Company NamePearl & Dean Publishing Limited
Company StatusDissolved
Company Number00555329
CategoryPrivate Limited Company
Incorporation Date30 September 1955(68 years, 6 months ago)
Dissolution Date25 May 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Lawrence Richard Haines
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(43 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 1 Sherwood Drive
Maidenhead
Berkshire
SL6 4NY
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(46 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 25 May 2004)
RoleF D
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Secretary NameMr Philip Idris James Thomas
NationalityBritish
StatusClosed
Appointed01 January 2002(46 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 25 May 2004)
RoleF D
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameMr Andrew Hirsch
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(36 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 August 1993)
RoleCompany Director
Correspondence AddressFlat 1
8 Southill Park Gardens Hampstead
London
Nw2
Director NameMr Ian Edward Philip
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 St Johns Road
Sevenoaks
Kent
TN13 3LR
Secretary NameMs Ursula Lorraine Williams
NationalityBritish
StatusResigned
Appointed22 August 1992(36 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 December 1992)
RoleCompany Director
Correspondence Address2 Barn Hatch
34 Alexandra Road Ash
Aldershot
Hants
GU12 6PH
Secretary NameRichard Frederick Smith
NationalityBritish
StatusResigned
Appointed11 December 1992(37 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Bassetts Way
Farnborough
Kent
BR6 7AG
Director NameAlan Naismith Binder
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(37 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressOld Place
Speldhurst
Tunbridge Wells
Kent
TN3 0PA
Director NameIsabelle Schlumberger
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed30 June 1994(38 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Secretary NameNicholas Robert Elliot
NationalityBritish
StatusResigned
Appointed31 October 1994(39 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 1996)
RoleCompany Director
Correspondence Address90 Mortimer Road
London
N1 4LA
Secretary NameIsabelle Schlumberger
NationalityFrench
StatusResigned
Appointed20 December 1996(41 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 June 1997)
RoleCompany Director
Correspondence Address38 Ifield Road
London
Sw10
Secretary NameParvathi Sankar
NationalityBritish
StatusResigned
Appointed09 June 1997(41 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2000)
RoleSolicitor
Correspondence Address17 Guildford Road
Fleet
Hampshire
GU13 9ES
Director NameMr Ian Nicholas Thompson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(43 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY
Secretary NameMr Ian Nicholas Thompson
NationalityBritish
StatusResigned
Appointed20 April 2000(44 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Abingdon Road
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7JY

Location

Registered Address991 Great West Road
Brentford
Middlesex
TW8 9DN
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£934,000
Current Liabilities£1,019,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
29 December 2003Application for striking-off (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
4 September 2003Return made up to 22/08/03; full list of members (7 pages)
11 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 June 2002Director's particulars changed (1 page)
29 January 2002Secretary resigned;director resigned (1 page)
29 January 2002New secretary appointed;new director appointed (2 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 August 2001Return made up to 22/08/01; full list of members (5 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 September 2000Return made up to 22/08/00; full list of members (5 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 September 1999Return made up to 22/08/99; full list of members (7 pages)
30 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
17 September 1998Return made up to 22/08/98; full list of members (7 pages)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 June 1997New secretary appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
10 September 1996Return made up to 22/08/96; full list of members (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 September 1995Return made up to 22/08/95; full list of members (12 pages)
18 January 1990Full accounts made up to 30 June 1989 (10 pages)
21 September 1989Full accounts made up to 30 June 1988 (10 pages)
20 February 1989Full accounts made up to 30 June 1987 (5 pages)
29 June 1987Full accounts made up to 30 June 1986 (5 pages)