Company NamePearson Profilers Limited
Company StatusDissolved
Company Number02833454
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 months ago)
Dissolution Date30 March 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristopher Wallace Pearson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(2 months, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 30 March 2009)
RoleCompany Director
Correspondence Address82 The Stables
Wynyard
Cleveland
TS22 5SG
Secretary NameJacqueline Anne Fisher-Morrison
NationalityBritish
StatusClosed
Appointed07 October 1993(3 months after company formation)
Appointment Duration15 years, 5 months (closed 30 March 2009)
RoleCompany Director
Correspondence Address46 Castlemartin
Waterside Park
Ingleby Barwick
Cleveland
TS17 5BA
Director NameJacqueline Anne Fisher-Morrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2002(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 30 March 2009)
RoleFinancial Director
Correspondence Address46 Castlemartin
Waterside Park
Ingleby Barwick
Cleveland
TS17 5BA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameIan Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 1996)
RoleEngineer
Correspondence Address32 Cairnhill Road
2-4 Silver Tower
Singapore
229657
Secretary NameChristopher Wallace Pearson
NationalityBritish
StatusResigned
Appointed16 September 1993(2 months, 1 week after company formation)
Appointment Duration3 weeks (resigned 07 October 1993)
RoleCompany Director
Correspondence Address23 South Side
Hutton Rudby
Yarm
Cleveland
TS15 0DD

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£8,783
Cash£350
Current Liabilities£492,577

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008Completion of winding up (1 page)
23 June 2008Order of court to wind up (1 page)
4 April 2006Order of court to wind up (1 page)
4 April 2006Notice of a court order ending Administration (5 pages)
26 January 2006Administrator's progress report (14 pages)
18 January 2006Notice of extension of period of Administration (1 page)
4 August 2005Administrator's progress report (15 pages)
5 July 2005Notice of extension of period of Administration (1 page)
21 January 2005Administrator's progress report (11 pages)
30 September 2004Result of meeting of creditors (4 pages)
6 September 2004Statement of administrator's proposal (3 pages)
22 July 2004Registered office changed on 22/07/04 from: skippers lane industrial estate skippers lane middlesbrough TS6 6HA (1 page)
16 July 2004Appointment of an administrator (1 page)
29 July 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
15 January 2003New director appointed (2 pages)
4 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
30 August 2001Particulars of mortgage/charge (5 pages)
8 July 2001Return made up to 06/07/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 September 2000 (8 pages)
11 October 2000Particulars of mortgage/charge (4 pages)
13 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
3 May 2000Particulars of mortgage/charge (4 pages)
9 August 1999Return made up to 06/07/99; full list of members (6 pages)
3 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 July 1998Return made up to 06/07/98; no change of members (4 pages)
6 July 1998Full accounts made up to 30 September 1997 (16 pages)
15 October 1997Registered office changed on 15/10/97 from: 57 conscliffe road darlington co durham DL3 7EH (1 page)
24 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 July 1997Return made up to 06/07/97; full list of members (6 pages)
7 October 1996Director resigned (1 page)
25 September 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1996Full accounts made up to 30 September 1995 (11 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
12 July 1995Return made up to 06/07/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)