Company NameM P Plasterers Ltd.
Company StatusDissolved
Company Number04817857
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Dissolution Date11 February 2011 (13 years, 1 month ago)
Previous NameMarcus Pearce Plasterers Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NamePeter Kelly
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(9 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 11 February 2011)
RolePlasterer
Correspondence Address23 Paddington Grove
Bournemouth
Dorset
BH11 8NP
Secretary NameMs Jayne Lesley Sharps
NationalityBritish
StatusClosed
Appointed18 May 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 11 February 2011)
RoleCompany Director
Correspondence Address12 Endfield Road
Moordown
Bournemouth
Dorset
BH9 1TH
Director NameMarcus John Pearce
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RolePlasterer
Correspondence Address121 Magna Road
Poole
Dorset
BH11 9NE
Director NameValerie Pearce
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RolePersonnel Clerk
Correspondence Address121 Magna Road
Bearwood
Poole
Dorset
BH11 9NE
Secretary NameJayne Lesley Sharps
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Forest View Road
Bournemouth
Dorset
BH9 3BQ
Secretary NameZoe Amanda Osborne
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2006)
RoleBusiness Development Manager
Correspondence Address68 Brassey Road
Bournemouth
Dorset
BH9 1PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressWilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£52,280
Cash£31,430
Current Liabilities£36,385

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2011Final Gazette dissolved following liquidation (1 page)
11 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2010Registered office address changed from 23 Paddington Grove Bournemouth Dorset BH11 8NP England on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from 23 Paddington Grove Bournemouth Dorset BH11 8NP England on 23 February 2010 (2 pages)
1 February 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Statement of affairs with form 4.19 (5 pages)
1 February 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-27
(1 page)
1 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2010Statement of affairs with form 4.19 (5 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (3 pages)
4 July 2009Secretary's Change of Particulars / jayne sharps / 28/02/2009 / Area was: moordown, now: ; Country was: united kingdom, now: (1 page)
4 July 2009Secretary's Change of Particulars / jayne sharps / 28/02/2009 / Title was: , now: ms; HouseName/Number was: , now: 12; Street was: 822 wimborne road, now: endfield road; Region was: , now: dorset; Post Code was: BH9 2DT, now: BH9 1TH; Country was: , now: england; Occupation was: , now: company director (2 pages)
4 July 2009Secretary's change of particulars / jayne sharps / 28/02/2009 (1 page)
4 July 2009Secretary's change of particulars / jayne sharps / 28/02/2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 December 2008Registered office changed on 05/12/2008 from 9-11 hankinson road bournemouth dorset BH9 1HJ (1 page)
5 December 2008Registered office changed on 05/12/2008 from 9-11 hankinson road bournemouth dorset BH9 1HJ (1 page)
4 July 2008Return made up to 02/07/08; full list of members (3 pages)
4 July 2008Return made up to 02/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 02/07/07; full list of members (2 pages)
4 July 2007Return made up to 02/07/07; full list of members (2 pages)
4 July 2007Secretary's particulars changed (1 page)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 November 2006Registered office changed on 27/11/06 from: 820 wimborne road moordown bournemouth dorset BH9 2DT (1 page)
27 November 2006Registered office changed on 27/11/06 from: 820 wimborne road moordown bournemouth dorset BH9 2DT (1 page)
21 August 2006Return made up to 02/07/06; full list of members (2 pages)
21 August 2006Return made up to 02/07/06; full list of members (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
21 October 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
20 September 2005Registered office changed on 20/09/05 from: 23 paddington grove bournemouth dorset BH11 8NP (1 page)
20 September 2005Registered office changed on 20/09/05 from: 23 paddington grove bournemouth dorset BH11 8NP (1 page)
10 August 2005Memorandum and Articles of Association (5 pages)
4 August 2005Company name changed marcus pearce plasterers LIMITED\certificate issued on 04/08/05 (2 pages)
4 August 2005Company name changed marcus pearce plasterers LIMITED\certificate issued on 04/08/05 (2 pages)
4 July 2005Return made up to 02/07/05; full list of members (3 pages)
4 July 2005Return made up to 02/07/05; full list of members (3 pages)
6 May 2005Registered office changed on 06/05/05 from: 121 magna road poole dorset BH11 9NE (1 page)
6 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
6 May 2005Director resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: 121 magna road poole dorset BH11 9NE (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (2 pages)
3 September 2004Secretary resigned (2 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
29 July 2004Return made up to 02/07/04; full list of members (7 pages)
29 July 2004Return made up to 02/07/04; full list of members (7 pages)
5 July 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: 4 hartsbourne drive bournemouth dorset BH7 7JB (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: 4 hartsbourne drive bournemouth dorset BH7 7JB (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)