Company NamePierworth Limited
DirectorsAngela Mutton and Nigel Mutton
Company StatusDissolved
Company Number01384626
CategoryPrivate Limited Company
Incorporation Date17 August 1978(45 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAngela Mutton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleAssistant Company Director
Correspondence Address113 Victoria Avenue
St Peters
Broadstairs
Kent
CT10 3JA
Director NameNigel Mutton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleTransport Manager/Company Dire
Correspondence Address113 Victoria Avenue
St Peters
Broadstairs
Kent
CT10 3JA
Secretary NameAngela Mutton
NationalityBritish
StatusCurrent
Appointed06 June 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address113 Victoria Avenue
St Peters
Broadstairs
Kent
CT10 3JA

Location

Registered AddressC/O Singla & Co
12 Devereux Court
Strand
London
WC2R 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,984
Cash£26
Current Liabilities£76,501

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 November 2004Dissolved (1 page)
5 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
12 May 2003Appointment of a voluntary liquidator (1 page)
26 April 2003Registered office changed on 26/04/03 from: 167-169 great portland street 2ND floor london W1W 5PF (1 page)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Secretary's particulars changed;director's particulars changed (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
12 April 2001Return made up to 06/04/01; full list of members (6 pages)
27 March 2001Registered office changed on 27/03/01 from: 12 ogle street london W1P 7LG (1 page)
6 February 2001Return made up to 06/04/00; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Return made up to 06/04/99; no change of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 July 1998Return made up to 06/04/98; full list of members (6 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 April 1997Return made up to 06/04/97; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 April 1996Return made up to 06/04/96; no change of members (4 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 May 1995Return made up to 06/04/95; full list of members (6 pages)
20 August 1991Particulars of mortgage/charge (3 pages)