Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director Name | Mr Sukhdev Singh Panesar |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Director Name | Mr Stephen Charles Fowler |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Director Name | Mr Christopher Charles Stables |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.p-e-c.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 201416424 |
Telephone region | Mobile |
Registered Address | Pearl House Commondale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Pearl Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 October 2012 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (3 pages) |
16 October 2012 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (3 pages) |
22 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
10 June 2011 | Appointment of Stephen Fowler as a director (3 pages) |
10 June 2011 | Appointment of Christopher Stables as a director (3 pages) |
10 June 2011 | Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT United Kingdom on 10 June 2011 (2 pages) |
10 June 2011 | Appointment of Sukhdev Singh Panesar as a director (3 pages) |
10 June 2011 | Appointment of Sohan Singh Panesar as a director (3 pages) |
10 June 2011 | Appointment of Sohan Singh Panesar as a director (3 pages) |
10 June 2011 | Appointment of Sukhdev Singh Panesar as a director (3 pages) |
10 June 2011 | Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT United Kingdom on 10 June 2011 (2 pages) |
10 June 2011 | Appointment of Stephen Fowler as a director (3 pages) |
10 June 2011 | Appointment of Christopher Stables as a director (3 pages) |
12 May 2011 | Incorporation (29 pages) |
12 May 2011 | Incorporation (29 pages) |
12 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 May 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |