Company NamePilburg Limited
Company StatusDissolved
Company Number03822406
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Burgess
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Dutton Close
Stoke Heath
Market Drayton
Shropshire
TF9 2JN
Director NameChantal Burgess
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 23 November 2010)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address2 Dutton Close
Stoke Heath
Market Drayton
Shropshire
TF9 2JN
Director NameVaithlingam Kanabathy Pillai
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleGeneral Manager
Correspondence Address390 High Street
Winsford
Cheshire
CW7 2DP
Secretary NameJohn Oliver Reid
NationalityIrish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleAccountant
Correspondence Address2 Hill Top Avenue
Winsford
Cheshire
CW7 2EH
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressSt George's Court Winnington Avenue
Winnington
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Chantal Burgess
50.00%
Ordinary
1 at 1Ian Burges
50.00%
Ordinary

Financials

Year2014
Net Worth£42
Cash£37,988
Current Liabilities£38,725

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 October 2009Director's details changed for Ian Burgess on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Chantal Burgess on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Burgess on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Chantal Burgess on 19 October 2009 (2 pages)
9 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
9 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
2 September 2009Return made up to 09/08/09; full list of members (3 pages)
2 September 2009Return made up to 09/08/09; full list of members (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 October 2008Director's Change of Particulars / chantal burgess / 01/01/2007 / HouseName/Number was: , now: 2; Street was: 6 barhill drive, now: dutton close; Area was: tushingham, now: stoke heath; Post Town was: whitchurch, now: market drayton; Post Code was: SY13 4QU, now: TF9 2JN; Country was: , now: united kingdom (1 page)
20 October 2008Director's change of particulars / ian burgess / 01/01/2007 (1 page)
20 October 2008Return made up to 09/08/08; full list of members (3 pages)
20 October 2008Director's Change of Particulars / ian burgess / 01/01/2007 / HouseName/Number was: , now: 2; Street was: 6 barhill drive, now: dutton close; Area was: tushingham, now: stoke heath; Post Town was: whitchurch, now: market drayton; Post Code was: SY13 4QU, now: TF9 2JN; Country was: , now: united kingdom (1 page)
20 October 2008Return made up to 09/08/08; full list of members (3 pages)
20 October 2008Director's change of particulars / chantal burgess / 01/01/2007 (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 June 2008Appointment terminated secretary john reid (1 page)
23 June 2008Appointment Terminated Secretary john reid (1 page)
20 May 2008Registered office changed on 20/05/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page)
20 May 2008Registered office changed on 20/05/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page)
11 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
31 August 2007Return made up to 09/08/07; full list of members (2 pages)
31 August 2007Return made up to 09/08/07; full list of members (2 pages)
3 July 2007Registered office changed on 03/07/07 from: reid services 390 high street winsford cheshire CW7 2DP (1 page)
3 July 2007Registered office changed on 03/07/07 from: reid services 390 high street winsford cheshire CW7 2DP (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 09/08/06; full list of members (3 pages)
6 September 2006Return made up to 09/08/06; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
10 August 2005Return made up to 09/08/05; full list of members (3 pages)
10 August 2005Return made up to 09/08/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (10 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (10 pages)
9 September 2004Return made up to 09/08/04; full list of members (7 pages)
9 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
9 September 2003Return made up to 09/08/03; full list of members (7 pages)
9 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
5 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
15 October 2002Return made up to 09/08/02; full list of members (7 pages)
15 October 2002Return made up to 09/08/02; full list of members (7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2000 (10 pages)
8 February 2002Total exemption small company accounts made up to 31 August 2000 (10 pages)
7 September 2001Return made up to 09/08/01; full list of members (6 pages)
7 September 2001Return made up to 09/08/01; full list of members (6 pages)
27 September 2000Return made up to 09/08/00; full list of members (6 pages)
27 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1999Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
9 August 1999Incorporation (10 pages)
9 August 1999Incorporation (10 pages)