Company NamePearlco Infra-Red Limited
Company StatusDissolved
Company Number01760121
CategoryPrivate Limited Company
Incorporation Date10 October 1983(40 years, 6 months ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameRuth Mary Newman
NationalityBritish
StatusClosed
Appointed17 May 2002(18 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address81 Beresford Avenue
Hanwell
London
W7 3AJ
Director NameMichael Clifford Finch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2007(24 years after company formation)
Appointment Duration11 months (closed 16 September 2008)
RoleChartered Accountant
Correspondence Address54 Slough Road
Iver
Buckinghamshire
SL0 0DT
Director NameKenneth Charles Stuart Feneron
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(7 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 21 October 2007)
RoleCompany Director
Correspondence Address60 Ashbourne Road
Ealing
London
W5 3DJ
Director NameWilhelmine Frieda Feneron
Date of BirthApril 1915 (Born 109 years ago)
NationalityGerman
StatusResigned
Appointed30 May 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 February 2002)
RoleOffice Consultant
Correspondence Address60 Ashbourne Road
Ealing
London
W5 3DJ
Secretary NameWilhelmine Frieda Feneron
NationalityGerman
StatusResigned
Appointed30 May 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 February 2002)
RoleCompany Director
Correspondence Address60 Ashbourne Road
Ealing
London
W5 3DJ
Director NameJohn Edward Jervis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(18 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 July 2006)
RoleWorks Director
Correspondence Address4 Walley Drive
Sandyford
Stoke On Trent
Staffordshire
ST6 5LB

Location

Registered AddressBridge House
Station Road
Hayes
Middlesex
UB3 4BT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,525
Cash£3,494
Current Liabilities£36

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
10 March 2008Appointment terminated director john jervis (1 page)
10 March 2008Director appointed michael clifford finch (2 pages)
10 March 2008Appointment terminated director kenneth feneron (1 page)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
19 August 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 June 2005Return made up to 30/05/05; full list of members (2 pages)
8 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
11 June 2004Return made up to 30/05/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 May 2003Return made up to 30/05/03; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
9 September 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Return made up to 30/05/02; full list of members (7 pages)
11 June 2002Secretary resigned;director resigned (1 page)
1 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
13 June 2001Return made up to 30/05/01; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
15 June 2000Return made up to 30/05/00; full list of members (6 pages)
13 January 2000Registered office changed on 13/01/00 from: 1/4 derwent yard derwent road ealing W5 4TW (1 page)
11 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
3 June 1999Return made up to 30/05/99; full list of members (6 pages)
29 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
25 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
24 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1996Accounts for a small company made up to 28 February 1996 (6 pages)
4 June 1996Return made up to 30/05/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
30 May 1995Return made up to 30/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)