Company NameG.J.Pearce Limited
Company StatusDissolved
Company Number00369067
CategoryPrivate Limited Company
Incorporation Date1 September 1941(82 years, 8 months ago)
Dissolution Date5 September 2008 (15 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Anthony Gifford Pearce
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(51 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 05 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoding House
Anstey
Buntingford
Hertfordshire
SG9 0BZ
Director NameMrs Mary Patricia Pearce
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(51 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 05 September 2008)
RoleCompany Director
Correspondence AddressRoding House
Anstey
Buntingford
Hertfordshire
SG9 0BZ
Director NameNicholas Mark Pearce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1992(51 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 05 September 2008)
RoleBakery Director
Country of ResidenceEngland
Correspondence Address7 Layston Meadow
Buntingford
Hertfordshire
SG9 9JD
Secretary NameMrs Mary Patricia Pearce
NationalityBritish
StatusClosed
Appointed31 March 1995(53 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 05 September 2008)
RoleSecretary
Correspondence AddressRoding House
Anstey
Buntingford
Hertfordshire
SG9 0BZ
Director NameMr Siavash Tabibi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(62 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 05 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Director NameMr Michael Bede Fahey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 March 2004(62 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 05 September 2008)
RoleCompany Director
Correspondence Address25 Adam & Eve Mews
Kensington
London
W8 6UG
Director NameMr William Henry Stripling
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(51 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address19 Hoestock Road
Sawbridgeworth
Hertfordshire
CM21 0DZ
Secretary NameMr William Henry Stripling
NationalityBritish
StatusResigned
Appointed25 September 1992(51 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address19 Hoestock Road
Sawbridgeworth
Hertfordshire
CM21 0DZ
Director NameMr Guy Dunell Nankivell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2002(61 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Green Drift
Royston
Hertfordshire
SG8 5BX

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£928,044
Cash£1,812
Current Liabilities£900,443

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2008Liquidators statement of receipts and payments to 27 June 2008 (5 pages)
5 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 January 2008Liquidators statement of receipts and payments (5 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (6 pages)
28 December 2005Administrator's progress report (16 pages)
28 December 2005Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
10 August 2005Result of meeting of creditors (33 pages)
26 July 2005Statement of administrator's proposal (33 pages)
28 June 2005Statement of affairs (8 pages)
15 June 2005Registered office changed on 15/06/05 from: 6/8 marshgate drive hertford herts SG13 7JY (1 page)
2 June 2005Appointment of an administrator (1 page)
6 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (9 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
20 October 2003Return made up to 25/09/03; full list of members (9 pages)
30 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
24 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2003Ad 16/05/03--------- £ si [email protected]=3 £ ic 20940/20943 (2 pages)
11 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2002New director appointed (2 pages)
16 June 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
24 October 2001Return made up to 25/09/01; full list of members (9 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
6 June 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
22 November 2000Return made up to 25/09/00; full list of members (9 pages)
24 May 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
1 December 1999Return made up to 25/09/99; no change of members (4 pages)
7 July 1999Full accounts made up to 31 December 1998 (17 pages)
30 September 1998Return made up to 25/09/98; full list of members (6 pages)
25 June 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
23 September 1997Return made up to 25/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Full accounts made up to 31 December 1996 (18 pages)
11 October 1996Return made up to 25/09/96; no change of members (4 pages)
20 June 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
12 October 1995Return made up to 25/09/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (18 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)