Company NamePearce Buckle Limited
DirectorStuart Anthony Robins
Company StatusDissolved
Company Number03199623
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 11 months ago)
Previous NameBlythwood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStuart Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address15 Pennine View
Stocksbridge
Sheffield
South Yorkshire
S30 5ER
Director NameDavid Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1999)
RoleEngineer
Correspondence AddressThe Steps,Commonside Boundary
Cheadle
Stoke On Trent
ST10 2NU
Director NameKeith Graham Huntington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressMoor Edge
Hydro Close, Baslow
Bakewell
Derbyshire
DE45 1SH
Secretary NameDavid Dawson
NationalityBritish
StatusResigned
Appointed29 July 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1999)
RoleEngineer
Correspondence AddressThe Steps,Commonside Boundary
Cheadle
Stoke On Trent
ST10 2NU
Director NamePaul Duff
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 March 1998)
RoleAccountant
Correspondence Address7 Blackthorn Grove
Bexleyheath
Kent
DA7 4EJ
Director NameMr David John Williams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(9 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 March 1998)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address3 Queens Square
West Hoathly
West Sussex
RH19 4PP
Secretary NameNicola Idle
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years after company formation)
Appointment Duration5 months (resigned 29 October 1999)
RoleAccountant
Correspondence AddressMoor View Bence Lane
Darton
Barnsley
South Yorkshire
S75 5PD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressDevonshire House, 36 George
Street, Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

23 October 2003Dissolved (1 page)
23 July 2003Completion of winding up (1 page)
22 March 2001Receiver's abstract of receipts and payments (3 pages)
22 March 2001Receiver's abstract of receipts and payments (3 pages)
12 March 2001Receiver ceasing to act (1 page)
20 February 2001Receiver's abstract of receipts and payments (3 pages)
18 September 2000Order of court to wind up (3 pages)
12 May 2000Administrative Receiver's report (12 pages)
24 February 2000Registered office changed on 24/02/00 from: 8 bridgeman terrace wigan WN1 1SX (1 page)
17 February 2000Appointment of receiver/manager (1 page)
9 November 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
9 June 1999Return made up to 16/05/99; no change of members (4 pages)
27 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 April 1999Ad 15/03/99--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
28 April 1999£ nc 1000/101000 15/03/99 (1 page)
17 November 1998Accounts for a small company made up to 31 October 1997 (8 pages)
18 June 1998Return made up to 16/05/98; no change of members (4 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
15 August 1997Return made up to 16/05/97; full list of members (8 pages)
15 April 1997Memorandum and Articles of Association (16 pages)
9 April 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
14 February 1997Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
13 February 1997Particulars of mortgage/charge (3 pages)
30 January 1997Ad 14/01/97--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
17 January 1997Ad 25/10/96--------- £ si 500@1=500 £ ic 1/501 (2 pages)
29 November 1996Company name changed blythwood LIMITED\certificate issued on 02/12/96 (3 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New secretary appointed;new director appointed (2 pages)
26 November 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
7 October 1996Director resigned (1 page)
5 August 1996Registered office changed on 05/08/96 from: 7 leonard street london EC2A 4AQ (1 page)
16 May 1996Incorporation (14 pages)