Company NamePioneer Developments Limited
Company StatusDissolved
Company Number03165322
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony Ashley Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(1 day after company formation)
Appointment Duration10 years, 4 months (closed 18 July 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Lidwells Lane
Goudhurst
Kent
TN17 1EP
Secretary NameAnn Brown Bell
NationalityBritish
StatusClosed
Appointed01 July 2002(6 years, 4 months after company formation)
Appointment Duration4 years (closed 18 July 2006)
RoleLegal Secretary
Correspondence Address29 Mossman Drive
Caddington
Bedfordshire
LU1 4EX
Secretary NamePhilip O'Neil
NationalityIrish
StatusResigned
Appointed28 February 1996(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address8 Thaxted Place
The Downs Wimbledon
London
SW20 8JF
Director NameMrs Sarah Montague Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Oaks
Lidwells Lane Goudhurst
Cranbrook
Kent
TN17 1EP
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address19-21 Grosvenor Gardens
Belgravia
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
17 February 2006Application for striking-off (1 page)
9 September 2005Director resigned (1 page)
11 March 2005Return made up to 27/02/05; full list of members (7 pages)
28 July 2004New director appointed (2 pages)
4 May 2004Return made up to 27/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2003Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page)
22 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 October 2003Secretary resigned (1 page)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 September 2002Registered office changed on 17/09/02 from: 78 old oak common lane london W3 7DA (1 page)
8 September 2002New secretary appointed (2 pages)
31 May 2002Total exemption full accounts made up to 28 February 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 28 February 2000 (6 pages)
2 April 2001Return made up to 27/02/00; full list of members (6 pages)
27 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2000Director's particulars changed (1 page)
10 June 2000Particulars of mortgage/charge (3 pages)
13 March 2000Accounts for a small company made up to 28 February 1998 (8 pages)
13 March 2000Accounts for a small company made up to 28 February 1999 (7 pages)
7 December 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999Registered office changed on 22/02/99 from: vigilant house 120 wilton road victoria london SW1V 1JZ (1 page)
15 January 1999Registered office changed on 15/01/99 from: 76 brompton road london SW3 1HA (1 page)
30 December 1998Accounts for a small company made up to 28 February 1997 (5 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
11 March 1998Return made up to 27/02/98; full list of members (6 pages)
25 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (7 pages)
3 June 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996New secretary appointed (2 pages)
25 March 1996Secretary resigned (1 page)
25 March 1996Registered office changed on 25/03/96 from: 31-33 bondway london SW8 1SJ (1 page)
27 February 1996Incorporation (13 pages)