Company NamePiece Hall Wallcoverings (Retail) Limited
DirectorsRaymond Smith Pearson and Russell George Pearson
Company StatusDissolved
Company Number02827926
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameRaymond Smith Pearson
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Pepper Hill
Shelf
Halifax
West Yorkshire
HX3 7TH
Director NameRussell George Pearson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1997(3 years, 9 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Correspondence AddressVicars Lot Off Norland Road
Upper Greetland
Halifax
West Yorkshire
HX4 8PT
Secretary NameRussell George Pearson
NationalityBritish
StatusCurrent
Appointed28 October 2004(11 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressVicars Lot Off Norland Road
Upper Greetland
Halifax
West Yorkshire
HX4 8PT
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameBarbara Armstrong Pearson
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Pepper Hill
Shelf
Halifax
West Yorkshire
HX3 7TH
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameRichard Winterbottom
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2004)
RoleCo Director
Correspondence Address26 Moulson Close
Wipsey
Bradford
West Yorkshire
BD6 1SQ
Secretary NameRichard Winterbottom
NationalityBritish
StatusResigned
Appointed30 June 2002(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2004)
RoleCo Director
Correspondence Address26 Moulson Close
Wipsey
Bradford
West Yorkshire
BD6 1SQ

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£65,917
Cash£11,688
Current Liabilities£146,802

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 September 2006Dissolved (1 page)
21 June 2006Administrator's progress report (15 pages)
21 June 2006Notice of move from Administration to Dissolution (15 pages)
12 January 2006Administrator's progress report (15 pages)
24 August 2005Result of meeting of creditors (40 pages)
29 July 2005Statement of affairs (11 pages)
7 July 2005Appointment of an administrator (1 page)
6 July 2005Registered office changed on 06/07/05 from: eastfield mills belmont street, horley green, halifax west yorkshire HX2 6AT (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 November 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned;director resigned (1 page)
30 June 2004Return made up to 13/06/04; full list of members (10 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
2 July 2003Return made up to 17/06/03; full list of members (10 pages)
18 December 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 September 2002Ad 30/07/02--------- £ si 580@1=580 £ ic 100/680 (3 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Return made up to 17/06/02; full list of members (9 pages)
3 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 August 2001Return made up to 17/06/01; full list of members (8 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 July 2000Return made up to 17/06/00; full list of members (8 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 August 1999Return made up to 17/06/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 August 1998Return made up to 17/06/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
17 July 1997Return made up to 17/06/97; full list of members (6 pages)
17 July 1997New director appointed (2 pages)
3 July 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 August 1996Return made up to 17/06/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 April 1995Ad 31/10/93--------- £ si 98@1 (2 pages)
20 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
17 June 1993Incorporation (12 pages)