Company NameSteve Pearson Home Improvements Limited
Company StatusDissolved
Company Number06155205
CategoryPrivate Limited Company
Incorporation Date13 March 2007(17 years, 1 month ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Pearson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cleveland Street
Liverton Mines
Saltburn
Cleveland
TS13 4QU
Secretary NameJulia Mary Pearson
NationalityBritish
StatusClosed
Appointed13 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cleveland Street
Liverton Mines
Cleveland
TS13 4QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressNew Garth House
Upper Garth Gardens
Guisborough
Cleveland
TS14 6HA
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Accounts

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

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013Application to strike the company off the register (3 pages)
25 October 2013Application to strike the company off the register (3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1
(4 pages)
28 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 1
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 April 2010Director's details changed for Stephen Pearson on 13 March 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Stephen Pearson on 13 March 2010 (2 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Return made up to 13/03/09; full list of members (3 pages)
6 April 2009Return made up to 13/03/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Return made up to 13/03/08; full list of members (3 pages)
27 August 2008Return made up to 13/03/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from 3 cleveland street liverton mines saltburn by the sea TS13 4QU (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Location of debenture register (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Registered office changed on 26/08/2008 from 3 cleveland street liverton mines saltburn by the sea TS13 4QU (1 page)
26 August 2008Location of debenture register (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007Ad 13/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2007Ad 13/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007Secretary resigned (1 page)
13 March 2007Incorporation (16 pages)
13 March 2007Incorporation (16 pages)