Company NamePearsons Of Ingleton Limited
Company StatusDissolved
Company Number06822275
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)
Dissolution Date27 September 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Angela June Danskin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Main Street
Ingleton
North Yorkshire
LA6 3EB
Director NameMr Ian Danskin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Main Street
Ingleton
North Yorkshire
LA6 3EB
Director NameStephen James Pickup
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address6 Bridge Mews
Ingleton
Carnforth
Lancashire
LA6 3JW

Location

Registered AddressRiverpark Business Centre
Riverpark Road
Manchester
M40 2XP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

50 at £1Angela Danskin
50.00%
Ordinary
50 at £1Ian Danskin
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,303
Cash£2,754
Current Liabilities£73,609

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
27 June 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
29 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (16 pages)
29 April 2013Liquidators statement of receipts and payments to 18 March 2013 (16 pages)
29 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (16 pages)
2 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2012Statement of affairs with form 4.19 (7 pages)
22 March 2012Registered office address changed from 11 Main Street Ingleton Carnforth Lancashire LA6 3EB on 22 March 2012 (2 pages)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-19
(1 page)
22 March 2012Appointment of a voluntary liquidator (1 page)
22 March 2012Registered office address changed from 11 Main Street Ingleton Carnforth Lancashire LA6 3EB on 22 March 2012 (2 pages)
22 March 2012Statement of affairs with form 4.19 (7 pages)
22 March 2012Appointment of a voluntary liquidator (1 page)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Amended accounts made up to 30 April 2010 (6 pages)
24 May 2011Amended total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
8 April 2011Register inspection address has been changed from Office Six Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom (1 page)
8 April 2011Termination of appointment of Stephen Pickup as a director (1 page)
8 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 100
(5 pages)
8 April 2011Termination of appointment of Stephen Pickup as a director (1 page)
8 April 2011Register inspection address has been changed from Office Six Acorn Business Park, Keighley Road Skipton North Yorkshire BD23 2UE United Kingdom (1 page)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Director's details changed for Mrs. Angela June Danskin on 18 February 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Mr. Ian Danskin on 18 February 2010 (2 pages)
11 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Mr. Ian Danskin on 18 February 2010 (2 pages)
11 May 2010Director's details changed for Mrs. Angela June Danskin on 18 February 2010 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Director's details changed for Stephen James Pickup on 18 February 2010 (2 pages)
11 May 2010Director's details changed for Stephen James Pickup on 18 February 2010 (2 pages)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
2 February 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
2 February 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
26 June 2009Ad 01/04/09 gbp si 80@1=80 gbp ic 20/100 (2 pages)
26 June 2009Ad 01/04/09\gbp si 80@1=80\gbp ic 20/100\ (2 pages)
9 April 2009Director's Change of Particulars / ian danskin / 31/03/2009 / (1 page)
9 April 2009Director appointed stephen james pickup (1 page)
9 April 2009Registered office changed on 09/04/2009 from 11 main street ingleton north yorkshire LA6 3EB (1 page)
9 April 2009Director's Change of Particulars / angela danskin / 31/03/2009 / (1 page)
9 April 2009Registered office changed on 09/04/2009 from 11 main street ingleton north yorkshire LA6 3EB (1 page)
9 April 2009Director appointed stephen james pickup (1 page)
9 April 2009Director's change of particulars / angela danskin / 31/03/2009 (1 page)
9 April 2009Director's change of particulars / ian danskin / 31/03/2009 (1 page)
18 February 2009Incorporation (18 pages)
18 February 2009Incorporation (18 pages)