Company NamePearson's Whitehill Limited
Company StatusDissolved
Company Number04926934
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date16 April 2008 (16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(6 days after company formation)
Appointment Duration4 years, 6 months (closed 16 April 2008)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr Ian Angus White
NationalityBritish
StatusClosed
Appointed15 October 2003(6 days after company formation)
Appointment Duration4 years, 6 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address47 Overcliffe Road
Lewisham
London
SE13 7UB
Director NameJudith Ann Taylor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 16 April 2008)
RolePublican
Correspondence Address145 Whitehill Road
Gravesend
Kent
DA12 5LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressSecond Floor Octavia House
54 Ayres Street
London
SE1 1EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,562
Current Liabilities£31,428

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
17 July 2007Application for striking-off (1 page)
21 September 2006Return made up to 09/10/05; full list of members (7 pages)
2 March 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
3 December 2004Return made up to 09/10/04; full list of members (7 pages)
27 August 2004New director appointed (2 pages)
30 July 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
24 October 2003New secretary appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New director appointed (2 pages)