Company NamePizza International Limited
Company StatusDissolved
Company Number02258844
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NameSteven Gerald Harrington
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration21 years, 7 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Holland Road
Clacton-On-Sea
Essex
CO15 6HB
Secretary NameJeanette Catchpole
NationalityBritish
StatusClosed
Appointed31 March 2006(17 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 14 May 2013)
RoleCompany Director
Correspondence Address107 Holland Road
Clacton On Sea
Essex
CO15 6HB
Director NameDiana Roberta Harrington
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 December 1991)
RoleCompany Director
Correspondence AddressThe Old House 81 Spixworth Road
Norwich
Norfolk
NR6 7NQ
Secretary NameDiana Roberta Harrington
NationalityBritish
StatusResigned
Appointed01 October 1991(3 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old House 81 Spixworth Road
Norwich
Norfolk
NR6 7NQ
Secretary NameMr George Francis Northover
NationalityBritish
StatusResigned
Appointed01 October 1997(9 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address18 Ash Grove
Timperley
Altrincham
Cheshire
WA15 6JX

Location

Registered Address82c East Hill
Colchester
Essex
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

99 at £1Mr Stephen Harrington
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 99
(5 pages)
12 December 2011Register(s) moved to registered inspection location (1 page)
12 December 2011Register(s) moved to registered inspection location (1 page)
12 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 99
(5 pages)
12 December 2011Register inspection address has been changed (1 page)
12 December 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 99
(5 pages)
12 December 2011Register inspection address has been changed (1 page)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Steven Gerald Harrington on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Steven Gerald Harrington on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Steven Gerald Harrington on 1 October 2009 (2 pages)
7 May 2009Accounts made up to 31 March 2009 (6 pages)
7 May 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 October 2008Return made up to 01/10/08; full list of members (3 pages)
29 October 2008Return made up to 01/10/08; full list of members (3 pages)
11 July 2008Accounts made up to 31 March 2008 (6 pages)
11 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 October 2007Return made up to 01/10/07; full list of members (6 pages)
18 October 2007Return made up to 01/10/07; full list of members (6 pages)
20 August 2007Accounts made up to 31 March 2007 (5 pages)
20 August 2007Accounts made up to 31 March 2007 (5 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006Return made up to 01/10/06; full list of members (6 pages)
25 October 2006Return made up to 01/10/06; full list of members (6 pages)
3 May 2006Accounts made up to 31 March 2006 (5 pages)
3 May 2006Accounts made up to 31 March 2006 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2004Return made up to 01/10/04; full list of members (6 pages)
19 October 2004Return made up to 01/10/04; full list of members (6 pages)
8 June 2004Accounts made up to 31 March 2004 (5 pages)
8 June 2004Registered office changed on 08/06/04 from: 18 ash grove timperley altrincham cheshire WA15 6JX (1 page)
8 June 2004Accounts made up to 31 March 2004 (5 pages)
8 June 2004Registered office changed on 08/06/04 from: 18 ash grove timperley altrincham cheshire WA15 6JX (1 page)
22 December 2003Accounts made up to 31 March 2003 (2 pages)
22 December 2003Accounts made up to 31 March 2003 (2 pages)
29 October 2003Return made up to 01/10/03; full list of members (6 pages)
29 October 2003Return made up to 01/10/03; full list of members (6 pages)
10 March 2003Accounts made up to 31 March 2002 (2 pages)
10 March 2003Accounts made up to 31 March 2002 (2 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
14 October 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2001Accounts made up to 31 March 2001 (2 pages)
30 November 2001Accounts made up to 31 March 2001 (2 pages)
10 October 2001Return made up to 01/10/01; full list of members (6 pages)
10 October 2001Return made up to 01/10/01; full list of members (6 pages)
31 January 2001Accounts made up to 31 March 2000 (2 pages)
31 January 2001Accounts made up to 31 March 2000 (2 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
6 December 1999Accounts made up to 31 March 1999 (2 pages)
6 December 1999Accounts made up to 31 March 1999 (2 pages)
11 October 1999Return made up to 01/10/99; full list of members (4 pages)
11 October 1999Return made up to 01/10/99; full list of members (4 pages)
17 February 1999Accounts made up to 31 March 1998 (2 pages)
17 February 1999Accounts made up to 31 March 1998 (2 pages)
16 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Return made up to 01/10/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 November 1997Registered office changed on 05/11/97 from: the old house 81 spixworth road norwich NR6 7ND (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: the old house 81 spixworth road norwich NR6 7ND (1 page)
5 November 1997New secretary appointed (2 pages)
7 October 1997Return made up to 01/10/97; no change of members (4 pages)
7 October 1997Return made up to 01/10/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)