Company NamePiersons Products Limited
Company StatusDissolved
Company Number02919529
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnna Ruth Albright
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1994(5 days after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
41 Belsize Park Gardens
London
NW3 4JJ
Director NameMr Kurt Albright
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Secretary NameAnna Ruth Albright
NationalityBritish
StatusCurrent
Appointed18 May 1994(1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
41 Belsize Park Gardens
London
NW3 4JJ
Director NameMr Lincoln Peter Leet Rivers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(6 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleProduct Developer
Country of ResidenceUnited Kingdom
Correspondence Address41 Belsize Park Gardens
London
NW3 4JJ
Director NameMatthew Stone
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(9 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleCommercial Development
Correspondence Address46 Freshfield Street
Brighton
BN2 9ZG
Secretary NameMr Kurt Albright
NationalityBritish
StatusResigned
Appointed20 April 1994(5 days after company formation)
Appointment Duration4 weeks (resigned 18 May 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Aylestone Avenue
Brondesbury Park
London
NW6 7AA
Director NameChristopher Grover
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1996(1 year, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 1997)
RoleProduct Designer
Correspondence Address5 Charlotte Road
London
EC2A 3DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Cash£37,615
Current Liabilities£165,471

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 June 2005Dissolved (1 page)
18 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Statement of affairs (9 pages)
12 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2003Appointment of a voluntary liquidator (1 page)
16 October 2003Registered office changed on 16/10/03 from: 131A broadley street london NW8 8BA (1 page)
13 August 2003New director appointed (1 page)
10 April 2003Return made up to 15/04/03; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Full accounts made up to 31 December 2000 (11 pages)
9 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000New director appointed (2 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 2000Return made up to 15/04/00; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 August 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
1 July 1999Return made up to 15/04/99; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 April 1998Return made up to 15/04/98; full list of members (6 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned (1 page)
20 August 1997Full accounts made up to 30 September 1996 (13 pages)
31 July 1997Delivery ext'd 3 mth 30/09/96 (1 page)
22 July 1997Director resigned (1 page)
29 April 1997Return made up to 15/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1996Return made up to 06/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1996Full accounts made up to 30 September 1995 (12 pages)
16 May 1996New director appointed (2 pages)
16 May 1996Registered office changed on 16/05/96 from: 14 venables street london NW8 8EZ (1 page)
1 February 1996Delivery ext'd 3 mth 30/09/95 (1 page)
21 April 1995Return made up to 15/04/95; full list of members (6 pages)
10 April 1995Accounting reference date extended from 30/04 to 30/09 (1 page)