Company NamePizza Home Delivery Limited
Company StatusDissolved
Company Number03547891
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date10 September 2002 (21 years, 7 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 NameMr Tony John Pallant
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed17 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Vermeer Ride
Chelmsford
Essex
CM1 6GA
Secretary NameMichael Brian Warder
NationalityBritish
StatusClosed
Appointed17 April 1999(1 year after company formation)
Appointment Duration3 years, 4 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address180 Meadgate Avenue
Chelmsford
Essex
CM2 7LJ
Director NameTerence John Edwards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Church Hill
Little Waltham
Chelmsford
Essex
CM3 3LS
Secretary NameMr Tony John Pallant
NationalityEnglish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Vermeer Ride
Chelmsford
Essex
CM1 6GA
Secretary NameJonathan Neil Taylor
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Ashford Road
Chelmsford
Essex
CM1 2ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Vermeer Ride
Chelmsford
Essex
CM1 6GA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardSpringfield North
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£4,932
Cash£2,308
Current Liabilities£9,900

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
9 April 2002Application for striking-off (1 page)
28 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
16 July 2001Return made up to 17/04/01; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 May 2000Ad 01/09/99--------- £ si 14999@1 (2 pages)
21 April 2000Nc inc already adjusted 01/09/98 (1 page)
21 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 2000Return made up to 17/04/00; full list of members (6 pages)
4 February 2000Ad 01/09/99--------- £ si 14999@1=14999 £ ic 2/15001 (2 pages)
4 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 2000£ nc 1000/20000 01/09/98 (1 page)
30 December 1999Registered office changed on 30/12/99 from: unit 4 brympton way lynx west trading estate yeovil somerset BA20 2HP (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Return made up to 17/04/99; full list of members (6 pages)
14 April 1999Director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: 267 baddow road chelmsford essex CM2 7QA (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
17 April 1998Incorporation (17 pages)