Pulsford
Newton Abbot
Devon
TQ12 6EG
Director Name | Mr Mark Alastair Pearse |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (closed 22 November 2016) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Flamstead House Flamstead St Albans Hertfordshire AL3 8BY |
Secretary Name | Mr Mark Alastair Pearse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (closed 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flamstead House Flamstead St Albans Hertfordshire AL3 8BY |
Director Name | Ms Christian Eleanor Pearse |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2013(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 November 2016) |
Role | Teacher |
Country of Residence | Ireland |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mrs Catherine Pearse |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 December 2002) |
Role | Company Director |
Correspondence Address | Flamstead House Flamstead St Albans Hertfordshire AL3 8BY |
Director Name | Helen Christine Pearse |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1998(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 November 2008) |
Role | Company Director |
Correspondence Address | The Kennels Pulsford Newton Abbot Devon TQ12 6EG |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £201,259 |
Cash | £164,532 |
Current Liabilities | £16,558 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
16 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 October 2015 (2 pages) |
21 July 2015 | Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 21 July 2015 (3 pages) |
17 July 2015 | Declaration of solvency (7 pages) |
17 July 2015 | Appointment of a voluntary liquidator (2 pages) |
24 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 December 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Registered office address changed from Flamstead House, Flamstead, Near St. Albans, Herts AL3 8BY to 68 St. Margarets Road Edgware Middlesex HA8 9UU on 20 November 2014 (1 page) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Appointment of Ms Christian Eleanor Pearse as a director (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Mark Alastair Pearse on 31 March 2010 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Gbp ic 4950/4125\25/11/08\gbp sr 825@1=825\ (1 page) |
9 December 2008 | Appointment terminated director helen pearse (1 page) |
3 December 2008 | Resolutions
|
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
26 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
16 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
24 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
22 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
17 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members
|
29 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 June 2001 | Return made up to 30/04/01; full list of members (8 pages) |
26 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members
|
4 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
17 February 1999 | New director appointed (2 pages) |
1 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
8 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 May 1997 | Return made up to 30/04/97; change of members (6 pages) |
27 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
30 July 1991 | Full accounts made up to 31 March 1991 (11 pages) |
24 December 1990 | Full accounts made up to 31 March 1990 (12 pages) |
17 July 1989 | Full accounts made up to 31 March 1989 (12 pages) |
8 June 1984 | Accounts made up to 31 March 1983 (9 pages) |
10 August 1982 | Accounts made up to 31 March 1982 (9 pages) |