Company NameNEIL Pearson Illustrations Limited
Company StatusDissolved
Company Number04933198
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date31 December 2013 (10 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNeil Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleIllustrating And Graphic Desig
Country of ResidenceEngland
Correspondence Address65 Red Scar Lane
Scarborough
North Yorkshire
YO12 5RH
Secretary NameJennifer Lyndon Pearson
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleHairdresser
Correspondence Address65 Red Scar Lane
Scarborough
North Yorkshire
YO12 5RH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address62-63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

75 at £1Neil Pearson
75.00%
Ordinary
25 at £1Jennifer Lyndon Pearson
25.00%
Ordinary

Financials

Year2014
Net Worth£6,162
Cash£3,469
Current Liabilities£12,238

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
30 October 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(4 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(4 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 March 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
23 March 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
30 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
27 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Neil Pearson on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Neil Pearson on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Neil Pearson on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 November 2008Return made up to 15/10/08; full list of members (3 pages)
7 November 2008Return made up to 15/10/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 December 2007Return made up to 15/10/07; full list of members (2 pages)
12 December 2007Return made up to 15/10/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 December 2006Return made up to 15/10/06; full list of members (2 pages)
22 December 2006Return made up to 15/10/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
16 December 2005Return made up to 15/10/05; full list of members (2 pages)
16 December 2005Return made up to 15/10/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 November 2004Return made up to 15/10/04; full list of members (6 pages)
26 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
(6 pages)
12 May 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
12 May 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
12 May 2004Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2004Ad 05/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2003Registered office changed on 13/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 November 2003Registered office changed on 13/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003New director appointed (2 pages)
15 October 2003Incorporation (17 pages)
15 October 2003Incorporation (17 pages)