Company NamePioneer Services Limited
DirectorsDavid Clifford Law and Joan Law
Company StatusDissolved
Company Number01627468
CategoryPrivate Limited Company
Incorporation Date6 April 1982(42 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Clifford Law
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleMetallurgist
Correspondence Address6 High Arcal Road
Dudley
West Midlands
DY3 3AP
Director NameMrs Joan Law
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence Address6 High Arcal Road
Dudley
West Midlands
DY3 3AP
Secretary NameMrs Joan Law
NationalityBritish
StatusCurrent
Appointed01 August 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address6 High Arcal Road
Dudley
West Midlands
DY3 3AP

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 June 2001Dissolved (1 page)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
16 March 2001Liquidators statement of receipts and payments (5 pages)
16 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
15 June 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Court order re:brought down date (1 page)
7 January 1998Liquidators statement of receipts and payments (5 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
17 June 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Liquidators statement of receipts and payments (5 pages)
13 June 1995Liquidators statement of receipts and payments (10 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)