Company NameFive Pears Ltd.
Company StatusDissolved
Company Number02770772
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 5 months ago)

Business Activity

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

Directors

Director NameMr George Edward Collins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleTeacher
Correspondence Address18 Hubert Road
East Ham
London
E6 3EY
Secretary NameNeil Metcalfe
NationalityBritish
StatusCurrent
Appointed25 January 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleSystems Analyst
Correspondence Address65 Lephas Street
Stephen Green
London
E1 4AU
Director NameBarrie Challingsworth
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1993(5 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressGreen Leaves 4 Warren Hill
Loughton
Essex
IG10 4RL
Director NameOwen Norman Evans
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1993(5 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleDentist
Correspondence Address9 Parklands
Chigwell
Essex
IG7 6LW
Director NamePeter William Rosamond
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1993(5 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleSelf Employed Merchant
Correspondence Address33 Haynes Park Court
Slewins Close
Hornchurch
Essex
RM11 2DE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1 & 2 Raymond Buildings
Gray's Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 June 2001Dissolved (1 page)
22 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1998Statement of affairs (5 pages)
21 October 1998Appointment of a voluntary liquidator (2 pages)
21 October 1998Registered office changed on 21/10/98 from: 11 compson place road eastbourn east sussex TN21 oby (1 page)
28 April 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 April 1996 (7 pages)
9 March 1998Return made up to 04/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/03/98
(4 pages)
18 December 1996Return made up to 04/12/96; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 30 April 1995 (6 pages)
9 January 1996Return made up to 04/12/95; full list of members (6 pages)