Company NameAnthony Pearce & Associates Limited
Company StatusDissolved
Company Number02688635
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameEdward William Davis
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleConsultant
Correspondence Address23 Sloane Court West
London
SW3 4TD
Director NameEdward Pearce Serocold
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleSalesman
Correspondence Address11 Morella Road
Wandsworth Common
London
SW12 8UQ
Director NameCharles Anthony Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleWine Merchant
Correspondence AddressVitters Oak
Bethersden
Kent
TN26 5DW
Secretary NameEdward Pearce Serocold
NationalityBritish
StatusCurrent
Appointed23 May 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 11 months
RoleWine Merchant
Correspondence Address11 Morella Road
Wandsworth Common
London
SW12 8UQ
Director NameMr Ralph Morgan Browning
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1994)
RoleConsultant
Correspondence Address81 Onslow Square
London
SW7 3LT
Director NameMr Paul Henry Locke
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1994)
RoleChairman Of Chain Of Employment Agencies
Correspondence AddressFrithfold Farm Pipers Lane
Northchapel
Petworth
West Sussex
GU28 9JZ
Secretary NameDaniel Garland Allan
NationalityBritish
StatusResigned
Appointed03 February 1994(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 May 1994)
RoleCompany Director
Correspondence Address36 Crowhurst Road
Borough Green
Sevenoaks
Kent
TN15 8SJ
Secretary NameHP Directors Limited (Corporation)
StatusResigned
Appointed18 February 1993(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 February 1994)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 July 2000Dissolved (1 page)
4 April 2000Liquidators statement of receipts and payments (7 pages)
4 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
7 February 2000Liquidators statement of receipts and payments (5 pages)
12 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
5 February 1998Liquidators statement of receipts and payments (5 pages)
8 August 1997Liquidators statement of receipts and payments (5 pages)
9 August 1996Liquidators statement of receipts and payments (5 pages)
7 February 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Liquidators statement of receipts and payments (6 pages)