PEARL DESIGN & CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

PEARL DESIGN & CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03453262

Incorporation date

20/10/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1997)
dot icon30/10/2019
Final Gazette dissolved following liquidation
dot icon30/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2018
Liquidators' statement of receipts and payments to 2018-09-20
dot icon22/10/2017
Liquidators' statement of receipts and payments to 2017-09-20
dot icon04/10/2016
Liquidators' statement of receipts and payments to 2016-09-20
dot icon16/05/2016
Appointment of a voluntary liquidator
dot icon16/05/2016
Insolvency court order
dot icon16/05/2016
Notice of ceasing to act as a voluntary liquidator
dot icon17/11/2015
Liquidators' statement of receipts and payments to 2015-09-20
dot icon24/11/2014
Liquidators' statement of receipts and payments to 2014-09-20
dot icon31/10/2013
Liquidators' statement of receipts and payments to 2013-09-20
dot icon14/11/2012
Liquidators' statement of receipts and payments to 2012-09-20
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-09-20
dot icon19/10/2011
Appointment of a voluntary liquidator
dot icon19/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon02/06/2011
Statement of affairs with form 4.19
dot icon02/06/2011
Appointment of a voluntary liquidator
dot icon02/06/2011
Resolutions
dot icon09/05/2011
Registered office address changed from 55 Catherine Place London SW1E 6DY on 2011-05-10
dot icon15/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon23/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/05/2010
Appointment of Kim Harris as a director
dot icon16/05/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon16/05/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon18/01/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/10/2008
Return made up to 21/10/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon09/04/2008
Registered office changed on 10/04/2008 from 2 a c court high street thames ditton surrey KT7 0SR
dot icon31/01/2008
Return made up to 21/10/07; full list of members
dot icon05/11/2007
Particulars of mortgage/charge
dot icon29/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 21/10/06; full list of members
dot icon06/10/2006
Particulars of mortgage/charge
dot icon25/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon15/06/2006
Particulars of mortgage/charge
dot icon17/11/2005
Return made up to 21/10/05; full list of members
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon17/11/2005
Secretary's particulars changed;director's particulars changed
dot icon17/11/2005
Director's particulars changed
dot icon26/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon13/12/2004
Registered office changed on 14/12/04 from: 6 mount mews high street hampton middlesex TW12 2SH
dot icon27/10/2004
Return made up to 21/10/04; full list of members
dot icon20/06/2004
Total exemption small company accounts made up to 2003-11-30
dot icon28/10/2003
Return made up to 21/10/03; full list of members
dot icon01/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon21/10/2002
Return made up to 21/10/02; full list of members
dot icon07/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/11/2001
Return made up to 21/10/01; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon14/11/2000
Accounts for a small company made up to 1999-11-30
dot icon26/10/2000
Return made up to 21/10/00; full list of members
dot icon02/11/1999
Return made up to 21/10/99; full list of members
dot icon02/11/1999
New director appointed
dot icon14/09/1999
Secretary resigned;director resigned
dot icon14/09/1999
New secretary appointed;new director appointed
dot icon06/07/1999
Accounts for a small company made up to 1998-11-30
dot icon25/04/1999
Director's particulars changed
dot icon26/10/1998
Return made up to 21/10/98; full list of members
dot icon22/04/1998
Accounting reference date extended from 31/10/98 to 30/11/98
dot icon26/10/1997
Registered office changed on 27/10/97 from: 5 fir close walton on thames surrey KT12 2SX
dot icon26/10/1997
New secretary appointed;new director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Secretary resigned
dot icon20/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaty-Pownall, Michael Christopher
Nominee Director
21/10/1997 - 21/10/1997
107
Barton, Kerry
Director
21/10/1997 - 02/02/1999
-
Lock, Steven
Director
08/09/1999 - Present
1
Morren, Matthew Anthony
Director
02/09/1999 - Present
2
Harris, Kim
Director
08/03/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEARL DESIGN & CONTRACTING LIMITED

PEARL DESIGN & CONTRACTING LIMITED is an(a) Dissolved company incorporated on 20/10/1997 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEARL DESIGN & CONTRACTING LIMITED?

toggle

PEARL DESIGN & CONTRACTING LIMITED is currently Dissolved. It was registered on 20/10/1997 and dissolved on 30/10/2019.

Where is PEARL DESIGN & CONTRACTING LIMITED located?

toggle

PEARL DESIGN & CONTRACTING LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does PEARL DESIGN & CONTRACTING LIMITED do?

toggle

PEARL DESIGN & CONTRACTING LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for PEARL DESIGN & CONTRACTING LIMITED?

toggle

The latest filing was on 30/10/2019: Final Gazette dissolved following liquidation.