Company NamePier Construction Limited
Company StatusDissolved
Company Number02819362
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Martin David Richards
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressPhoenix Cottage 30 Nottingham Road
London
SW17 7EA
Secretary NameMrs Patricia Elaine Richards
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address63 Brodrick Road
London
SW17 7DX
Director NameAndrew Angel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 February 2006)
RoleQuantity Surveyor
Correspondence Address4 Humber Court
Stevenage
SG1 3XS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Montgomery Swann
Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£293
Cash£13,546
Current Liabilities£271,625

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
31 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 September 2006Registered office changed on 06/09/06 from: 1-5 lillie road london SW6 1TX (1 page)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 March 2006Director resigned (1 page)
17 May 2005Return made up to 19/05/05; full list of members (6 pages)
27 April 2005New director appointed (2 pages)
5 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
27 July 2004Return made up to 19/05/04; full list of members (6 pages)
17 February 2004Return made up to 19/05/03; full list of members (6 pages)
5 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
28 April 2003Registered office changed on 28/04/03 from: 15 greycoat place london SW1P 1SB (1 page)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
20 November 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 June 2002Return made up to 19/05/02; full list of members (6 pages)
14 June 2001Return made up to 19/05/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (10 pages)
2 January 2001Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Return made up to 19/05/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
7 August 1998Return made up to 19/05/98; no change of members (4 pages)
19 March 1998Return made up to 19/05/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
17 July 1996Return made up to 19/05/96; full list of members (6 pages)
19 October 1995Return made up to 19/05/95; no change of members (4 pages)
11 August 1994Return made up to 19/05/94; full list of members (6 pages)
26 August 1993Ad 20/05/93--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 May 1993Incorporation (20 pages)