Company NamePearroc Washroom Rental Services Limited
Company StatusDissolved
Company Number03072781
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)
Dissolution Date4 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Alfred Henstock
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 35 Imperial Way
Airport Industrial Estate
Croydon
Surrey
CR0 4RR
Director NameMary Teresa Henstock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 35 Imperial Way
Airport Industrial Estate
Croydon
Surrey
CR0 4RR
Secretary NameMary Teresa Henstock
NationalityBritish
StatusClosed
Appointed27 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 35 Imperial Way
Airport Industrial Estate
Croydon
Surrey
CR0 4RR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 2 35 Imperial Way
Airport Industrial Estate
Croydon
Surrey
CR0 4RR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 July 2010Director's details changed for Mary Teresa Henstock on 27 June 2010 (2 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 200
(3 pages)
22 July 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 200
(3 pages)
22 July 2010Secretary's details changed for Mary Teresa Henstock on 27 June 2010 (1 page)
22 July 2010Director's details changed for John Alfred Henstock on 27 June 2010 (2 pages)
22 July 2010Secretary's details changed for Mary Teresa Henstock on 27 June 2010 (1 page)
22 July 2010Director's details changed for Mary Teresa Henstock on 27 June 2010 (2 pages)
22 July 2010Director's details changed for John Alfred Henstock on 27 June 2010 (2 pages)
14 August 2009Accounts made up to 31 December 2008 (5 pages)
14 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
28 August 2008Return made up to 27/06/08; full list of members (4 pages)
28 August 2008Return made up to 27/06/08; full list of members (4 pages)
25 June 2008Accounts made up to 31 December 2007 (5 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 August 2007Accounts made up to 31 December 2006 (5 pages)
29 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 July 2007Return made up to 27/06/07; full list of members (2 pages)
27 July 2007Return made up to 27/06/07; full list of members (2 pages)
22 August 2006Accounts made up to 31 December 2005 (4 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
17 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 October 2005Accounts made up to 31 December 2004 (4 pages)
4 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 July 2005Return made up to 27/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
(3 pages)
18 July 2005Return made up to 27/06/05; full list of members (3 pages)
11 August 2004Return made up to 27/06/04; full list of members (7 pages)
11 August 2004Return made up to 27/06/04; full list of members (7 pages)
28 July 2004Accounts made up to 31 December 2003 (4 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 July 2003Return made up to 27/06/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 July 2003Return made up to 27/06/03; full list of members (7 pages)
18 July 2002Return made up to 27/06/02; full list of members (7 pages)
18 July 2002Return made up to 27/06/02; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
4 July 2001Return made up to 27/06/01; full list of members (6 pages)
4 July 2001Return made up to 27/06/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 July 2000Return made up to 27/06/00; full list of members (6 pages)
24 July 2000Return made up to 27/06/00; full list of members (6 pages)
6 August 1999Full accounts made up to 31 December 1998 (8 pages)
6 August 1999Full accounts made up to 31 December 1998 (8 pages)
30 July 1999Return made up to 27/06/99; full list of members (6 pages)
30 July 1999Return made up to 27/06/99; full list of members (6 pages)
29 June 1998Return made up to 27/06/98; no change of members (4 pages)
29 June 1998Return made up to 27/06/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 December 1997 (8 pages)
31 May 1998Full accounts made up to 31 December 1997 (8 pages)
22 August 1997Return made up to 27/06/97; no change of members (4 pages)
22 August 1997Return made up to 27/06/97; no change of members (4 pages)
24 July 1997Full accounts made up to 31 December 1996 (7 pages)
24 July 1997Full accounts made up to 31 December 1996 (7 pages)
10 March 1997Registered office changed on 10/03/97 from: unilink house 21 lewis road sutton surrey SM1 4BR (1 page)
10 March 1997Registered office changed on 10/03/97 from: unilink house 21 lewis road sutton surrey SM1 4BR (1 page)
21 June 1996Return made up to 27/06/96; full list of members (6 pages)
21 June 1996Return made up to 27/06/96; full list of members (6 pages)
7 June 1996Full accounts made up to 31 December 1995 (7 pages)
7 June 1996Full accounts made up to 31 December 1995 (7 pages)
20 September 1995Ad 01/07/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: unilink house 21 lewis road sutton surrey SM1 4BR (1 page)
20 September 1995Ad 01/07/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 September 1995Accounting reference date notified as 31/12 (1 page)
20 September 1995Accounting reference date notified as 31/12 (1 page)
20 September 1995Registered office changed on 20/09/95 from: unilink house 21 lewis road sutton surrey SM1 4BR (1 page)
20 September 1995New director appointed (2 pages)
3 July 1995Director resigned (2 pages)
3 July 1995Secretary resigned (1 page)
3 July 1995Registered office changed on 03/07/95 from: 316 beulah hill regent house london SE19 3HF (1 page)
3 July 1995Registered office changed on 03/07/95 from: 316 beulah hill regent house london SE19 3HF (1 page)
3 July 1995Director resigned (1 page)
3 July 1995Secretary resigned (2 pages)
27 June 1995Incorporation (16 pages)