Company NamePearce & Son (Glassware) Limited
DirectorsBetty Pearce and Gordon Pearce
Company StatusDissolved
Company Number01351154
CategoryPrivate Limited Company
Incorporation Date2 February 1978(46 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Betty Pearce
Date of BirthJuly 1936 (Born 87 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address8 The Warren Drive
Wanstead
London
E11 2LR
Director NameMr Gordon Pearce
Date of BirthAugust 1936 (Born 87 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address8 The Warren Drive
Wanstead
London
E11 2LR
Secretary NameMrs Betty Pearce
NationalityEnglish
StatusCurrent
Appointed30 September 1992(14 years, 8 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address8 The Warren Drive
Wanstead
London
E11 2LR

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 November 2000Dissolved (1 page)
8 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2000Liquidators statement of receipts and payments (5 pages)
1 May 1999Registered office changed on 01/05/99 from: 840-844 high road leyton london E10 6AE (1 page)
29 April 1999Declaration of solvency (3 pages)
29 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 April 1999Appointment of a voluntary liquidator (1 page)
22 December 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 22/12/98
(6 pages)
20 May 1998Full accounts made up to 31 July 1997 (12 pages)
20 October 1997Return made up to 30/09/97; no change of members
  • 363(287) ‐ Registered office changed on 20/10/97
(4 pages)
8 September 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 13/11/96
(4 pages)
16 September 1996Accounts for a small company made up to 31 January 1996 (5 pages)
16 November 1995Return made up to 30/09/95; full list of members (6 pages)
10 November 1995Full accounts made up to 31 January 1995 (11 pages)