Company NameP.W. Pearce Construction Limited
Company StatusDissolved
Company Number01260342
CategoryPrivate Limited Company
Incorporation Date26 May 1976(47 years, 11 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)
Previous NamePeter W. Pearce Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael William Pearce
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(15 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 03 August 2004)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre
Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AX
Secretary NameMs Jacqueline Elaine Shields
NationalityBritish
StatusClosed
Appointed20 February 1996(19 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongacre
Fordbridge Road
Sunbury On Thames
Middlesex
TW16 6AX
Director NameMr Peter William Pearce
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 1996)
RoleBuilder
Correspondence Address402 Staines Road West
Ashford
Middlesex
TW15 1RZ
Director NameMrs Sheila Mary Pearce
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 1996)
RoleSecretary
Correspondence Address402 Staines Road West
Ashford
Middlesex
TW15 1RZ
Secretary NameMrs Sheila Mary Pearce
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address402 Staines Road West
Ashford
Middlesex
TW15 1RZ

Location

Registered AddressBermuda House 45 High Street
Hampton Wick Kingston Upon Thame
Surrey
KT1 4EH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£129,230
Gross Profit£2,015

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
11 March 2004Application for striking-off (1 page)
5 March 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
10 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
4 July 2002Return made up to 21/06/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
6 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Full accounts made up to 30 November 2000 (10 pages)
19 July 2000Return made up to 21/06/00; full list of members (6 pages)
20 March 2000Full accounts made up to 30 November 1999 (10 pages)
12 July 1999Return made up to 21/06/99; no change of members (4 pages)
9 March 1999Full accounts made up to 30 November 1998 (10 pages)
25 June 1998Return made up to 21/06/98; full list of members (6 pages)
30 April 1998Memorandum and Articles of Association (9 pages)
30 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 March 1998Full accounts made up to 30 November 1997 (11 pages)
15 August 1997Full accounts made up to 30 November 1996 (11 pages)
15 August 1997Return made up to 21/06/97; full list of members (6 pages)
20 December 1996Full accounts made up to 30 November 1995 (8 pages)
28 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 1996New secretary appointed;director resigned (2 pages)
29 February 1996Secretary resigned;director resigned (2 pages)
19 February 1996Company name changed peter W. pearce LIMITED\certificate issued on 20/02/96 (2 pages)
19 February 1996Registered office changed on 19/02/96 from: hurst house 157-169 walton road east molesey surrey KT8 0DX (1 page)
30 August 1995Full accounts made up to 30 November 1994 (12 pages)
5 July 1995Return made up to 21/06/95; no change of members (4 pages)