Company NamePearldene Limited
DirectorLewis Daulby
Company StatusDissolved
Company Number02851920
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameLee Rosser
NationalityBritish
StatusCurrent
Appointed27 September 1993(2 weeks, 4 days after company formation)
Appointment Duration30 years, 7 months
RoleSales
Correspondence AddressEnterprise House
Cathles Road
London
Sw12
Director NameLewis Daulby
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1994(1 year after company formation)
Appointment Duration29 years, 7 months
RoleManaging Director
Correspondence Address184 Merton High Street
South Wimbledon
London
SW19 1AY
Director NameMr Sohan Brar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(2 weeks, 4 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 1994)
RoleImporter/Exporter
Correspondence Address13 Princes Park Lane
Hayes
Middlesex
UB3 1JT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor Centinal
46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 December 2001Dissolved (1 page)
12 September 2001Liquidators statement of receipts and payments (5 pages)
12 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Registered office changed on 02/05/01 from: baker tilly iveco ford house station road watford hertfordshire WD1 1TG (1 page)
19 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (6 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (6 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
8 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1996Appointment of a voluntary liquidator (2 pages)
26 June 1996Registered office changed on 26/06/96 from: enterprise house cathles road london SW12 9LD (1 page)