Company NamePearson Developments (Conisbrough) Limited
Company StatusDissolved
Company Number05783297
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDerek Pearson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGrantley Hall
Grantley
Ripon
HG4 3ET
Secretary NameMrs Kay Louise Pearson
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGrantley Hall
Grantley
Ripon
North Yorkshire
HG4 3ET
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved following liquidation (1 page)
10 October 2017Final Gazette dissolved following liquidation (1 page)
10 July 2017Notice of move from Administration to Dissolution (20 pages)
10 July 2017Notice of move from Administration to Dissolution (20 pages)
17 May 2017Administrator's progress report to 8 April 2017 (14 pages)
17 May 2017Administrator's progress report to 8 April 2017 (14 pages)
16 November 2016Administrator's progress report to 8 October 2016 (15 pages)
16 November 2016Administrator's progress report to 8 October 2016 (15 pages)
13 May 2016Administrator's progress report to 8 April 2016 (14 pages)
13 May 2016Administrator's progress report to 8 April 2016 (14 pages)
11 December 2015Administrator's progress report to 8 October 2015 (14 pages)
11 December 2015Administrator's progress report to 8 October 2015 (14 pages)
11 December 2015Administrator's progress report to 8 October 2015 (14 pages)
30 March 2015Administrator's progress report to 8 April 2014 (15 pages)
30 March 2015Administrator's progress report to 20 February 2015 (15 pages)
30 March 2015Administrator's progress report to 20 February 2015 (15 pages)
30 March 2015Notice of extension of period of Administration (1 page)
30 March 2015Administrator's progress report to 8 April 2014 (15 pages)
30 March 2015Administrator's progress report to 8 April 2014 (15 pages)
30 March 2015Notice of extension of period of Administration (1 page)
13 November 2014Administrator's progress report to 8 October 2014 (15 pages)
13 November 2014Administrator's progress report to 8 October 2014 (15 pages)
13 November 2014Administrator's progress report to 8 October 2014 (15 pages)
11 November 2013Administrator's progress report to 8 October 2013 (12 pages)
11 November 2013Administrator's progress report to 8 October 2013 (12 pages)
11 November 2013Administrator's progress report to 8 October 2013 (12 pages)
15 May 2013Termination of appointment of Derek Pearson as a director (2 pages)
15 May 2013Termination of appointment of Derek Pearson as a director (2 pages)
19 March 2013Administrator's progress report to 20 February 2013 (12 pages)
19 March 2013Administrator's progress report to 20 February 2013 (12 pages)
1 November 2012Administrator's progress report to 8 October 2012 (12 pages)
1 November 2012Administrator's progress report to 8 October 2012 (12 pages)
1 November 2012Administrator's progress report to 8 October 2012 (12 pages)
11 May 2012Administrator's progress report to 8 April 2012 (12 pages)
11 May 2012Administrator's progress report to 8 April 2012 (12 pages)
11 May 2012Administrator's progress report to 8 April 2012 (12 pages)
8 November 2011Administrator's progress report to 8 October 2011 (12 pages)
8 November 2011Administrator's progress report to 8 October 2011 (12 pages)
8 November 2011Administrator's progress report to 8 October 2011 (12 pages)
21 April 2011Administrator's progress report to 9 March 2011 (14 pages)
21 April 2011Administrator's progress report to 9 March 2011 (14 pages)
21 April 2011Administrator's progress report to 9 March 2011 (14 pages)
31 March 2011Notice of extension of period of Administration (1 page)
31 March 2011Notice of extension of period of Administration (1 page)
3 November 2010Administrator's progress report to 8 October 2010 (13 pages)
3 November 2010Administrator's progress report to 8 October 2010 (13 pages)
3 November 2010Administrator's progress report to 8 October 2010 (13 pages)
27 September 2010Notice of extension of period of Administration (1 page)
27 September 2010Notice of extension of period of Administration (1 page)
13 May 2010Administrator's progress report to 8 April 2010 (13 pages)
13 May 2010Administrator's progress report to 8 April 2010 (13 pages)
13 May 2010Administrator's progress report to 8 April 2010 (13 pages)
17 December 2009Statement of affairs with form 2.14B (9 pages)
17 December 2009Statement of affairs with form 2.14B (9 pages)
3 December 2009Statement of administrator's proposal (20 pages)
3 December 2009Statement of administrator's proposal (20 pages)
17 October 2009Registered office address changed from 4 York Place Leeds West Yorkshire LS1 2DR on 17 October 2009 (2 pages)
17 October 2009Registered office address changed from 4 York Place Leeds West Yorkshire LS1 2DR on 17 October 2009 (2 pages)
16 October 2009Appointment of an administrator (1 page)
16 October 2009Appointment of an administrator (1 page)
12 October 2009Termination of appointment of Kay Pearson as a secretary (1 page)
12 October 2009Termination of appointment of Kay Pearson as a secretary (1 page)
4 November 2008Return made up to 18/04/08; full list of members (6 pages)
4 November 2008Return made up to 18/04/08; full list of members (6 pages)
30 April 2008Resolutions
  • RES13 ‐ Create guarantees. 21/04/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
30 April 2008Resolutions
  • RES13 ‐ Create guarantees. 21/04/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
30 April 2007Return made up to 18/04/07; full list of members (2 pages)
30 April 2007Return made up to 18/04/07; full list of members (2 pages)
26 January 2007Registered office changed on 26/01/07 from: grantley hall, grantley ripon north yorkshire HG4 3ET (1 page)
26 January 2007Registered office changed on 26/01/07 from: grantley hall, grantley ripon north yorkshire HG4 3ET (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
15 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 May 2006Particulars of mortgage/charge (4 pages)
12 May 2006Particulars of mortgage/charge (4 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Incorporation (9 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Incorporation (9 pages)
18 April 2006Director resigned (1 page)