Company NamePearce Limited
Company StatusDissolved
Company Number02152862
CategoryPrivate Limited Company
Incorporation Date5 August 1987(36 years, 8 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusClosed
Appointed12 November 2007(20 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 14 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(28 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (closed 14 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(28 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameGraham Hall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1997)
RoleEstimator
Correspondence Address22 Limmers Mead
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LT
Director NameNeil Topping
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 1996)
RoleSurveying Director
Country of ResidenceEngland
Correspondence Address18 French Lawrence Way
Sixpenny Field
Chalgrove
Oxfordshire
OX44 7YE
Director NameJohn Declan Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1992(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 October 1997)
RoleBuilder
Correspondence Address30 Parkway
Rayners Park
London
SW20 9HF
Director NameBrian William Herring
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2000)
RoleCompany Director/ Chartered Secretary
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Director NameFiona Garrett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 1994)
RoleChartered Accountant
Correspondence AddressCottage In The Woods Reeds School
Sandy Lane
Cobham
Surrey
KT11 2ER
Director NameRoger Mason Curtis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 1996)
RoleCompany Director
Correspondence AddressHaere Mai
Over Hampden
Prestwood Great Missenden
Bucks
HP16 9DZ
Director NameBernard John Cripps
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address34 Chock Lane
Westbury-On-Trym
Bristol
BS9 3EX
Secretary NameBrian William Herring
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Director NameDonald Ross
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressCherry Cottage The Follies
Rectory Lane Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AN
Wales
Director NameMr Robert Austin Bantoft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Templemere
Weybridge
Surrey
KT13 9PA
Director NameTimothy Nicholas Leigh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(9 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Hambrook Lane Stoke Gifford
Bristol
BS34 8QU
Director NameMr John William Rackstraw
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(10 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 July 2006)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressSnowberry House Pelting Road
Priddy
Wells
Somerset
BA5 3BA
Secretary NameTimothy Nicholas Leigh
NationalityBritish
StatusResigned
Appointed25 February 2000(12 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaconsfield Road
Knowle
Bristol
BS4 2JE
Director NameRoger Kellie Leveson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2003)
RoleHr & Organis'N Develop'T Direc
Correspondence AddressMoorside Farm
Ham Lane
Kingston Seymour
North Somerset
BS21 6XQ
Director NameAndrew John Staniforth
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 May 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Clos Coed Hir
Whitchurch
Cardiff
CF14 7BJ
Wales
Director NameClaire Hargreaves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 2005)
RoleFinance Director
Correspondence Address33 Station Road
Coalpit Heath
Bristol
BS36 2TJ
Director NameMr Colin Ian Forrest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(19 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands
Hambrook Lane Stoke Gifford
Bristol
BS34 8QU
Director NameSteve Trotter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKebbles
Burford Road
Lechlade
Gloucestershire
GL7 3ET
Wales
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(20 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameDavid Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(20 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 April 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(28 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Isg Pearce LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 March 2003Delivered on: 5 April 2003
Satisfied on: 22 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 14/06/1999
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts for the companies or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
31 January 2003Delivered on: 6 February 2003
Satisfied on: 22 November 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
17 October 2016Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 17 October 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
11 July 2016Termination of appointment of David Lawther as a director on 29 April 2016 (1 page)
11 July 2016Termination of appointment of David Lawther as a director on 29 April 2016 (1 page)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(7 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(7 pages)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
24 May 2016Termination of appointment of a director (1 page)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
30 September 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
8 September 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
11 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 June 2013Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
4 June 2013Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 June 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
3 June 2013Director's details changed for David Lawther on 3 April 2013 (2 pages)
3 June 2013Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages)
3 June 2013Director's details changed for David Lawther on 3 April 2013 (2 pages)
3 June 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
3 June 2013Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 (2 pages)
3 June 2013Director's details changed for David Lawther on 3 April 2013 (2 pages)
3 June 2013Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages)
3 June 2013Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Termination of appointment of Timothy Leigh as a director (1 page)
1 June 2012Termination of appointment of Timothy Leigh as a director (1 page)
3 February 2012Termination of appointment of Colin Forrest as a director (1 page)
3 February 2012Termination of appointment of Colin Forrest as a director (1 page)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 June 2011Director's details changed for David Lawther on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages)
1 June 2011Director's details changed for David Lawther on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages)
7 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 June 2010Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
11 June 2010Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page)
8 June 2010Termination of appointment of Andrew Staniforth as a director (2 pages)
8 June 2010Termination of appointment of Andrew Staniforth as a director (2 pages)
1 June 2010Memorandum and Articles of Association (24 pages)
1 June 2010Memorandum and Articles of Association (24 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 June 2010Statement of company's objects (2 pages)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 June 2010Statement of company's objects (2 pages)
8 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Return made up to 01/06/09; full list of members (4 pages)
31 January 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
31 January 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
7 January 2009Appointment terminated director steve trotter (1 page)
7 January 2009Appointment terminated director steve trotter (1 page)
2 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Director's change of particulars / andrew staniforth / 18/04/2008 (1 page)
2 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Director's change of particulars / andrew staniforth / 18/04/2008 (1 page)
23 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
23 January 2008Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
22 December 2007Aud res sect 394 (1 page)
22 December 2007Aud res sect 394 (1 page)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Company name changed pearce (retail services) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed pearce (retail services) LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Section 394 (1 page)
20 November 2007Section 394 (1 page)
26 October 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
26 October 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2007Return made up to 01/06/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
16 October 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (3 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
30 July 2005Director's particulars changed (1 page)
30 July 2005Director's particulars changed (1 page)
7 June 2005Return made up to 01/06/05; full list of members (3 pages)
7 June 2005Return made up to 01/06/05; full list of members (3 pages)
19 November 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
19 November 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
4 August 2004Full accounts made up to 31 October 2003 (6 pages)
4 August 2004Full accounts made up to 31 October 2003 (6 pages)
2 June 2004Return made up to 01/06/04; full list of members (6 pages)
2 June 2004Return made up to 01/06/04; full list of members (6 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
5 April 2003Particulars of mortgage/charge (4 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
15 January 2003Full accounts made up to 31 October 2002 (5 pages)
15 January 2003Full accounts made up to 31 October 2002 (5 pages)
18 December 2002Ref section 394 (1 page)
18 December 2002Ref section 394 (1 page)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 June 2002Return made up to 01/06/02; full list of members (7 pages)
16 April 2002Full accounts made up to 31 October 2001 (5 pages)
16 April 2002Full accounts made up to 31 October 2001 (5 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
22 June 2001Return made up to 01/06/01; full list of members (7 pages)
22 June 2001Return made up to 01/06/01; full list of members (7 pages)
16 March 2001Full accounts made up to 31 October 2000 (5 pages)
16 March 2001Full accounts made up to 31 October 2000 (5 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
22 June 2000Return made up to 01/06/00; full list of members (7 pages)
22 June 2000Return made up to 01/06/00; full list of members (7 pages)
14 March 2000Full accounts made up to 31 October 1999 (5 pages)
14 March 2000Full accounts made up to 31 October 1999 (5 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
17 June 1999Return made up to 01/06/99; full list of members (7 pages)
17 June 1999Return made up to 01/06/99; full list of members (7 pages)
29 April 1999Full accounts made up to 31 October 1998 (5 pages)
29 April 1999Full accounts made up to 31 October 1998 (5 pages)
23 March 1999Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page)
23 March 1999Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page)
16 June 1998Return made up to 01/06/98; full list of members (7 pages)
16 June 1998Return made up to 01/06/98; full list of members (7 pages)
12 June 1998Full accounts made up to 31 October 1997 (5 pages)
12 June 1998Full accounts made up to 31 October 1997 (5 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
22 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
22 July 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
10 June 1997Return made up to 01/06/97; no change of members (7 pages)
10 June 1997Return made up to 01/06/97; no change of members (7 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (1 page)
16 December 1996New director appointed (1 page)
31 October 1996Company name changed pearce construction (south east) LIMITED\certificate issued on 01/11/96 (2 pages)
31 October 1996Company name changed pearce construction (south east) LIMITED\certificate issued on 01/11/96 (2 pages)
17 July 1996Director resigned (1 page)
17 July 1996Director resigned (1 page)
17 July 1996Return made up to 01/06/96; full list of members (8 pages)
17 July 1996Return made up to 01/06/96; full list of members (8 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
28 June 1995Return made up to 01/06/95; no change of members (7 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Return made up to 01/06/95; no change of members (7 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
22 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
22 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
23 November 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1987Company name changed finishplus LIMITED\certificate issued on 15/10/87 (2 pages)
5 August 1987Incorporation (12 pages)
5 August 1987Incorporation (12 pages)