Company NamePelican Surveys Limited
Company StatusDissolved
Company Number06296878
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Graham William McLintock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Vineyard Row
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EG
Secretary NameMrs Sandra Lynne McLintock
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Vineyard Row
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EG

Location

Registered Address11 Vineyard Row
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Graham William Mclintock
100.00%
Ordinary

Financials

Year2014
Net Worth£1,247
Cash£5,463
Current Liabilities£4,216

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (6 pages)
8 September 2014Application to strike the company off the register (6 pages)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 July 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 July 2014Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 June 2010Secretary's details changed for Sandra Lynne Mclintock on 29 June 2010 (1 page)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Sandra Lynne Mclintock on 29 June 2010 (1 page)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Graham William Mclintock on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Graham William Mclintock on 29 June 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 July 2009Return made up to 29/06/09; full list of members (3 pages)
23 July 2009Return made up to 29/06/09; full list of members (3 pages)
21 July 2009Registered office changed on 21/07/2009 from tamarisk, pooks green marchwood southampton hampshire SO40 4WQ (2 pages)
21 July 2009Registered office changed on 21/07/2009 from tamarisk, pooks green marchwood southampton hampshire SO40 4WQ (2 pages)
21 July 2009Secretary's change of particulars / sandra mclintock / 10/07/2009 (2 pages)
21 July 2009Director's change of particulars / graham mclintock / 10/07/2009 (2 pages)
21 July 2009Director's change of particulars / graham mclintock / 10/07/2009 (2 pages)
21 July 2009Secretary's change of particulars / sandra mclintock / 10/07/2009 (2 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2008Return made up to 29/06/08; full list of members (3 pages)
28 July 2008Return made up to 29/06/08; full list of members (3 pages)
29 June 2007Incorporation (13 pages)
29 June 2007Incorporation (13 pages)