Company NameM.Pearson Ltd
Company StatusDissolved
Company Number03807722
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date29 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Robert John Pearson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Tyberton Court
Tyberton, Madley
Hereford
HR2 9PT
Wales
Secretary NameGillian Lavinia Pearson
NationalityBritish
StatusClosed
Appointed15 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House Tyberton Court
Tyberton, Madley
Hereford
HR2 9PT
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1M. Pearson
66.67%
Ordinary
1 at £1G.l. Pearson
33.33%
Ordinary

Financials

Year2014
Net Worth£104,519
Cash£138,311
Current Liabilities£42,733

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 August 2018Final Gazette dissolved following liquidation (1 page)
29 May 2018Return of final meeting in a members' voluntary winding up (17 pages)
3 June 2017Liquidators' statement of receipts and payments to 20 March 2017 (17 pages)
3 June 2017Liquidators' statement of receipts and payments to 20 March 2017 (17 pages)
18 May 2016Appointment of a voluntary liquidator (1 page)
18 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 May 2016Court order insolvency:co to remove/replace liquidator (8 pages)
18 May 2016Court order insolvency:co to remove/replace liquidator (8 pages)
18 May 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW to 340 Deansgate Manchester M3 4LY on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from Parkgates, Bury New Road Prestwich Manchester M25 0JW to 340 Deansgate Manchester M3 4LY on 5 April 2016 (2 pages)
2 April 2016Declaration of solvency (3 pages)
2 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
2 April 2016Appointment of a voluntary liquidator (1 page)
2 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
2 April 2016Appointment of a voluntary liquidator (1 page)
2 April 2016Declaration of solvency (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
(4 pages)
30 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 September 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
9 May 2013Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
9 May 2013Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Matthew Robert John Pearson on 15 July 2010 (2 pages)
4 October 2010Director's details changed for Mr Matthew Robert John Pearson on 15 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 August 2009Return made up to 15/07/09; full list of members (3 pages)
13 August 2009Return made up to 15/07/09; full list of members (3 pages)
29 June 2009Secretary's change of particulars / gillian pearson / 26/06/2009 (1 page)
29 June 2009Director's change of particulars / matthew pearson / 26/06/2009 (1 page)
29 June 2009Secretary's change of particulars / gillian pearson / 26/06/2009 (1 page)
29 June 2009Director's change of particulars / matthew pearson / 26/06/2009 (1 page)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 February 2009Capitals not rolled up (2 pages)
10 February 2009Capitals not rolled up (2 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 July 2008Return made up to 15/07/08; full list of members (3 pages)
22 July 2008Return made up to 15/07/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: parlgates, bury new road prestwich manchester M25 0JW (1 page)
20 February 2008Secretary's particulars changed (1 page)
20 February 2008Registered office changed on 20/02/08 from: parlgates, bury new road prestwich manchester M25 0JW (1 page)
20 February 2008Secretary's particulars changed (1 page)
10 January 2008Registered office changed on 10/01/08 from: 32 strathmore close, ramsbottom bury lancashire BL0 9YW (1 page)
10 January 2008Registered office changed on 10/01/08 from: 32 strathmore close, ramsbottom bury lancashire BL0 9YW (1 page)
4 September 2007Ad 06/04/07--------- £ si 2@1=2 (1 page)
4 September 2007Ad 06/04/07--------- £ si 2@1=2 (1 page)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Return made up to 15/07/07; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 32 strathmore close ramsbottom lancashire BL0 9YW (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 15/07/07; full list of members (2 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Registered office changed on 03/09/07 from: 32 strathmore close ramsbottom lancashire BL0 9YW (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 January 2007Return made up to 15/07/06; full list of members (2 pages)
16 January 2007Return made up to 15/07/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 July 2005Return made up to 15/07/05; full list of members (6 pages)
12 July 2005Return made up to 15/07/05; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 July 2004Return made up to 15/07/04; full list of members (6 pages)
8 July 2004Return made up to 15/07/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 February 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 July 2003Return made up to 15/07/03; full list of members (4 pages)
7 July 2003Return made up to 15/07/03; full list of members (4 pages)
6 May 2003Director's particulars changed (1 page)
6 May 2003Secretary's particulars changed (1 page)
6 May 2003Registered office changed on 06/05/03 from: 33 quakersfield tottington bury lancashire BL8 4AZ (1 page)
6 May 2003Registered office changed on 06/05/03 from: 33 quakersfield tottington bury lancashire BL8 4AZ (1 page)
6 May 2003Secretary's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
28 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 July 2002Return made up to 15/07/02; full list of members (6 pages)
6 July 2002Return made up to 15/07/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
26 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
8 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Registered office changed on 02/11/99 from: flat 6 19 queenston road manchester lancashire M20 2WZ (1 page)
2 November 1999Registered office changed on 02/11/99 from: flat 6 19 queenston road manchester lancashire M20 2WZ (1 page)
30 July 1999Registered office changed on 30/07/99 from: park gates bury new road, prestwich manchester lancashire M25 0JW (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: park gates bury new road, prestwich manchester lancashire M25 0JW (1 page)
30 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
15 July 1999Incorporation (12 pages)
15 July 1999Incorporation (12 pages)