Company NameBrian D. Pierson (Contractors) Limited
DirectorsAnn Louisa Charlotte Pierson and Brian Douglas Fraser Pierson
Company StatusDissolved
Company Number01310704
CategoryPrivate Limited Company
Incorporation Date27 April 1977(47 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnn Louisa Charlotte Pierson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(13 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleSecretary
Correspondence AddressOaksdown Forest Edge Road
Crow
Ringwood
Hampshire
BH24 3DF
Director NameBrian Douglas Fraser Pierson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(13 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleGolf Course Constructor
Correspondence AddressOaksdown Forest Edge Road
Crow
Ringwood
Hampshire
BH24 3DF
Secretary NameAnn Louisa Charlotte Pierson
NationalityBritish
StatusCurrent
Appointed19 January 1991(13 years, 9 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressOaksdown Forest Edge Road
Crow
Ringwood
Hampshire
BH24 3DF

Location

Registered AddressNorley House
PO Box 615 62 Balby Road
Doncaster
South Yorkshire
DN4 0YE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 April 2000Dissolved (1 page)
21 January 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
27 January 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Registered office changed on 17/12/97 from: leonard harris & partners 75 mosley street manchester M2 3HR (1 page)
14 August 1997Liquidators statement of receipts and payments (5 pages)
23 July 1997Registered office changed on 23/07/97 from: 1ST floor 4 queen street leeds west yorkshire LS1 2TW (1 page)
15 May 1997Notice of ceasing to act as a voluntary liquidator (1 page)
11 March 1997Registered office changed on 11/03/97 from: phillip james PLC po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
19 February 1997Liquidators statement of receipts and payments (6 pages)
30 January 1996Registered office changed on 30/01/96 from: phillip james PLC chancery house po box 167 2-6 effingham street rotherham south yorkshire S65 1YS (1 page)
26 January 1996Statement of affairs (10 pages)
26 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 1996Notice of Constitution of Liquidation Committee (2 pages)
26 January 1996Appointment of a voluntary liquidator (1 page)
18 January 1996Registered office changed on 18/01/96 from: homestead farm ringwood road three legged cross wimborne dorset BH21 6QY (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1994Accounts for a medium company made up to 31 July 1993 (18 pages)
23 April 1993Accounts for a medium company made up to 31 July 1992 (16 pages)