Company NameJohn Peirson Limited
Company StatusDissolved
Company Number00570093
CategoryPrivate Limited Company
Incorporation Date9 August 1956(67 years, 9 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Warwick Peirson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(34 years, 12 months after company formation)
Appointment Duration22 years, 9 months (closed 06 May 2014)
RoleElectrician
Correspondence Address8 Fairfax Avenue
Menston
Ilkley
West Yorkshire
LS29 6EP
Secretary NameMrs Helen Margaret Peirson
NationalityBritish
StatusClosed
Appointed31 July 1991(34 years, 12 months after company formation)
Appointment Duration22 years, 9 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address8 Fairfax Avenue
Menston
Ilkley
West Yorkshire
LS29 6EP

Location

Registered AddressRushtons Accountants
Merchants Quay Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£32,184
Cash£755
Current Liabilities£37,042

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2013Restoration by order of the court (4 pages)
4 January 2013Restoration by order of the court (4 pages)
16 December 2004Dissolved (1 page)
16 December 2004Dissolved (1 page)
16 September 2004Liquidators' statement of receipts and payments (8 pages)
16 September 2004Liquidators' statement of receipts and payments (8 pages)
16 September 2004Liquidators statement of receipts and payments (8 pages)
16 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 August 2004Liquidators statement of receipts and payments (6 pages)
20 August 2004Liquidators' statement of receipts and payments (6 pages)
20 August 2004Liquidators' statement of receipts and payments (6 pages)
2 February 2004Liquidators' statement of receipts and payments (7 pages)
2 February 2004Liquidators statement of receipts and payments (7 pages)
2 February 2004Liquidators' statement of receipts and payments (7 pages)
7 February 2003Registered office changed on 07/02/03 from: 60 banner st leeds road bradford 3 west yorkshire BD3 9RH (1 page)
7 February 2003Registered office changed on 07/02/03 from: 60 banner st leeds road bradford 3 west yorkshire BD3 9RH (1 page)
4 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2003Appointment of a voluntary liquidator (1 page)
4 February 2003Statement of affairs (9 pages)
4 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2003Statement of affairs (9 pages)
4 February 2003Appointment of a voluntary liquidator (1 page)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
30 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
25 July 2002Return made up to 19/07/02; full list of members (6 pages)
25 July 2002Return made up to 19/07/02; full list of members (6 pages)
25 September 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
15 August 2000Return made up to 31/07/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 May 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 August 1998Return made up to 31/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 August 1998Return made up to 31/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
27 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 August 1996Return made up to 31/07/96; full list of members (6 pages)
7 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)