Company NamePearldrop Developments Limited
Company StatusDissolved
Company Number03176253
CategoryPrivate Limited Company
Incorporation Date21 March 1996(28 years ago)
Dissolution Date26 August 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Arthur Timothy Lawson-Cruttenden
NationalityBritish
StatusClosed
Appointed28 March 2002(6 years after company formation)
Appointment Duration1 year, 5 months (closed 26 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address462 Kings Road
Chelsea
London
SW10 0LG
Director NameLiving Heritage Holdings Limited (Corporation)
StatusClosed
Appointed31 October 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 26 August 2003)
Correspondence Address1 Victoria Road
Malvern
Worcestershire
WR14 2TD
Director NameMr Norman Barnett
Date of BirthMay 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1996(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2002)
RoleValuer & Auctioneer
Country of ResidenceEngland
Correspondence AddressSt Huberts Home Farm
St Huberts Lane
Gerrards Cross
Buckinghamshire
SL9 7BP
Director NameMr Christopher John Liddell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Barn
Stocks Road
Alfrick
Worcestershire
WR6 5HD
Secretary NameMr Christopher John Liddell
NationalityBritish
StatusResigned
Appointed23 April 1996(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Barn
Stocks Road
Alfrick
Worcestershire
WR6 5HD
Director NameMrs Anne Liddell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramble Barn
Stocks Road
Alfrick
Worcestershire
WR6 5HD
Director NameMr Andrew Crosby
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPackers Cottage
215 Bristol Road
Quedgeley
Gloucestershire
GL2 4QW
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLiving Heritage Holdings Limited (Corporation)
StatusResigned
Appointed30 September 2001(5 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 March 2002)
Correspondence Address1 Victoria Road
Malvern
Worcestershire
WR14 2TD

Location

Registered Address10-11 Grays Inn Square
London
WC1R 5JD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 May 2011Bona Vacantia disclaimer (1 page)
26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
13 March 2003Return made up to 21/03/03; full list of members (6 pages)
27 November 2002Director resigned (1 page)
27 November 2002Registered office changed on 27/11/02 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
18 April 2002Auditor's resignation (1 page)
5 April 2002Director resigned (1 page)
29 March 2002Return made up to 21/03/02; full list of members (7 pages)
15 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 10 main street bilton rugby warwickshire (1 page)
29 October 2001Director resigned (1 page)
6 September 2001Full accounts made up to 31 March 2001 (12 pages)
6 April 2001Return made up to 21/03/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (11 pages)
14 April 2000Return made up to 21/03/00; full list of members (7 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (4 pages)
30 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999New director appointed (2 pages)
22 November 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
12 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 April 1999Return made up to 21/03/99; no change of members (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 June 1998Return made up to 21/03/98; full list of members; amend (6 pages)
25 March 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997Particulars of mortgage/charge (3 pages)
25 March 1997Return made up to 21/03/97; full list of members (7 pages)
6 December 1996Accounting reference date notified as 31/12 (1 page)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996Director resigned (2 pages)
15 May 1996New director appointed (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed;new director appointed (3 pages)
26 April 1996Registered office changed on 26/04/96 from: 120 east road london N1 6AA (1 page)
21 March 1996Incorporation (15 pages)