Company NamePiers-Rogers (Displays) Ltd.
Company StatusDissolved
Company Number03989020
CategoryPrivate Limited Company
Incorporation Date9 May 2000(24 years ago)
Dissolution Date26 August 2010 (13 years, 8 months ago)
Previous NamesSerco Contracts Limited and Piers-Rogers (Electronics) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWatergrove Ltd (Corporation)
StatusClosed
Appointed26 April 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 26 August 2010)
Correspondence AddressCommonwealth Trust Limited
PO Box 3321
Road Town
Tortola
Foreign
Secretary NameWatergrove Ltd (Corporation)
StatusClosed
Appointed26 April 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 26 August 2010)
Correspondence AddressCommonwealth Trust Limited
PO Box 3321
Road Town
Tortola
Foreign
Director NameSusan Marie Kent
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2001)
RoleDesigner
Correspondence Address8 North Lane
West Tytherley
Salisbury
Wiltshire
SP5 1NG
Director NameMr Jeremy Charles Warwick Harwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2008)
RoleSales
Country of ResidenceEngland
Correspondence Address1 Knights Court
Andover
Hampshire
SP10 5NT
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameMab Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Director NameWorldford Limited (Corporation)
StatusResigned
Appointed01 August 2000(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 June 2001)
Correspondence AddressEuro American Building
Rg Hodge Plaza PO Box 1361 Road Town
Tortola
Foreign
Director NameWatergrove Limited (Corporation)
StatusResigned
Appointed10 July 2001(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 2005)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar

Location

Registered Address5 Spur Road
Busch Corner
Isleworth
TW7 5BD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,240
Cash£24,091
Current Liabilities£187,137

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Final Gazette dissolved following liquidation (1 page)
26 May 2010Completion of winding up (1 page)
26 May 2010Completion of winding up (1 page)
21 May 2009Order of court to wind up (2 pages)
21 May 2009Order of court to wind up (2 pages)
21 November 2008Appointment terminated director jeremy harwood (1 page)
21 November 2008Appointment Terminated Director jeremy harwood (1 page)
6 November 2008Registered office changed on 06/11/2008 from 5 syon lane twickenham london TW7 5BD (1 page)
6 November 2008Registered office changed on 06/11/2008 from 5 syon lane twickenham london TW7 5BD (1 page)
29 October 2008Registered office changed on 29/10/2008 from 5 syon lane twickenham london TW7 5BD (1 page)
29 October 2008Registered office changed on 29/10/2008 from 5 syon lane twickenham london TW7 5BD (1 page)
27 October 2008Registered office changed on 27/10/2008 from 1 knights court walworth industrial estate andover hampshire SP10 5NT (1 page)
27 October 2008Registered office changed on 27/10/2008 from 1 knights court walworth industrial estate andover hampshire SP10 5NT (1 page)
11 October 2008Company name changed piers-rogers (electronics) LTD.\certificate issued on 13/10/08 (2 pages)
11 October 2008Company name changed piers-rogers (electronics) LTD.\certificate issued on 13/10/08 (2 pages)
4 September 2008Return made up to 09/05/08; no change of members (7 pages)
4 September 2008Return made up to 09/05/08; no change of members (7 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Return made up to 09/05/07; full list of members (7 pages)
27 July 2007Return made up to 09/05/07; full list of members (7 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Return made up to 09/05/06; full list of members (7 pages)
31 May 2006Return made up to 09/05/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2005Return made up to 09/05/05; full list of members (7 pages)
4 July 2005Return made up to 09/05/05; full list of members (7 pages)
13 May 2005Ad 09/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 May 2005Ad 09/06/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: charlbury house 186 charlbury crescent birmingham west midlands B26 2LG (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: charlbury house 186 charlbury crescent birmingham west midlands B26 2LG (1 page)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 July 2004Return made up to 09/05/04; full list of members (6 pages)
14 July 2004Return made up to 09/05/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 June 2003Return made up to 09/05/03; full list of members (6 pages)
18 June 2003Return made up to 09/05/03; full list of members (6 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
15 May 2002Return made up to 09/05/02; full list of members (7 pages)
8 May 2002Director resigned (2 pages)
8 May 2002Director resigned (2 pages)
6 August 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2001Return made up to 09/05/01; full list of members (7 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
14 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 May 2001Accounts made up to 30 September 2000 (1 page)
3 May 2001Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
3 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
3 May 2001Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
19 September 2000New director appointed (4 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (4 pages)
19 September 2000New director appointed (2 pages)
31 July 2000Company name changed serco contracts LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed serco contracts LIMITED\certificate issued on 01/08/00 (2 pages)
9 May 2000Incorporation (13 pages)