Company NamePearson Developments Limited
Company StatusDissolved
Company Number04848520
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 8 months ago)
Dissolution Date14 February 2010 (14 years, 1 month ago)
Previous NamePearson Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Pearson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCo Director
Correspondence AddressGrantley Hall
Grantley
Ripon
HG4 3ET
Secretary NameMrs Kay Louise Pearson
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGrantley Hall
Grantley
Ripon
North Yorkshire
HG4 3ET
Director NameMrs Kay Louise Pearson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCo Director
Correspondence AddressGrantley Hall
Grantley
Ripon
North Yorkshire
HG4 3ET
Director NameMr John Gannon
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 26 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thirsk Close
Huddersfield
West Yorkshire
HD2 2QW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£52,999
Cash£1,264
Current Liabilities£234,414

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2010Final Gazette dissolved following liquidation (1 page)
14 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2009Notice of move from Administration to Dissolution on 10 November 2009 (11 pages)
14 November 2009Notice of move from Administration to Dissolution (11 pages)
11 June 2009Administrator's progress report to 15 May 2009 (13 pages)
11 June 2009Administrator's progress report to 15 May 2009 (13 pages)
13 May 2009Notice of extension of period of Administration (1 page)
13 May 2009Notice of extension of period of Administration (1 page)
16 December 2008Administrator's progress report to 15 November 2008 (13 pages)
16 December 2008Administrator's progress report to 15 November 2008 (13 pages)
16 July 2008Statement of administrator's proposal (30 pages)
16 July 2008Statement of administrator's proposal (30 pages)
2 July 2008Statement of affairs with form 2.14B (34 pages)
2 July 2008Statement of affairs with form 2.14B (34 pages)
20 May 2008Appointment of an administrator (1 page)
20 May 2008Registered office changed on 20/05/2008 from 4 york place leeds west yorkshire LS1 2DR (1 page)
20 May 2008Appointment of an administrator (1 page)
20 May 2008Registered office changed on 20/05/2008 from 4 york place leeds west yorkshire LS1 2DR (1 page)
30 April 2008Resolutions
  • RES13 ‐ Create guarantee 21/04/2008
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(3 pages)
30 April 2008Resolutions
  • RES13 ‐ Create guarantee 21/04/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
13 March 2008Appointment Terminated Director kay pearson (1 page)
13 March 2008Appointment terminated director kay pearson (1 page)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
2 August 2007Return made up to 28/07/07; full list of members (2 pages)
26 January 2007Registered office changed on 26/01/07 from: grantley hall grantley ripon HG4 3ET (1 page)
26 January 2007Registered office changed on 26/01/07 from: grantley hall grantley ripon HG4 3ET (1 page)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 August 2006Return made up to 28/07/06; full list of members (3 pages)
25 August 2006Return made up to 28/07/06; full list of members (3 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
26 January 2006Company name changed pearson consultancy LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed pearson consultancy LIMITED\certificate issued on 26/01/06 (2 pages)
7 October 2005Return made up to 28/07/05; full list of members (7 pages)
7 October 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Registered office changed on 02/06/05 from: ashley grange vicarage farm court silkstone barnsley south yorkshire (1 page)
2 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 June 2005Registered office changed on 02/06/05 from: ashley grange vicarage farm court silkstone barnsley south yorkshire (1 page)
1 September 2004Return made up to 28/07/04; full list of members (7 pages)
1 September 2004Return made up to 28/07/04; full list of members (7 pages)
21 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed;new director appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
28 July 2003Incorporation (14 pages)
28 July 2003Incorporation (14 pages)