Company NamePit-Holm Flooring Limited
Company StatusDissolved
Company Number00955575
CategoryPrivate Limited Company
Incorporation Date5 June 1969(54 years, 11 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Michael Joseph Mark Kirkham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(42 years, 1 month after company formation)
Appointment Duration5 years (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks Creephedge Lane
East Hanningfield
Chelmsford
Essex
CM3 8BP
Director NameMr Brian Michael Holmes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(22 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleFlooring Specialist
Correspondence Address15 Attwood Close
Galleywood
Chelmsford
Essex
CM2 8QJ
Director NameMrs Stella Dorothy Holmes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(22 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleSecretary
Correspondence Address15 Attwood Close
Galleywood
Chelmsford
Essex
CM2 8QJ
Director NameMr Martin George Lunn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(22 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 June 2011)
RoleFloor Layer
Country of ResidenceUnited Kingdom
Correspondence AddressEndcliffe Private Road
Galleywood
Chelmsford
Essex
CM2 8TH
Secretary NameMr Brian Michael Holmes
NationalityBritish
StatusResigned
Appointed16 August 1991(22 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address15 Attwood Close
Galleywood
Chelmsford
Essex
CM2 8QJ
Secretary NameMrs Pauline Emberson
NationalityBritish
StatusResigned
Appointed01 May 2002(32 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleOffice Administrator
Correspondence Address4 Heybridge Road
Ingatestone
Essex
CM4 9AG
Secretary NameSandra Joyce Lunn
NationalityBritish
StatusResigned
Appointed31 March 2005(35 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressEndcliffe
Private Road
Chelmsford
Essex
CM2 8TH

Location

Registered AddressMadison Heights
Park Drive
Maldon
Essex
CM9 5JQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon East
Built Up AreaMaldon

Shareholders

100 at £1Michael Joseph Mark Kirkham
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,531
Current Liabilities£42,723

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2014Registered office address changed from The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Madison Heights Park Drive Maldon Essex CM9 5JQ on 24 September 2014 (1 page)
24 September 2014Registered office address changed from The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Madison Heights Park Drive Maldon Essex CM9 5JQ on 24 September 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
16 January 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 November 2012Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 21 November 2012 (1 page)
21 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
21 November 2012Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 21 November 2012 (1 page)
21 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
11 July 2011Termination of appointment of Martin Lunn as a director (1 page)
11 July 2011Appointment of Mr Michael Joseph Mark Kirkham as a director (2 pages)
11 July 2011Termination of appointment of Sandra Lunn as a secretary (1 page)
11 July 2011Termination of appointment of Sandra Lunn as a secretary (1 page)
11 July 2011Termination of appointment of Martin Lunn as a director (1 page)
11 July 2011Appointment of Mr Michael Joseph Mark Kirkham as a director (2 pages)
7 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Martin George Lunn on 16 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Martin George Lunn on 16 August 2010 (2 pages)
23 September 2009Return made up to 16/08/09; full list of members (3 pages)
23 September 2009Return made up to 16/08/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
26 August 2008Return made up to 16/08/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
23 August 2007Return made up to 16/08/07; full list of members (2 pages)
23 August 2007Return made up to 16/08/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 August 2006Return made up to 16/08/06; full list of members (2 pages)
24 August 2006Return made up to 16/08/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 September 2005Return made up to 16/08/05; full list of members (2 pages)
6 September 2005Return made up to 16/08/05; full list of members (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
20 August 2004Return made up to 16/08/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
20 August 2004Return made up to 16/08/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 August 2002Return made up to 16/08/02; full list of members (6 pages)
22 August 2002Return made up to 16/08/02; full list of members (6 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
23 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 September 2001Return made up to 16/08/01; full list of members (7 pages)
17 September 2001Return made up to 16/08/01; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
16 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
11 September 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 September 2000Return made up to 16/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
13 September 1999Return made up to 16/08/99; no change of members (4 pages)
13 September 1999Return made up to 16/08/99; no change of members (4 pages)
16 March 1999Particulars of mortgage/charge (6 pages)
16 March 1999Particulars of mortgage/charge (6 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
22 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/10/98
(1 page)
22 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/10/98
(1 page)
11 September 1998Return made up to 16/08/98; full list of members (6 pages)
11 September 1998Return made up to 16/08/98; full list of members (6 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (6 pages)
22 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
22 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
8 September 1996Return made up to 16/08/96; no change of members (4 pages)
8 September 1996Return made up to 16/08/96; no change of members (4 pages)
28 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
28 December 1995Accounts for a small company made up to 31 May 1995 (8 pages)
11 September 1995Return made up to 16/08/95; full list of members (6 pages)
11 September 1995Return made up to 16/08/95; full list of members (6 pages)