Company NameC.H.Pearse(Leicester)Limited
Company StatusDissolved
Company Number00414527
CategoryPrivate Limited Company
Incorporation Date8 July 1946(77 years, 9 months ago)
Dissolution Date20 January 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Mathieson Boyle
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(45 years after company formation)
Appointment Duration6 years, 6 months (closed 20 January 1998)
RoleCompany Director
Correspondence AddressStrathern House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Director NamePeter Ferguson Wason
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(45 years after company formation)
Appointment Duration6 years, 6 months (closed 20 January 1998)
RoleCompany Director
Correspondence AddressHathaway Mellersh Hill Road
Wonersh
Guildford
Surrey
GU5 0QL
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(45 years after company formation)
Appointment Duration6 years, 6 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address9 Arbour Close
Fetcham
Leatherhead
Surrey
KT22 9DZ
Secretary NamePaul Anthony Jones
NationalityBritish
StatusClosed
Appointed26 April 1996(49 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address11 Long Acre Rise
Chineham
Basingstoke
Hampshire
RG24 8BD
Director NameDavid Fletcher Marsland
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1996(50 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 20 January 1998)
RoleCompany Director
Correspondence Address31 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMalcolm Charles Hoskin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(45 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleSecretary
Correspondence Address4 Romney Close
Chessington
Surrey
KT9 1BP
Director NameJohn Charles Ivey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(45 years after company formation)
Appointment DurationResigned same day (resigned 29 June 1991)
RoleCompany Director
Correspondence AddressTregenna 32 The Glen
Farnborough Park
Orpington
Kent
BR6 8LR
Secretary NameAlan George Curson
NationalityBritish
StatusResigned
Appointed29 June 1991(45 years after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuendon Flower Lane
Godstone
Surrey
RH9 8DE

Location

Registered Address4-5 Grosvenor Place
London
SW1X 7DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
21 August 1997Application for striking-off (1 page)
15 July 1997Return made up to 29/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 November 1996New director appointed (2 pages)
24 July 1996Return made up to 29/06/96; full list of members (7 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New secretary appointed (1 page)
17 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 July 1995Return made up to 29/06/95; no change of members (6 pages)
5 July 1995Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page)