Company NamePioneer Testing Services Limited
Company StatusDissolved
Company Number01265886
CategoryPrivate Limited Company
Incorporation Date28 June 1976(47 years, 10 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(27 years after company formation)
Appointment Duration3 years, 1 month (closed 05 September 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(27 years after company formation)
Appointment Duration3 years, 1 month (closed 05 September 2006)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed11 July 2003(27 years after company formation)
Appointment Duration3 years, 1 month (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameRuth Coulson
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed01 December 2005(29 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 05 September 2006)
RoleGroup Chief Accountant
Correspondence AddressFlat 4
14 Steeles Road
London
NW3 4SE
Director NameJohn Robert Taylor
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address55 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NF
Director NameJohn William Leevers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 1991(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1995)
RoleCompany Director
Correspondence Address47 Hamilton Avenue
Pyrford
Woking
Surrey
GU22 8RU
Director NameThomas Bernard Manning Holcroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotsmoor
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Secretary NameAntony Lewis John Thomas
NationalityBritish
StatusResigned
Appointed30 March 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address12 Kingfield Road
London
W5 1LB
Director NameMichael Alan Ogden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 December 1995)
RoleCompany Director
Correspondence Address32 Cranbrook Road
Redland
Bristol
BS6 7BW
Director NameGeoffrey Maxwell Allen
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed05 January 1993(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressC/O Crossford Court
Dane Road
Sale
Cheshire
M33 7BZ
Director NameChristopher Paul Cobb
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(18 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 1997)
RoleManager
Correspondence Address17 Malvern Road
Knutsford
Cheshire
WA16 0EH
Director NameDuncan Leslie Bratt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(18 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Oddley Lane
Saunderton
Buckinghamshire
HP27 9NQ
Director NameMr Alan Henry Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(19 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 30 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt House
Creamery Lane
Parwich
Derbyshire
DE6 1QB
Director NameIan Derek Wardle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressMayhill 2 St Lawrence Road
Chepstow
Gwent
NP6 5BJ
Wales
Director NameDerek Christopher Casey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(20 years after company formation)
Appointment Duration11 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressKingsley Manor 45 Oatlands Avenue
Weybridge
Surrey
KT13 9SS
Director NamePeter Richard Deering
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address27 St Johns Road
Wilmslow
Cheshire
SK9 6HJ
Director NameWarren Geoffrey Colquitt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address68 Elm Grove Road
Barnes
London
SW13 0BS
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(24 years after company formation)
Appointment Duration3 years (resigned 11 July 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Director NameDr Richard Antony Bruce Varcoe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(24 years after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thingwall Park
Fishponds
Bristol
BS16 2AR
Director NameMr Simon Neil Vivian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(24 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm Cottage
Faulkland
Bath
Somerset
BA3 5YG
Secretary NameMr Ian Alan Duncan Peters
NationalityBritish
StatusResigned
Appointed01 January 2001(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRectory Stables
Gay Street
Mells
Somerset
BA11 3PT
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(27 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2005)
RoleGroup Chief Accountant
Correspondence Address110 North View Road
Crouch End
London
N8 7LP

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
11 January 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
26 April 2005Return made up to 30/03/05; full list of members (3 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounting reference date shortened from 30/03/05 to 31/03/04 (1 page)
30 December 2004Full accounts made up to 30 March 2004 (7 pages)
26 May 2004Accounting reference date shortened from 31/12/04 to 30/03/04 (1 page)
30 April 2004Return made up to 30/03/04; full list of members (7 pages)
8 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
4 August 2003Registered office changed on 04/08/03 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
1 August 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Director resigned (1 page)
11 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
21 August 2002Full accounts made up to 31 December 2001 (9 pages)
25 April 2002Return made up to 30/03/02; full list of members (6 pages)
17 October 2001Full accounts made up to 31 December 2000 (14 pages)
17 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Return made up to 30/03/01; full list of members (6 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
21 December 2000Registered office changed on 21/12/00 from: pioneer house northolt road south harrow middlesex HA2 oey (1 page)
11 December 2000Director resigned (1 page)
21 July 2000New director appointed (3 pages)
21 July 2000New director appointed (3 pages)
20 July 2000New director appointed (4 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
20 April 2000Return made up to 30/03/00; full list of members (7 pages)
6 February 2000Full accounts made up to 30 June 1999 (13 pages)
9 June 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
18 May 1998Return made up to 30/03/98; full list of members (10 pages)
5 May 1998Full accounts made up to 30 June 1997 (14 pages)
31 March 1998Director resigned (1 page)
20 November 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
4 June 1997Return made up to 30/03/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 April 1997Full accounts made up to 30 June 1996 (13 pages)
19 November 1996Director's particulars changed (1 page)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
29 May 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 April 1996Full accounts made up to 30 June 1995 (13 pages)
16 February 1996New director appointed (2 pages)
14 February 1996Director resigned (2 pages)
16 May 1995New director appointed (4 pages)
28 April 1995Return made up to 30/03/95; no change of members (8 pages)
25 April 1995Full accounts made up to 30 June 1994 (14 pages)