Company NamePearce Ensign Limited
Company StatusDissolved
Company Number02675609
CategoryPrivate Limited Company
Incorporation Date7 January 1992(32 years, 3 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)
Previous NamePearce Signs (North East) Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameGeorge William Garrett
NationalityBritish
StatusClosed
Appointed07 January 1993(1 year after company formation)
Appointment Duration11 years, 2 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address43 Blendon Drive
Bexley
Kent
DA5 3AA
Director NameRobert Eric Ward
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(6 years, 2 months after company formation)
Appointment Duration6 years (closed 30 March 2004)
RoleChartered Accountant
Correspondence AddressGrey Roofs 30 Stanstead Road
Caterham
Surrey
CR3 6AA
Director NameDesmond Michael Delaney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 1994)
RoleGeneral Manager
Correspondence Address38 Moor Road North
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AD
Director NameMr Andrew Galloway Ferguson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddlemarch House Orchard Fields
The Street, Postling
Hythe
Kent
CT21 4EE
Director NameMichael Edward Short
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressThe Rowans
The Street
High Halstow
Kent
ME3 8SF
Director NameDouglas Armstrong Tonks
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressLeyburn
Scotswood Close
Beaconsfield
Buckinghamshire
HP9 2LJ
Director NameMr Terry Cooper
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm
Lower Pilsley
Chesterfield
S45 8DB
Director NameJohn Allenby Clarke
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1996)
RoleCompany Director
Correspondence AddressBank Top House
Acton Trussell
Stafford
ST17 0RQ
Director NameKevin John Reilly
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1996)
RoleSales Director
Correspondence Address39 Bridle Road
Shirley
Croydon
Surrey
CR0 8HN

Location

Registered Address12 Poverest Road
Orpington
Kent
BR5 2TP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London

Financials

Year2014
Net Worth-£266,018
Current Liabilities£16,018

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
6 November 2003Application for striking-off (1 page)
18 June 2003Director resigned (1 page)
17 June 2003Return made up to 04/06/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 December 2002Registered office changed on 03/12/02 from: murray road orpington kent BR5 3QY (1 page)
1 July 2002Return made up to 04/06/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 June 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
(6 pages)
4 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 July 1999Return made up to 04/06/99; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 July 1998Return made up to 04/06/98; no change of members (4 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
2 December 1997Registered office changed on 02/12/97 from: new mill house new mill road orpington kent BR5 3QA (1 page)
8 July 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 July 1997Return made up to 04/06/97; full list of members (6 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: insignia house new cross road london SE14 6AB (1 page)
15 August 1996Company name changed pearce signs (north east) limite d\certificate issued on 16/08/96 (2 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 July 1996Return made up to 04/06/96; no change of members (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 July 1995Return made up to 04/06/95; no change of members (6 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)