Company NameR.S.Pearce & Company Limited
Company StatusDissolved
Company Number00311651
CategoryPrivate Limited Company
Incorporation Date16 March 1936(88 years, 1 month ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(67 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 01 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(70 years, 2 months after company formation)
Appointment Duration12 months (closed 01 May 2007)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(70 years, 2 months after company formation)
Appointment Duration12 months (closed 01 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(65 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 01 May 2007)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameBernard Chambers
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(56 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1999)
RoleAccountant
Correspondence AddressForge House
8 The Street
Cobham
Kent
DA12 3BN
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(56 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed30 December 1992(56 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed01 August 1997(61 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(63 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameJohn Dewi Brychan Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(63 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NamePeter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(65 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(67 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(67 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW

Location

Registered Address4th Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£37,980

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
16 May 2006New director appointed (5 pages)
12 May 2006New director appointed (5 pages)
11 May 2006Director resigned (1 page)
16 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
16 December 2005Director resigned (1 page)
3 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 October 2004Auditor's resignation (2 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
27 March 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
14 November 2003Director's particulars changed (1 page)
13 October 2003New director appointed (6 pages)
13 October 2003Director resigned (1 page)
9 October 2003New director appointed (6 pages)
22 July 2003New director appointed (6 pages)
7 July 2003Director resigned (1 page)
16 June 2003Director's particulars changed (1 page)
27 February 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
2 January 2003Return made up to 24/12/02; full list of members (5 pages)
20 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (3 pages)
10 January 2002Director resigned (1 page)
3 January 2002Return made up to 24/12/01; full list of members (5 pages)
19 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
29 December 2000Return made up to 24/12/00; full list of members (5 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
22 May 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Return made up to 24/12/99; no change of members (6 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
25 February 1999Return made up to 30/12/98; full list of members (8 pages)
27 January 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
11 September 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
5 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page)
3 February 1998Return made up to 30/12/97; change of members (7 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (1 page)
8 July 1997Secretary's particulars changed (1 page)
23 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 March 1997Return made up to 30/12/96; no change of members (5 pages)
2 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
5 January 1996Return made up to 30/12/95; full list of members (7 pages)
31 July 1995Accounts for a dormant company made up to 30 September 1994 (9 pages)
14 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)