Company NamePearce Sign Services Limited
DirectorsPeter William Snaith and Andrew Galloway Ferguson
Company StatusDissolved
Company Number00922775
CategoryPrivate Limited Company
Incorporation Date17 November 1967(56 years, 4 months ago)
Previous NamePearce Maintenance Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter William Snaith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(31 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTenderoaks
The Plantation
Curdridge
Southampton
SO32 2DT
Secretary NameJanice Margaret Chapman
NationalityBritish
StatusCurrent
Appointed06 October 2004(36 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address7 Florida Close
Dover
Kent
CT16 2BA
Director NameMr Andrew Galloway Ferguson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(36 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddlemarch House Orchard Fields
The Street, Postling
Hythe
Kent
CT21 4EE
Director NameJohn Patrick Hoyle
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressHeathcroft 43 Heathclose Road
Dartford
Kent
DA1 2PU
Director NameNicholas Michael John Pearce
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(23 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 December 1991)
RoleChartered Accountant
Correspondence AddressOstlers North Meadow
Offham
West Malling
Kent
ME19 5NU
Director NameDennis Rolfe
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(23 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2004)
RoleGeneral Manager
Correspondence Address9 Dittons Court Close
St Peters Road
Ditton Maidstone
Kent
ME20 6PQ
Director NameMichael Edward Short
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressThe Rowans
The Street
High Halstow
Kent
ME3 8SF
Director NameRobert Eric Ward
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(23 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 October 2004)
RoleChartered Accountant
Correspondence AddressGrey Roofs 30 Stanstead Road
Caterham
Surrey
CR3 6AA
Secretary NameGeorge William Garrett
NationalityBritish
StatusResigned
Appointed04 June 1991(23 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address43 Blendon Drive
Bexley
Kent
DA5 3AA
Director NameDesmond Michael Delaney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(26 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 January 2000)
RoleManaging Director
Correspondence Address84 Hervey Road
Blackheath
London
SE3 8BU
Director NameNicholas Michael John Pearce
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(26 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 May 2005)
RoleChartered Accountant
Correspondence AddressWarren Wood Seven Mile Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SA
Director NameDouglas Armstrong Tonks
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(30 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressLeyburn
Scotswood Close
Beaconsfield
Buckinghamshire
HP9 2LJ
Director NameBrendan William Oneill
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(31 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2000)
RoleGeneral Manager
Correspondence AddressOwlwood Bungalow Owlwood
Allerton Bywater
Castleford
West Yorkshire
WF10 2AN
Director NameKeith Parnell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(31 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2004)
RoleAccountant
Correspondence Address1418 Warwick Road
Knowle
Solihull
West Midlands
B93 9LG
Director NameMr Terry Cooper
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(31 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm
Lower Pilsley
Chesterfield
S45 8DB

Location

Registered AddressC/O Mercer & Hole International
Press Centre 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£12,926,000
Gross Profit£1,003,000
Net Worth£1,227,000
Cash£367,000
Current Liabilities£3,768,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 May 2006Dissolved (1 page)
22 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2005Registered office changed on 14/10/05 from: strasbourg street westwood industrial estate margate kent CT9 4JB (1 page)
13 October 2005Statement of affairs (6 pages)
13 October 2005Appointment of a voluntary liquidator (1 page)
13 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2005Director resigned (1 page)
11 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
8 February 2005Registered office changed on 08/02/05 from: 452 margate road broadstairs kent CT10 2PU (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
31 January 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2004Resolutions
  • RES13 ‐ Appoint comp secretary 06/10/04
(1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
3 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 June 2004Return made up to 04/06/04; full list of members (7 pages)
23 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: 12 poverest road orpington kent BR5 2TP (1 page)
9 March 2004Director resigned (1 page)
18 June 2003Director resigned (1 page)
17 June 2003Return made up to 04/06/03; full list of members (9 pages)
7 June 2003Particulars of mortgage/charge (5 pages)
21 May 2003Full accounts made up to 31 December 2002 (16 pages)
2 December 2002Registered office changed on 02/12/02 from: murray road orpington kent BR5 2QY (1 page)
1 July 2002Return made up to 04/06/02; full list of members (9 pages)
14 May 2002Full accounts made up to 31 December 2001 (15 pages)
1 February 2002Full accounts made up to 31 December 2000 (15 pages)
9 August 2001Director resigned (1 page)
29 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 May 2001Director's particulars changed (1 page)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 May 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
27 January 2000Ad 23/12/99--------- £ si 167000@1=167000 £ ic 33000/200000 (2 pages)
27 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 2000Nc inc already adjusted 23/12/99 (1 page)
4 November 1999New director appointed (2 pages)
2 July 1999Return made up to 04/06/99; full list of members (9 pages)
2 July 1999Full accounts made up to 31 December 1998 (15 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
21 December 1998Company name changed pearce maintenance LIMITED\certificate issued on 22/12/98 (2 pages)
2 July 1998Return made up to 04/06/98; no change of members (6 pages)
2 July 1998Full accounts made up to 31 December 1997 (15 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
6 March 1998Director's particulars changed (1 page)
2 December 1997Registered office changed on 02/12/97 from: new mill house new mill road orpington kent BR5 3QA (1 page)
25 November 1997Director resigned (1 page)
8 July 1997Return made up to 04/06/97; no change of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
20 September 1996Registered office changed on 20/09/96 from: insignia house new cross road london SE14 6AB (1 page)
1 July 1996Full accounts made up to 31 December 1995 (14 pages)
1 July 1996Return made up to 04/06/96; full list of members (9 pages)
5 July 1995Full accounts made up to 31 December 1994 (14 pages)
5 July 1995Return made up to 04/06/95; no change of members (6 pages)