Company NamePearson Properties (UK) Limited
Company StatusDissolved
Company Number04798052
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Carl Pearson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(3 days after company formation)
Appointment Duration11 years (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Director NameClive Barrington Williams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(3 days after company formation)
Appointment Duration11 years (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Green Lane
Simondley
Glossop
Derbyshire
SK13 6XY
Secretary NameMr Simon Carl Pearson
NationalityBritish
StatusClosed
Appointed16 June 2003(3 days after company formation)
Appointment Duration11 years (closed 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

501 at £1Clive Williams
50.00%
Ordinary
501 at £1Simon Pearson
50.00%
Ordinary

Financials

Year2014
Net Worth£111,866
Cash£10,432
Current Liabilities£199,813

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,002
(4 pages)
12 August 2013Registered office address changed from Unit 9 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Unit 9 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL on 12 August 2013 (1 page)
12 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,002
(4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 June 2012Secretary's details changed for Mr Simon Carl Pearson on 1 January 2012 (1 page)
26 June 2012Secretary's details changed for Mr Simon Carl Pearson on 1 January 2012 (1 page)
26 June 2012Director's details changed for Mr Simon Carl Pearson on 1 January 2012 (2 pages)
26 June 2012Director's details changed for Mr Simon Carl Pearson on 1 January 2012 (2 pages)
26 June 2012Secretary's details changed for Mr Simon Carl Pearson on 1 January 2012 (1 page)
26 June 2012Director's details changed for Mr Simon Carl Pearson on 1 January 2012 (2 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
26 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
26 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
26 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Mr Simon Carl Pearson on 1 October 2009 (2 pages)
26 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Clive Barrington Williams on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Clive Barrington Williams on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Clive Barrington Williams on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Simon Carl Pearson on 1 October 2009 (2 pages)
26 July 2010Director's details changed for Mr Simon Carl Pearson on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
24 July 2009Return made up to 13/06/09; full list of members (4 pages)
24 July 2009Return made up to 13/06/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 December 2008Return made up to 13/06/08; full list of members (4 pages)
11 December 2008Return made up to 13/06/08; full list of members (4 pages)
10 December 2008Director and secretary's change of particulars / simon pearson / 10/12/2008 (2 pages)
10 December 2008Director and secretary's change of particulars / simon pearson / 10/12/2008 (2 pages)
25 July 2008Registered office changed on 25/07/2008 from 337 manchester road denton manchester M34 3QN (1 page)
25 July 2008Registered office changed on 25/07/2008 from 337 manchester road denton manchester M34 3QN (1 page)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 July 2007Return made up to 13/06/07; no change of members (7 pages)
13 July 2007Return made up to 13/06/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 July 2006Return made up to 13/06/06; full list of members (7 pages)
13 July 2006Return made up to 13/06/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 August 2005Return made up to 13/06/05; full list of members (7 pages)
17 August 2005Return made up to 13/06/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
8 August 2003Ad 10/07/03--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
8 August 2003Ad 10/07/03--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
8 August 2003Statement of affairs (2 pages)
8 August 2003Statement of affairs (2 pages)
10 July 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
10 July 2003Ad 24/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003New director appointed (2 pages)
13 June 2003Incorporation (16 pages)
13 June 2003Incorporation (16 pages)