Company NameThe Pearl Foundation
Company StatusDissolved
Company Number04994270
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 December 2003(20 years, 4 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Ong
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 13 August 2014)
RolePublisher
Correspondence Address1 Mulberry Mews
Heaton Norris
Stockport
SK4 1HX
Secretary NameDavidine Siaw Voon Sim
NationalityMalaysian
StatusClosed
Appointed02 March 2004(2 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 13 August 2014)
RoleCompany Director
Correspondence Address14 Clifton Avenue
Culcheth
Warrington
Cheshire
WA3 4PD
Director NameAdrian Anson Carradice Davids
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2005)
RoleRegional Director
Correspondence Address74 St Marys Road
Sale
Cheshire Greter Manchester
M28 3RF
Director NameDavid Thomas Gaffney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 2008)
RoleWriter
Correspondence Address14 Clifton Avenue
Culcheth
Warrington
Cheshire
WA3 4PD
Director NameSimon Drew Hodgkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(2 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address35 Meadow Walk
Astley
Tyldesley
Lancashire
M29 7FA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.thepearlfoundation.org.uk/
Email address[email protected]
Telephone0808 1570558
Telephone regionFreephone

Location

Registered Address1 Mulberry Mews
Heaton Norris
Stockport
SK4 1HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£166,872
Current Liabilities£233,937

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
13 July 2009Order of court to wind up (1 page)
13 July 2009Order of court to wind up (1 page)
22 May 2009Compulsory strike-off action has been suspended (1 page)
22 May 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Appointment terminated director david gaffney (1 page)
29 August 2008Appointment terminated director david gaffney (1 page)
12 August 2008Annual return made up to 08/12/07
  • 363(287) ‐ Registered office changed on 12/08/08
(4 pages)
12 August 2008Annual return made up to 08/12/07
  • 363(287) ‐ Registered office changed on 12/08/08
(4 pages)
29 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 November 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
7 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 January 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 January 2007Annual return made up to 08/12/06 (4 pages)
6 January 2007Annual return made up to 08/12/06 (4 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
22 December 2005Annual return made up to 08/12/05 (4 pages)
22 December 2005Annual return made up to 08/12/05 (4 pages)
16 September 2005Memorandum and Articles of Association (18 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2005Memorandum and Articles of Association (18 pages)
2 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
2 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
10 January 2005Annual return made up to 12/12/04
  • 363(287) ‐ Registered office changed on 10/01/05
(5 pages)
10 January 2005Annual return made up to 12/12/04
  • 363(287) ‐ Registered office changed on 10/01/05
(5 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
14 April 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
14 April 2004Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page)
1 April 2004New director appointed (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (1 page)
1 April 2004New secretary appointed (1 page)
1 April 2004New secretary appointed (1 page)
1 April 2004New director appointed (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
12 December 2003Incorporation (25 pages)
12 December 2003Incorporation (25 pages)