Company NameNew Pierson & Park Limited
Company StatusDissolved
Company Number03730332
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameRobert John Arthur Francis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RolePaper Merchant
Correspondence AddressChimes Coach House
Upper Beulah Hill
London
SE19 3LG
Secretary NameDerek Edward Shillingford
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChimes Coach House
Upper Beulah Hill
London
SE19 3LG
Director NameDerek Edward Shillingford
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 12 June 2007)
RoleRibbon Merchant
Correspondence AddressChimes Coach House
Upper Beulah Hill
London
SE19 3LG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressCharan House
18 Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£395
Cash£6,891
Current Liabilities£10,783

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
5 February 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
18 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
10 January 2007Application for striking-off (1 page)
28 March 2006Return made up to 10/03/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
16 March 2005Return made up to 10/03/05; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 19 earl street london EC2A 2AL (1 page)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 March 2003Return made up to 10/03/03; full list of members (7 pages)
26 January 2003Registered office changed on 26/01/03 from: 14-18 old street london EC1V 9BH (1 page)
8 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
25 April 2002Return made up to 10/03/02; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 March 2001 (2 pages)
26 March 2001Return made up to 10/03/01; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
23 November 1999New director appointed (2 pages)
12 November 1999Registered office changed on 12/11/99 from: 14-18 old street london EC1V 9AB (1 page)
21 April 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)