Company NamePleasegear Limited
DirectorsRoger Derek Thompson and Michael Douglas Thompson
Company StatusDissolved
Company Number01840072
CategoryPrivate Limited Company
Incorporation Date13 August 1984(39 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger Derek Thompson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address139 Holmwood Road
Cheam
Sutton
Surrey
SM2 7JS
Secretary NameRoger Derek Thompson
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address139 Holmwood Road
Cheam
Sutton
Surrey
SM2 7JS
Director NameMichael Douglas Thompson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(14 years, 7 months after company formation)
Appointment Duration25 years, 1 month
RoleTeacher
Correspondence Address1 Belfield Road
West Ewell
Epsom
Surrey
KT19 9TF
Director NameNeil Lloyd Hurrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address1 Chessington Close
West Ewell
Epsom
Surrey
KT19 9EQ

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,447
Cash£36,888
Current Liabilities£37,018

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 April 2005Dissolved (1 page)
26 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Appointment of a voluntary liquidator (1 page)
11 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2003Statement of affairs (8 pages)
23 October 2003Registered office changed on 23/10/03 from: acre house 11-15 william road london NW1 3ER (1 page)
22 January 2003Return made up to 31/12/02; full list of members (5 pages)
3 July 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
3 July 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(6 pages)
23 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
3 April 2000Return made up to 31/12/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
25 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
26 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 26/02/98
(4 pages)
16 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
23 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
5 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)