Company NamePioneer 2000 Business Systems Limited
Company StatusDissolved
Company Number03279561
CategoryPrivate Limited Company
Incorporation Date18 November 1996(27 years, 5 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBrian William Robson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1996(3 weeks, 5 days after company formation)
Appointment Duration15 years, 5 months (closed 22 May 2012)
RoleComputer Eng
Country of ResidenceEngland
Correspondence Address20 Beckwith Road
Yarm
Cleveland
TS15 9TG
Secretary NameMaureen Elizabeth Senga Robson
NationalityBritish
StatusClosed
Appointed14 December 1996(3 weeks, 5 days after company formation)
Appointment Duration15 years, 5 months (closed 22 May 2012)
RoleNursing Matron
Correspondence Address20 Beckwith Road
Yarm
Cleveland
TS15 9TG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address87-89 Park Lane
Hornchurch
Essex
RM11 1BH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
26 January 2012Application to strike the company off the register (3 pages)
26 January 2012Application to strike the company off the register (3 pages)
26 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(4 pages)
7 December 2010Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(4 pages)
29 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Brian William Robson on 18 November 2009 (2 pages)
15 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Brian William Robson on 18 November 2009 (2 pages)
12 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 January 2009Return made up to 18/11/08; full list of members (3 pages)
2 January 2009Return made up to 18/11/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
28 July 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
28 July 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 5 April 2007 (8 pages)
26 November 2007Return made up to 18/11/07; full list of members (2 pages)
26 November 2007Return made up to 18/11/07; full list of members (2 pages)
19 December 2006Return made up to 18/11/06; full list of members (2 pages)
19 December 2006Return made up to 18/11/06; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
14 November 2006Registered office changed on 14/11/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
9 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
16 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
23 December 2005Return made up to 18/11/05; full list of members (2 pages)
23 December 2005Return made up to 18/11/05; full list of members (2 pages)
24 January 2005Return made up to 18/11/04; full list of members (6 pages)
24 January 2005Return made up to 18/11/04; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 December 2003Return made up to 18/11/03; full list of members (6 pages)
5 December 2003Return made up to 18/11/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
16 September 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
16 September 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend SS1 2JU (1 page)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend SS1 2JU (1 page)
2 December 2002Return made up to 18/11/02; full list of members (6 pages)
2 December 2002Return made up to 18/11/02; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
24 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
24 July 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
14 December 2001Return made up to 18/11/01; full list of members (6 pages)
14 December 2001Return made up to 18/11/01; full list of members (6 pages)
30 April 2001Accounts made up to 31 March 2000 (6 pages)
30 April 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 March 2001Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
21 March 2001Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
15 December 2000Return made up to 18/11/00; full list of members (6 pages)
15 December 2000Return made up to 18/11/00; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
1 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
15 December 1999Return made up to 18/11/99; full list of members (6 pages)
15 December 1999Return made up to 18/11/99; full list of members (6 pages)
21 January 1999Return made up to 18/11/98; no change of members (4 pages)
21 January 1999Return made up to 18/11/98; no change of members (4 pages)
2 November 1998Registered office changed on 02/11/98 from: 20 beckwith road yarm cleveland TS15 9TG (1 page)
2 November 1998Registered office changed on 02/11/98 from: 20 beckwith road yarm cleveland TS15 9TG (1 page)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 January 1998Return made up to 18/11/97; full list of members (6 pages)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Return made up to 18/11/97; full list of members (6 pages)
29 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
21 January 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
21 December 1996New secretary appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996Registered office changed on 21/12/96 from: equity house 42 central square wembley middlesex HA9 7AL (1 page)
21 December 1996Registered office changed on 21/12/96 from: equity house 42 central square wembley middlesex HA9 7AL (1 page)
21 December 1996New secretary appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996Director resigned (1 page)
21 December 1996Secretary resigned (1 page)
21 December 1996Secretary resigned (1 page)
21 December 1996Director resigned (1 page)
18 November 1996Incorporation (17 pages)