Background WavePink WaveYellow Wave

PIG IMPROVEMENT ADMINISTRATION LIMITED (00544497)

PIG IMPROVEMENT ADMINISTRATION LIMITED (00544497) is an active UK company. incorporated on 11 February 1955. with registered office in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PIG IMPROVEMENT ADMINISTRATION LIMITED has been registered for 71 years.

Company Number
00544497
Status
active
Type
ltd
Incorporated
11 February 1955
Age
71 years
Address
Belvedere House, Basing View, Hampshire, RG21 4HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIG IMPROVEMENT ADMINISTRATION LIMITED

PIG IMPROVEMENT ADMINISTRATION LIMITED is an active company incorporated on 11 February 1955 with the registered office located in Hampshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PIG IMPROVEMENT ADMINISTRATION LIMITED was registered 71 years ago.(SIC: 70100)

Status

active

Active since 71 years ago

Company No

00544497

LTD Company

Age

71 Years

Incorporated 11 February 1955

Size

N/A

Accounts

ARD: 30/6

Overdue

11 years overdue

Last Filed

Made up to 30 June 2012 (13 years ago)
Submitted on 6 March 2013 (13 years ago)
Period: 1 July 2011 - 30 June 2012(13 months)
Type: Dormant

Next Due

Due by 31 March 2014
Period: 1 July 2012 - 30 June 2013

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 13 December 2016
For period ending 29 November 2016

Previous Company Names

PIG IMPROVEMENT GROUP LIMITED
From: 5 November 1992To: 30 January 2012
DALGETY GENERAL PRODUCTS LIMITED
From: 1 September 1986To: 5 November 1992
DALGETY TRADING LIMITED
From: 21 August 1984To: 1 September 1986
DALGETY SPILLERS AGRICULTURE LIMITED
From: 31 December 1980To: 21 August 1984
DALGETY AGRICULTURE LIMITED
From: 31 December 1977To: 31 December 1980
DALGETY FRANKLIN LIMITED
From: 11 February 1955To: 31 December 1977
Contact
Address

Belvedere House, Basing View Basingstoke Hampshire, RG21 4HG,

Timeline

9 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 13
Director Left
Mar 13
Capital Update
Jun 13
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

0 Active
24 Resigned

CRICHTON, Cara

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Secretary
Appointed 12 Apr 2013
Resigned 01 Jul 2014

FARRELLY, Ian

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Secretary
Appointed 27 Jul 2010
Resigned 12 Apr 2013

PIGTALES LIMITED

Resigned
Basing View, BasingstokeRG21 4HG
Corporate secretary
Appointed N/A
Resigned 27 Jul 2010

ALLNER, Andrew James

Resigned
9 The Crescent, LondonSW13 0NN
Born December 1953
Director
Appointed 30 Sept 1998
Resigned 01 Apr 2000

ANDERSON, James Harold, Dr

Resigned
Syaqua Usa,1100 Moraga Way, Moraga
Born December 1950
Director
Appointed 01 Jan 1999
Resigned 31 Jul 2000

BIGGS, Ian

Resigned
Warren Hill House, PulboroughRH20 4AQ
Director
Appointed 01 Jan 1994
Resigned 04 Dec 1998

BITAR, Karim

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born February 1965
Director
Appointed 30 Sept 2011
Resigned 01 Jul 2014

BODEN, Martin Brett

Resigned
South House, BanburyOX17 3NE
Born January 1959
Director
Appointed 02 Apr 2007
Resigned 26 Feb 2009

CRICHTON, Stewart Alexander Rankin Proctor

Resigned
Sygen International Plc, Kingston BagpuizeOX13 5FE
Born July 1951
Director
Appointed 31 Jul 2000
Resigned 01 Sept 2006

DAVID, Phillip James

Resigned
301 Oakridge Lane, Kentucky
Born December 1952
Director
Appointed 01 Jan 1994
Resigned 31 Jul 2000

DRAKE, Michael Brian

Resigned
7 Tattersall Close, WokinghamRG40 2LP
Born February 1960
Director
Appointed 01 Sept 2006
Resigned 31 Oct 2007

DURRANDS, Paul Kenneth, Dr

Resigned
Linkside Cottage, TubneyOX13 5QL
Born July 1962
Director
Appointed 04 Aug 1995
Resigned 30 Sept 1998

GANDY, Brian Edgar

Resigned
32 Florence Road, FleetGU13 9LQ
Born May 1941
Director
Appointed 30 Sept 1997
Resigned 12 Jan 1999

HANNA, Kenneth George

Resigned
Sandycombe, Kew RichmondTW9 3PG
Born April 1953
Director
Appointed 23 Jan 1998
Resigned 30 Sept 1998

HARBOUR, Peter Leon

Resigned
10 Beech Close, FaringdonSN7 7EN
Born July 1945
Director
Appointed 31 Jul 2000
Resigned 31 Jul 2003

HARRIS, Robert Nicholas

Resigned
Bingles, WithyamTN6 1UU
Born January 1939
Director
Appointed N/A
Resigned 30 Sept 1997

KIRK, Paul

Resigned
Fosseway House, Grittleton ChippenhamSN14 6AN
Born August 1946
Director
Appointed 01 Apr 1993
Resigned 10 Mar 1998

NOONAN, Denis

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born February 1966
Director
Appointed 31 Oct 2007
Resigned 01 Jul 2014

TIMMINS, David Peter

Resigned
Stable Cottage, WrexhamLL13 0AW
Born October 1952
Director
Appointed 01 Sept 2006
Resigned 02 Apr 2007

VERRET, Bernard

Resigned
Sygen International Plc, Kingston BagpuizeOX13 5FE
Born January 1959
Director
Appointed 01 Jan 1999
Resigned 01 Sept 2006

WARREN, Maurice Eric

Resigned
The Oak House, ClevedonBS21 7EA
Born June 1933
Director
Appointed N/A
Resigned 01 Apr 1993

WILSON, Stephen David

Resigned
Basing View, BasingstokeRG21 4HG
Born October 1959
Director
Appointed 01 Mar 2013
Resigned 01 Jul 2014

WOOD, Richard Kenneth

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born December 1944
Director
Appointed 27 Jul 2010
Resigned 30 Sept 2011

WORBY, John Graham

Resigned
Basing View, BasingstokeRG21 4HG
Born November 1950
Director
Appointed 18 Feb 2009
Resigned 01 Mar 2013
Fundings
Financials
Latest Activities

Filing History

158

Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Restoration Order Of Court
21 March 2017
AC92AC92
Gazette Dissolved Voluntary
1 July 2014
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 March 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 March 2014
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
21 June 2013
SH19Statement of Capital
Legacy
21 June 2013
SH20SH20
Legacy
21 June 2013
CAP-SSCAP-SS
Resolution
21 June 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Resolution
9 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
9 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Legacy
8 February 2008
287Change of Registered Office
Accounts With Made Up Date
11 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 May 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
288cChange of Particulars
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 March 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 May 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
27 April 2005
288cChange of Particulars
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288cChange of Particulars
Legacy
2 December 2004
288cChange of Particulars
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
10 December 2003
287Change of Registered Office
Legacy
8 September 2003
287Change of Registered Office
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
6 May 2003
AAAnnual Accounts
Auditors Resignation Company
7 March 2003
AUDAUD
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 April 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363aAnnual Return
Legacy
5 February 2002
288cChange of Particulars
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288cChange of Particulars
Accounts With Made Up Date
31 July 2001
AAAnnual Accounts
Legacy
21 January 2001
363aAnnual Return
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
10 August 2000
288cChange of Particulars
Accounts With Made Up Date
3 May 2000
AAAnnual Accounts
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
6 December 1999
363aAnnual Return
Legacy
23 September 1999
288cChange of Particulars
Legacy
14 September 1999
288cChange of Particulars
Legacy
6 May 1999
287Change of Registered Office
Accounts With Made Up Date
30 April 1999
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288cChange of Particulars
Legacy
30 December 1998
363aAnnual Return
Legacy
30 December 1998
288cChange of Particulars
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
287Change of Registered Office
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
11 September 1998
288cChange of Particulars
Auditors Resignation Company
13 August 1998
AUDAUD
Accounts With Made Up Date
20 April 1998
AAAnnual Accounts
Legacy
26 March 1998
288cChange of Particulars
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
363aAnnual Return
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
2 May 1997
AAAnnual Accounts
Legacy
19 December 1996
363aAnnual Return
Accounts With Made Up Date
3 May 1996
AAAnnual Accounts
Legacy
1 February 1996
363aAnnual Return
Legacy
10 October 1995
288288
Accounts With Made Up Date
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
288288
Resolution
17 June 1994
RESOLUTIONSResolutions
Accounts With Made Up Date
11 April 1994
AAAnnual Accounts
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
288288
Accounts With Made Up Date
13 February 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Resolution
30 November 1992
RESOLUTIONSResolutions
Resolution
30 November 1992
RESOLUTIONSResolutions
Resolution
30 November 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
8 April 1992
AAAnnual Accounts
Legacy
12 December 1991
363x363x
Accounts With Made Up Date
9 May 1991
AAAnnual Accounts
Legacy
2 May 1991
288288
Auditors Resignation Company
15 March 1991
AUDAUD
Legacy
8 January 1991
363363
Legacy
24 October 1990
287Change of Registered Office
Accounts With Made Up Date
3 May 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
18 December 1989
288288
Accounts With Made Up Date
28 April 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
25 May 1988
288288
Legacy
25 May 1988
288288
Accounts With Made Up Date
5 May 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
23 February 1988
288288
Legacy
21 August 1987
287Change of Registered Office
Accounts With Made Up Date
7 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
363363
Legacy
2 September 1986
287Change of Registered Office
Certificate Change Of Name Company
1 September 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 May 1986
AAAnnual Accounts