Company NamePilling Technical Services Limited
Company StatusDissolved
Company Number05759872
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years, 1 month ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTerence John Pilling
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarndale Cottage
Thornton Le Beans
Northallerton
North Yorkshire
DL6 3SS
Secretary NameGeraldine Penelope Pilling
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleAdvocacy Manager
Correspondence AddressFarndale Cottage
Thornton Le Beans
Northallerton
North Yorkshire
DL6 3SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address209 High Street
Northallerton
North Yorkshire
DL7 8LW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton South
Built Up AreaNorthallerton

Financials

Year2014
Net Worth£16,209
Cash£12,257
Current Liabilities£16,048

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
13 June 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 99
(4 pages)
13 June 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 99
(4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Terence John Pilling on 28 March 2010 (2 pages)
19 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Terence John Pilling on 28 March 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 28/03/09; full list of members (3 pages)
15 April 2009Return made up to 28/03/09; full list of members (3 pages)
22 May 2008Ad 19/05/08 gbp si 1@1=1 gbp ic 99/100 (2 pages)
22 May 2008Ad 19/05/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 28/03/08; full list of members (3 pages)
24 April 2008Return made up to 28/03/08; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 28/03/07; full list of members (2 pages)
8 May 2007Return made up to 28/03/07; full list of members (2 pages)
27 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2006Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
28 March 2006Incorporation (16 pages)
28 March 2006Incorporation (16 pages)