Company NamePearsons (Funerals) Limited
Company StatusConverted / Closed
Company Number00617048
CategoryConverted / Closed
Incorporation Date18 December 1958(65 years, 4 months ago)
Dissolution Date4 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlison Close
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(48 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 04 October 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Pennington Drive
Newton-Le-Willows
Nr Warrington
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(49 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 04 October 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Secretary NameCaroline Jane Sellers
StatusClosed
Appointed31 October 2011(52 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 04 October 2012)
RoleCompany Director
Correspondence AddressPO Box 53
New Century House
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(53 years after company formation)
Appointment Duration9 months (closed 04 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameBruce McDougall
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(33 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 1995)
RoleGeneral Manager
Correspondence Address14 Heatherbrae
Bishopbriggs
Glasgow
G64 2TA
Scotland
Director NameMr Henry Pearson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(33 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1994)
RoleFuneral Director
Correspondence AddressThe Outlook 302 Telegraph Road
Heswall
Wirral
Merseyside
L60 7SQ
Director NamePatrick Pearson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(33 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 1994)
RoleFuneral Director
Correspondence AddressLinkstor
61 Turnpike Road
Aughton
West Lancashire
L39 3LD
Director NameMr Alexander Sutherland MacDonald
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(36 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2000)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address25 Auchinloch Road
Glasgow
G66 5ES
Scotland
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(41 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 2001)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameYvonne Rose Rankin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(42 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 July 2005)
RoleChief Operating Officer
Correspondence AddressThe Maples
Holmes Chapel Road
Over Peover
Cheshire
WA16 9RD
Director NameMr Richard Gomersall
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(46 years, 7 months after company formation)
Appointment Duration9 months (resigned 11 April 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Claremont Road
Culcheth
Warrington
Cheshire
WA3 4NT
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(46 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(46 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(47 years, 4 months after company formation)
Appointment Duration10 months (resigned 09 February 2007)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(47 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(49 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 January 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(49 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address224a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3AA
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed31 July 1992(33 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 July 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 July 1992(33 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 October 2011)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

4 October 2012Forms b&z, comvert to i&ps (2 pages)
4 October 2012Forms b&z, comvert to i&ps (2 pages)
4 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
4 October 2012Resolutions
  • RES13 ‐ Convert to i&ps 31/07/2012
(1 page)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 10,000
(5 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 10,000
(5 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
20 June 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
28 November 2011Termination of appointment of David Hendry as a director (1 page)
1 November 2011Appointment of Caroline Jane Sellers as a secretary (1 page)
1 November 2011Appointment of Caroline Jane Sellers as a secretary (1 page)
1 November 2011Termination of appointment of Cws (No 2) Limited as a secretary (1 page)
1 November 2011Termination of appointment of Cws (No 2) Limited as a secretary (1 page)
25 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
25 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
10 August 2011Secretary's details changed for Cws (No 2) Limited on 31 July 2011 (2 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Secretary's details changed for Cws (No 2) Limited on 31 July 2011 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
11 August 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
4 March 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
9 October 2007Return made up to 31/07/07; full list of members (3 pages)
9 October 2007Return made up to 31/07/07; full list of members (3 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
20 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
24 October 2006Return made up to 31/07/06; full list of members (3 pages)
24 October 2006Return made up to 31/07/06; full list of members (3 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
1 September 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (1 page)
9 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
26 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
26 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
26 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
21 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
21 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
27 August 2003Return made up to 31/07/03; full list of members (5 pages)
27 August 2003Return made up to 31/07/03; full list of members (5 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
14 February 2002Accounts for a small company made up to 12 January 2002 (3 pages)
14 February 2002Accounts for a small company made up to 12 January 2002 (3 pages)
20 November 2001Director's particulars changed (1 page)
20 November 2001Director's particulars changed (1 page)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
12 June 2001New director appointed (3 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (3 pages)
12 June 2001Director resigned (1 page)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 August 1998Return made up to 31/07/98; full list of members (6 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
6 February 1998Accounts for a dormant company made up to 10 January 1998 (3 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
19 August 1997Return made up to 31/07/97; full list of members (6 pages)
23 May 1997Accounts for a dormant company made up to 11 January 1997 (6 pages)
23 May 1997Accounts for a dormant company made up to 11 January 1997 (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
11 August 1996Return made up to 31/07/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (3 pages)
15 May 1996Accounts for a dormant company made up to 13 January 1996 (3 pages)
9 August 1995Accounts for a dormant company made up to 14 January 1995 (3 pages)
9 August 1995Accounts for a dormant company made up to 14 January 1995 (3 pages)
7 August 1995Return made up to 31/07/95; full list of members (12 pages)
7 August 1995Return made up to 31/07/95; full list of members (12 pages)
4 May 1995New director appointed (6 pages)
4 May 1995New director appointed (6 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (4 pages)