
Secretary NameHelen Gard
NationalityBritish
StatusResigned
Appointed05 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton Cottage
Old Alresford
Hampshire
SO24 9DS
Director NameMrs Deirdre Elizabeth Hines-Dedman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 1993)
RoleDental Nurse
Correspondence AddressMoore Cottage
Cheriton
Alresford
Hampshire
SO24 0QB
Director NameMr Francis Edwin Hines-Dedman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 1993)
RoleRetail Trader
Correspondence AddressMoore Cottage
Cheriton
Alresford
Hampshire
SO24 0QB

Location

Registered Address34 Leeds Road
Ilkley
West Yorkshire
LS29 8DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Financials

Year2014
Net Worth-£1,345
Current Liabilities£1,345

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (2 pages)
28 April 2008Application for striking-off (1 page)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 July 2006Registered office changed on 09/07/06 from: pits house 34 leeds road ilkley west yorkshire LS29 8DS (1 page)
9 July 2006Return made up to 05/04/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 June 2005Return made up to 05/04/05; full list of members (3 pages)
27 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 May 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 May 2003Return made up to 05/04/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 May 2002Return made up to 05/04/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 May 2001Return made up to 05/04/01; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
30 April 1999Return made up to 05/04/99; full list of members (6 pages)
6 May 1998Return made up to 05/04/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 July 1997 (5 pages)
9 June 1997Return made up to 05/04/97; no change of members (4 pages)
11 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
12 May 1996Return made up to 05/04/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 April 1995Return made up to 05/04/95; full list of members (6 pages)