Company NamePioneer Designs Technical Services Limited
Company StatusDissolved
Company Number01624552
CategoryPrivate Limited Company
Incorporation Date25 March 1982(42 years, 1 month ago)
Dissolution Date2 September 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Malcolm Lucas
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1993(10 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 02 September 2008)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressFairfield
The Street Boxgrove
Chichester
West Sussex
PO18 0DX
Director NameMr Colin Francis Turvill
Date of BirthJuly 1954 (Born 69 years ago)
StatusClosed
Appointed03 March 1993(10 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 02 September 2008)
RoleJoint Managing Director
Correspondence Address57 Havers Avenue
Hersham
Walton On Thames
Surrey
KT12 4NE
Secretary NameMr Colin Francis Turvill
StatusClosed
Appointed03 March 1993(10 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 02 September 2008)
RoleAccountant
Correspondence Address57 Havers Avenue
Hersham
Walton On Thames
Surrey
KT12 4NE
Director NameMr Deryck William Fowler
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 March 1993)
RoleAccountant/Company Secretary
Correspondence AddressPantiles West Hill Road
Woking
Surrey
GU22 7UJ
Director NameMr Richard Charles Shotter
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address2 Copped Hall Way
Camberley
Surrey
GU15 1PA
Director NameMr Geoffrey Francis Simmonds
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 December 1992)
RoleCompany Director
Correspondence Address29 Wild Rose Crescent
Locks Heath
Southampton
Hampshire
SO31 6TG
Secretary NameMr Deryck William Fowler
NationalityBritish
StatusResigned
Appointed30 September 1992(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 03 March 1993)
RoleCompany Director
Correspondence AddressPantiles West Hill Road
Woking
Surrey
GU22 7UJ
Director NameGarry Anthony Applin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleOperations Director
Correspondence Address6 Church Close
Clanfield
Waterlooville
Hampshire
PO8 0XL
Director NameKeith Andrew Pearce
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1995)
RoleOperations Director
Correspondence Address6 Buryfields
Cradley
Malvern
Worcestershire
WR13 5NG

Location

Registered AddressC/O Chantrey Vallacott Dfk
Russell Sqaure House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£104,324
Cash£1,600
Current Liabilities£78,648

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2008Liquidators statement of receipts and payments to 16 September 2008 (5 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
28 September 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
24 August 2004Registered office changed on 24/08/04 from: c/o rzq 42 new oxford street london WC1A 1EP (1 page)
1 October 2003Statement of affairs (14 pages)
25 September 2003Appointment of a voluntary liquidator (1 page)
25 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2003Registered office changed on 17/09/03 from: friary house station road godalming surrey GU7 1EX (1 page)
14 October 2002Return made up to 30/09/02; full list of members (8 pages)
9 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
31 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 November 2000£ ic 59241/25000 01/11/00 £ sr 34241@1=34241 (1 page)
9 November 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
9 November 2000Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 May 2000 (12 pages)
28 September 1999Full accounts made up to 31 May 1999 (12 pages)
23 September 1999Return made up to 30/09/99; full list of members (7 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
24 September 1998Return made up to 30/09/98; no change of members (4 pages)
15 September 1998Full accounts made up to 31 May 1998 (12 pages)
20 July 1998Registered office changed on 20/07/98 from: ockford mill ockford road godalming surrey GU7 1RH (1 page)
12 October 1997Return made up to 30/09/97; full list of members (6 pages)
26 September 1997Full accounts made up to 31 May 1997 (12 pages)
15 January 1997Director resigned (1 page)
6 October 1996Return made up to 30/09/96; no change of members (4 pages)
6 October 1996Full accounts made up to 31 May 1996 (12 pages)
5 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1996Particulars of mortgage/charge (4 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (7 pages)
26 September 1995Return made up to 30/09/95; full list of members (6 pages)
11 May 1995Director resigned (2 pages)
1 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
30 March 1993Ad 03/03/93--------- £ si 25000@1=25000 £ ic 66838/91838 (2 pages)
25 January 1993Declaration of satisfaction of mortgage/charge (1 page)
13 July 1991Particulars of mortgage/charge (3 pages)