Company NamePielle + Partners Limited
Company StatusDissolved
Company Number02109065
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesPielle & Partners Limited and Metier Consulting International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Lewis Walker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2010(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Cottage Knuston Road
Knuston
Wellingborough
Northamptonshire
NN29 7EX
Secretary NameJust Nominees Limited (Corporation)
StatusClosed
Appointed16 February 2012(24 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 30 May 2017)
Correspondence AddressSuite 3b2 Northside House
Mount Pleasant
Barnet
Herts.
EN4 9EB
Director NameMr Peter Lewis Walker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 1996)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Plymouth Wharf
London
E14 3EL
Secretary NameMrs Margaret Young
NationalityBritish
StatusResigned
Appointed07 July 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address25 Church Avenue
Sidcup
Kent
DA14 6BU
Director NameMr Henry James
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 1998)
RolePublic Relatons
Correspondence Address17 Beaumont Avenue
Richmond
London
Surrey
TW9 7HE
Director NameLinda Cooke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1998)
RolePersonal Assistant
Correspondence Address122 Prince Henry Road
Charlton
London
SE7 8PN
Secretary NameLinda Cooke
NationalityBritish
StatusResigned
Appointed01 February 1996(8 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1998)
RolePersonal Assistant
Correspondence Address122 Prince Henry Road
Charlton
London
SE7 8PN
Director NameMrs Claire Marie Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2002)
RoleAdmin Manager
Country of ResidenceEngland
Correspondence Address28 Moss Path
Galleywood
Chelmsford
CM2 8YG
Secretary NameCarol Anne Friend
NationalityBritish
StatusResigned
Appointed27 November 1998(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Blomfield Court
Maida Vale
London
W9 1TS
Secretary NameCarol Anne Friend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(11 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Blomfield Court
Maida Vale
London
W9 1TS
Director NamePamela Mounter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(15 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Grandison Road
London
SW11 6LN
Director NameMr Warren Jack Newman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(15 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thalia Close
Greenwich
London
SE10 9NA
Director NameMr Richard John Pollen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(15 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2011)
RoleCorporate Comms Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThree Firs House Bramshott Chase
Hindhead
Surrey
GU26 6DG
Director NameJonquil Edwina Simons
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(15 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse
Merton Place Western Lane
Minehead
Somerset
TA24 8BZ
Secretary NameMrs Claire Marie Wilson
NationalityBritish
StatusResigned
Appointed09 October 2002(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 November 2006)
RoleAdmin Executive
Country of ResidenceEngland
Correspondence Address28 Moss Path
Galleywood
Chelmsford
CM2 8YG
Director NameCarol Anne Friend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Blomfield Court
Maida Vale
London
W9 1TS
Director NameCarol Anne Friend
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Blomfield Court
Maida Vale
London
W9 1TS
Secretary NameMr Peter Lewis Walker
StatusResigned
Appointed12 April 2010(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2012)
RoleCompany Director
Correspondence AddressNew Cottage Knuston Road
Knuston
Wellingborough
Northamptonshire
NN29 7EX
Secretary NameDart Secretarial Services Ltd (Corporation)
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 July 1992)
Correspondence Address32-36 Bath Road
Hounslow
Middlesex
TW3 3EB

Contact

Websitepielleconsulting.com
Telephone020 79637417
Telephone regionLondon

Location

Registered AddressSuite 3b2, Northside House
Mount Pleasent
Cockfosters
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2013
Net Worth£26,578
Current Liabilities£215,923

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
27 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 January 2014Appointment of Just Nominees Limited as a secretary (2 pages)
18 January 2014Termination of appointment of Peter Walker as a secretary (1 page)
18 January 2014Appointment of Just Nominees Limited as a secretary (2 pages)
18 January 2014Termination of appointment of Peter Walker as a secretary (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 73
(3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 73
(3 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 June 2011Amended accounts made up to 31 March 2010 (3 pages)
20 June 2011Amended accounts made up to 31 March 2010 (3 pages)
13 June 2011Termination of appointment of Pamela Mounter as a director (1 page)
13 June 2011Termination of appointment of Jonquil Simons as a director (1 page)
13 June 2011Termination of appointment of Richard Pollen as a director (1 page)
13 June 2011Termination of appointment of Richard Pollen as a director (1 page)
13 June 2011Termination of appointment of Warren Newman as a director (1 page)
13 June 2011Termination of appointment of Pamela Mounter as a director (1 page)
13 June 2011Termination of appointment of Warren Newman as a director (1 page)
13 June 2011Termination of appointment of Jonquil Simons as a director (1 page)
7 March 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
7 March 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
19 November 2010Registered office address changed from Museum House 25 Museum Street London WC1A 1PL on 19 November 2010 (2 pages)
19 November 2010Registered office address changed from Museum House 25 Museum Street London WC1A 1PL on 19 November 2010 (2 pages)
8 June 2010Appointment of Mr Peter Lewis Walker as a director (2 pages)
8 June 2010Termination of appointment of Carol Friend as a director (1 page)
8 June 2010Director's details changed for Mr Peter Lewis Walker on 12 April 2010 (2 pages)
8 June 2010Termination of appointment of Carol Friend as a secretary (1 page)
8 June 2010Termination of appointment of Carol Friend as a secretary (1 page)
8 June 2010Secretary's details changed for Mr Peter Lewis Walker on 12 April 2010 (1 page)
8 June 2010Director's details changed for Mr Peter Lewis Walker on 12 April 2010 (2 pages)
8 June 2010Appointment of Mr Peter Lewis Walker as a secretary (1 page)
8 June 2010Appointment of Mr Peter Lewis Walker as a director (2 pages)
8 June 2010Appointment of Mr Peter Lewis Walker as a secretary (1 page)
8 June 2010Termination of appointment of Carol Friend as a director (1 page)
8 June 2010Secretary's details changed for Mr Peter Lewis Walker on 12 April 2010 (1 page)
7 January 2010Director's details changed for Mr Richard John Pollen on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Warren Jack Newman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Warren Jack Newman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jonquil Edwina Simons on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Warren Jack Newman on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Richard John Pollen on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Jonquil Edwina Simons on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jonquil Edwina Simons on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr Richard John Pollen on 7 January 2010 (2 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
12 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 April 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 February 2009Return made up to 31/12/08; full list of members (6 pages)
12 February 2009Return made up to 31/12/08; full list of members (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 April 2007Return made up to 31/12/06; full list of members (4 pages)
10 April 2007Return made up to 31/12/06; full list of members (4 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
28 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 January 2006Return made up to 31/12/05; full list of members (4 pages)
6 January 2006Return made up to 31/12/05; full list of members (4 pages)
3 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
3 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
20 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2004Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
10 January 2004Return made up to 31/12/03; full list of members (10 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(9 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(9 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Ad 09/10/02--------- £ si 71@71=5041 £ ic 2/5043 (2 pages)
25 October 2002Ad 09/10/02--------- £ si 71@71=5041 £ ic 2/5043 (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
12 September 2002Company name changed metier consulting international LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed metier consulting international LIMITED\certificate issued on 12/09/02 (2 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
18 December 2001Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Return made up to 31/12/01; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 July 2000Return made up to 31/12/99; full list of members (6 pages)
13 July 2000Return made up to 31/12/99; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 32-36 bath road hounslow TW3 3EF (1 page)
19 May 2000Registered office changed on 19/05/00 from: 32-36 bath road hounslow TW3 3EF (1 page)
19 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 May 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 May 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
24 March 1999Full accounts made up to 31 March 1998 (5 pages)
24 March 1999Full accounts made up to 31 March 1998 (5 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
11 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 December 1998New director appointed (1 page)
24 December 1998Director resigned (1 page)
24 December 1998New director appointed (1 page)
24 December 1998Director resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Secretary resigned;director resigned (1 page)
22 April 1998Full accounts made up to 31 March 1997 (5 pages)
22 April 1998Full accounts made up to 31 March 1997 (5 pages)
8 April 1998Return made up to 31/12/97; no change of members (4 pages)
8 April 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Full accounts made up to 31 March 1996 (5 pages)
7 February 1997Full accounts made up to 31 March 1996 (5 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
19 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
19 February 1996Secretary resigned (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1995Company name changed\certificate issued on 09/06/95 (2 pages)
9 June 1995Company name changed\certificate issued on 09/06/95 (2 pages)