Company NamePierson & Park,Limited
Company StatusDissolved
Company Number00129625
CategoryPrivate Limited Company
Incorporation Date17 June 1913(110 years, 11 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameBryan Patrick Hegarty
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(77 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 04 April 2000)
RoleChartered Accountant
Correspondence AddressForest Lodge Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JZ
Director NameLeslie Stemp
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1990(77 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 04 April 2000)
RolePaper Merchant
Correspondence Address3 Beckworth Close
Lindfield
West Sussex
RH16 5EJ
Secretary NameBryan Patrick Hegarty
NationalityBritish
StatusClosed
Appointed19 December 1990(77 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 04 April 2000)
RoleCompany Director
Correspondence AddressForest Lodge Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JZ
Director NameMargaret Anne Hegarty
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(85 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 April 2000)
RoleCompany Director
Correspondence AddressForest Lodge
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JZ
Director NameRobert John Arthur Francis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(77 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 April 1999)
RolePaper Merchant
Correspondence AddressChimes Coach House
Upper Beulah Hill
London
SE19 3LG

Location

Registered Address14-18 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
22 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
22 December 1998Return made up to 19/12/98; no change of members (4 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
7 January 1998Return made up to 19/12/97; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 December 1996Return made up to 19/12/96; no change of members (4 pages)
11 November 1996Registered office changed on 11/11/96 from: 60 southwark bridge road london SE SE1 0AS (1 page)
16 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 October 1996Accounting reference date shortened from 20/06/96 to 31/12/95 (1 page)
17 January 1996Return made up to 19/12/95; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 20 June 1995 (4 pages)