Company NamePearl Fittings Limited
Company StatusDissolved
Company Number05697591
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date17 September 2010 (13 years, 7 months ago)
Previous NameCelestial Wing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Adrian Philip Binney
NationalityBritish
StatusClosed
Appointed25 April 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 17 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameDr Frank Maassen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed18 September 2006(7 months, 2 weeks after company formation)
Appointment Duration4 years (closed 17 September 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address23 Stormont Road
Highgate
London
N6 4NS
Director NameHamsard 3008 Limited (Corporation)
StatusClosed
Appointed18 September 2006(7 months, 2 weeks after company formation)
Appointment Duration4 years (closed 17 September 2010)
Correspondence AddressWhitehall Road
Tipton
West Midlands
DY14 7JU
Director NameDeborah Ann Jackson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 22 March 2006)
RoleSolicitor
Correspondence Address22 Pecketts Way
Harrogate
North Yorkshire
HG1 3EW
Secretary NameVikki Leanne Causton
NationalityBritish
StatusResigned
Appointed15 March 2006(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 22 March 2006)
RoleSolicitor
Correspondence Address75 Mill Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2AP
Director NameMr Darren William Forshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 25 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 St Helens Gardens
Adel
Leeds
West Yorkshire
LS16 8BT
Director NameGarry Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 June 2006)
RoleAccountant
Correspondence AddressThe Red House
The Spinney
Wetherby
West Yorkshire
LS22 4JD
Secretary NameMr Darren William Forshaw
NationalityBritish
StatusResigned
Appointed22 March 2006(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 25 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 St Helens Gardens
Adel
Leeds
West Yorkshire
LS16 8BT
Director NameMr Adrian Philip Binney
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldby House Stackhouse Lane
Stackhouse Giggleswick
Settle
North Yorkshire
BD24 0DW
Director NameMr Trevor James Murch
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AU
Director NameMr Arijit Mukerji
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(7 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 November 2006)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address113 Dryden Building
37 Commercial Road
London
Central London
E1 1LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 September 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Administrator's progress report to 10 June 2010 (14 pages)
9 July 2010Administrator's progress report to 10 June 2010 (14 pages)
17 June 2010Notice of move from Administration to Dissolution (14 pages)
17 June 2010Notice of move from Administration to Dissolution on 12 June 2010 (14 pages)
15 January 2010Administrator's progress report to 13 December 2009 (13 pages)
15 January 2010Administrator's progress report to 13 December 2009 (13 pages)
18 July 2009Administrator's progress report to 13 June 2009 (15 pages)
18 July 2009Administrator's progress report to 13 June 2009 (15 pages)
6 June 2009Notice of extension of period of Administration (1 page)
6 June 2009Notice of extension of period of Administration (1 page)
5 May 2009Administrator's progress report to 17 April 2009 (18 pages)
5 May 2009Administrator's progress report to 17 April 2009 (18 pages)
4 February 2009Administrator's progress report to 13 June 2008 (17 pages)
4 February 2009Administrator's progress report to 13 June 2008 (17 pages)
17 January 2009Administrator's progress report to 13 December 2008 (17 pages)
17 January 2009Administrator's progress report to 13 December 2008 (17 pages)
8 December 2008Notice of extension of period of Administration (1 page)
8 December 2008Notice of extension of period of Administration (1 page)
17 July 2008Administrator's progress report to 13 June 2008 (1 page)
17 July 2008Administrator's progress report to 13 June 2008 (1 page)
1 April 2008Result of meeting of creditors (30 pages)
1 April 2008Result of meeting of creditors (30 pages)
12 February 2008Statement of administrator's proposal (37 pages)
12 February 2008Statement of administrator's proposal (37 pages)
23 January 2008Statement of affairs (6 pages)
23 January 2008Statement of affairs (6 pages)
11 January 2008Appointment of an administrator (1 page)
11 January 2008Appointment of an administrator (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o ibp conex LIMITED whitehall road tipton west midlands DY14 7JU (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o ibp conex LIMITED whitehall road tipton west midlands DY14 7JU (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 March 2007Particulars of mortgage/charge (11 pages)
8 March 2007Particulars of mortgage/charge (11 pages)
22 February 2007Return made up to 03/02/07; full list of members (3 pages)
22 February 2007Registered office changed on 22/02/07 from: c/o ibp LIMITED whitehall road tipton west midlands DY14 7JU (1 page)
22 February 2007Registered office changed on 22/02/07 from: c/o ibp LIMITED whitehall road tipton west midlands DY14 7JU (1 page)
22 February 2007Return made up to 03/02/07; full list of members (3 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
14 February 2007Ad 23/01/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
14 February 2007Nc inc already adjusted 23/01/07 (2 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 February 2007Nc inc already adjusted 23/01/07 (2 pages)
14 February 2007Ad 23/01/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 October 2006New director appointed (2 pages)
6 October 2006Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 2006Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
29 September 2006Resolutions
  • RES13 ‐ Refin of debt del oblig 18/09/06
(2 pages)
29 September 2006Resolutions
  • RES13 ‐ Refin of debt del oblig 18/09/06
(2 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
26 September 2006Particulars of mortgage/charge (9 pages)
25 September 2006Particulars of mortgage/charge (15 pages)
25 September 2006Particulars of mortgage/charge (15 pages)
23 September 2006Particulars of mortgage/charge (5 pages)
23 September 2006Particulars of mortgage/charge (5 pages)
22 September 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
22 September 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: c/o ibp LIMITED whitehall road tipton west midlands DY14 7JU (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006New secretary appointed;new director appointed (4 pages)
26 May 2006Registered office changed on 26/05/06 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page)
26 May 2006New secretary appointed;new director appointed (4 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
17 May 2006Company name changed celestial wing LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed celestial wing LIMITED\certificate issued on 17/05/06 (2 pages)
7 April 2006Particulars of mortgage/charge (34 pages)
7 April 2006Particulars of mortgage/charge (34 pages)
5 April 2006New director appointed (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Particulars of mortgage/charge (11 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (3 pages)
5 April 2006Particulars of mortgage/charge (11 pages)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Registered office changed on 16/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New secretary appointed (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)