Company NamePEC Building & Shopfitting Limited
Company StatusDissolved
Company Number07632206
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sohan Singh Panesar
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Sukhdev Singh Panesar
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Stephen Charles Fowler
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Christopher Charles Stables
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.p-e-c.co.uk
Email address[email protected]
Telephone07 201416424
Telephone regionMobile

Location

Registered AddressPearl House Commondale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SF
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardWyke
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Pearl Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
1 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 October 2012Previous accounting period extended from 31 May 2012 to 31 August 2012 (3 pages)
16 October 2012Previous accounting period extended from 31 May 2012 to 31 August 2012 (3 pages)
22 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
10 June 2011Appointment of Stephen Fowler as a director (3 pages)
10 June 2011Appointment of Christopher Stables as a director (3 pages)
10 June 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT United Kingdom on 10 June 2011 (2 pages)
10 June 2011Appointment of Sukhdev Singh Panesar as a director (3 pages)
10 June 2011Appointment of Sohan Singh Panesar as a director (3 pages)
10 June 2011Appointment of Sohan Singh Panesar as a director (3 pages)
10 June 2011Appointment of Sukhdev Singh Panesar as a director (3 pages)
10 June 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT United Kingdom on 10 June 2011 (2 pages)
10 June 2011Appointment of Stephen Fowler as a director (3 pages)
10 June 2011Appointment of Christopher Stables as a director (3 pages)
12 May 2011Incorporation (29 pages)
12 May 2011Incorporation (29 pages)
12 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
12 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)