Company NamePierce Properties Ltd
Company StatusDissolved
Company Number06578485
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date17 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Paul John Pierce
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Threadmill Lane
Swinton
M27 9LJ
Secretary NameJanine Pierce
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Fir Street
Salford
M6 5LU
Director NameMr Andew John Camilleri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Longley Drive
Walkden
Worsley
Lancashire
M28 2TP

Location

Registered Address2 The Courtyard
283 Ashley Road
Hale
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£70,181
Cash£12,334
Current Liabilities£740,235

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2020Final Gazette dissolved following liquidation (1 page)
17 February 2020Notice of final account prior to dissolution (24 pages)
23 October 2019Registered office address changed from Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ to 2 the Courtyard 283 Ashley Road Hale Cheshire WA14 3NG on 23 October 2019 (2 pages)
14 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 May 2017Termination of appointment of Janine Pierce as a secretary on 2 April 2017 (2 pages)
19 May 2017Termination of appointment of Janine Pierce as a secretary on 2 April 2017 (2 pages)
17 July 2013Registered office address changed from C/O Fresh Start Living Ltd Oak Court Clifton Business Park Wynne Avenue Clifton Swinton Manchester Lancashire M27 8FF United Kingdom on 17 July 2013 (2 pages)
17 July 2013Registered office address changed from C/O Fresh Start Living Ltd Oak Court Clifton Business Park Wynne Avenue Clifton Swinton Manchester Lancashire M27 8FF United Kingdom on 17 July 2013 (2 pages)
16 July 2013Appointment of a liquidator (2 pages)
16 July 2013Appointment of a liquidator (2 pages)
24 April 2013Order of court to wind up (3 pages)
24 April 2013Order of court to wind up (3 pages)
22 April 2013Order of court - restore and wind up (3 pages)
22 April 2013Order of court - restore and wind up (3 pages)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2012Termination of appointment of Andew Camilleri as a director (1 page)
15 March 2012Termination of appointment of Andew Camilleri as a director (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 25 October 2011 (1 page)
25 October 2011Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 25 October 2011 (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
17 June 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (3 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(4 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 100
(4 pages)
11 March 2010Termination of appointment of Alan Pierce as a director (1 page)
11 March 2010Termination of appointment of Alan Pierce as a director (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 July 2009Location of register of members (1 page)
3 July 2009Registered office changed on 03/07/2009 from 78 deans road swinton manchester M27 0JF (1 page)
3 July 2009Return made up to 28/04/09; full list of members (3 pages)
3 July 2009Return made up to 28/04/09; full list of members (3 pages)
3 July 2009Registered office changed on 03/07/2009 from 78 deans road swinton manchester M27 0JF (1 page)
3 July 2009Location of register of members (1 page)
9 June 2009Registered office changed on 09/06/2009 from griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page)
9 June 2009Registered office changed on 09/06/2009 from griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page)
2 June 2009Registered office changed on 02/06/2009 from hampton house oldham road middleton manchester M24 1GT united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from hampton house oldham road middleton manchester M24 1GT united kingdom (1 page)
29 May 2009Director appointed andrew john camilleri (2 pages)
29 May 2009Director appointed andrew john camilleri (2 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2009Resolutions
  • RES13 ‐ Loan agreement 18/02/2009
(1 page)
27 February 2009Resolutions
  • RES13 ‐ Loan agreement 18/02/2009
(1 page)
28 April 2008Incorporation (12 pages)
28 April 2008Incorporation (12 pages)