Company NamePearce Signs (Southern) Limited
Company StatusDissolved
Company Number01396558
CategoryPrivate Limited Company
Incorporation Date27 October 1978(45 years, 6 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGeorge William Garrett
NationalityBritish
StatusClosed
Appointed04 June 1991(12 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address43 Blendon Drive
Bexley
Kent
DA5 3AA
Director NameRobert Eric Ward
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(20 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 30 March 2004)
RoleChartered Accountant
Correspondence AddressGrey Roofs 30 Stanstead Road
Caterham
Surrey
CR3 6AA
Director NameNicholas Michael John Pearce
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(24 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 March 2004)
RoleChartered Accountant
Correspondence AddressWarren Wood Seven Mile Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SA
Director NameJohn Allenby Clarke
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressBank Top House
Acton Trussell
Stafford
ST17 0RQ
Director NameJohn Patrick Hoyle
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressHeathcroft 43 Heathclose Road
Dartford
Kent
DA1 2PU
Director NameBrendan William Oneill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 July 1993)
RoleGeneral Manager
Correspondence Address1 Fir Leaze
Nailsea
Bristol
Avon
BS19 2DH
Director NameKeith Parnell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleAccountant
Correspondence Address1418 Warwick Road
Knowle
Solihull
West Midlands
B93 9LG
Director NameBrian Harold Pearce
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressHamptons Farmhouse
Hamptons
Shipbourne
Kent
TN11 9SR
Director NameMichael Edward Short
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 7 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 NamePeter William Snaith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(12 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 1999)
RoleGeneral Manager
Correspondence Address31 Saxon Close
Warsash
Southampton
Hampshire
SO31 9TS
Director NameNicholas Michael John Pearce
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressWarren Wood Seven Mile Lane
Wrotham Heath
Sevenoaks
Kent
TN15 7SA
Director NameDesmond Michael Delaney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 January 1999)
RoleManaging Director
Correspondence Address84 Hervey Road
Blackheath
London
SE3 8BU
Director NameDouglas Armstrong Tonks
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressLeyburn
Scotswood Close
Beaconsfield
Buckinghamshire
HP9 2LJ

Location

Registered Address12 Poverest Road
Orpington
Kent
BR5 2TP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,103

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2003Application for striking-off (1 page)
4 September 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
17 June 2003Return made up to 04/06/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 December 2002Registered office changed on 02/12/02 from: murray road orpington kent BR5 3QY (1 page)
1 July 2002Return made up to 04/06/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 04/06/01; full list of members (6 pages)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1999Full accounts made up to 31 December 1998 (15 pages)
2 July 1999Return made up to 04/06/99; full list of members (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
2 July 1998Full accounts made up to 31 December 1997 (15 pages)
2 July 1998Return made up to 04/06/98; no change of members (6 pages)
19 May 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
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)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
8 July 1997Return made up to 04/06/97; no change of members (6 pages)
20 September 1996Registered office changed on 20/09/96 from: insignia house new cross road london SE14 6AB (1 page)
1 July 1996Return made up to 04/06/96; full list of members (9 pages)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
5 July 1995Return made up to 04/06/95; no change of members (6 pages)
5 July 1995Full accounts made up to 31 December 1994 (15 pages)