Company NamePearce Interiors Limited
Company StatusDissolved
Company Number05558793
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Dissolution Date23 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew John Pearce
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address125 Britten Road
Basingstoke
Hampshire
RG22 4HN
Secretary NameSusan Fox
NationalityBritish
StatusClosed
Appointed01 January 2008(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 23 July 2010)
RoleCompany Director
Correspondence Address25 Vickers Road
Ash Vale
Surrey
GU12 5SE
Director NameLinda Pearce
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address125 Britten Road
Basingstoke
Hampshire
RG22 4HN
Secretary NameLinda Pearce
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address125 Britten Road
Basingstoke
Hampshire
RG22 4HN

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£14,195
Cash£7,535
Current Liabilities£43,155

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 July 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 10 February 2010 (6 pages)
18 February 2010Liquidators' statement of receipts and payments to 10 February 2010 (6 pages)
25 February 2009Statement of affairs with form 4.19 (6 pages)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Statement of affairs with form 4.19 (6 pages)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-11
(1 page)
16 January 2009Registered office changed on 16/01/2009 from 62-64 new road basingstoke RG21 7PW (1 page)
16 January 2009Registered office changed on 16/01/2009 from 62-64 new road basingstoke RG21 7PW (1 page)
17 October 2008Appointment terminated director and secretary linda pearce (1 page)
17 October 2008Appointment Terminated Director and Secretary linda pearce (1 page)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
21 September 2007Return made up to 09/09/07; full list of members (2 pages)
21 September 2007Return made up to 09/09/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 September 2006Return made up to 09/09/06; full list of members (2 pages)
27 September 2006Return made up to 09/09/06; full list of members (2 pages)
9 September 2005Incorporation (17 pages)
9 September 2005Incorporation (17 pages)