PEARSON BROS. (BALLAST) LIMITED

Register to unlock more data on OkredoRegister

PEARSON BROS. (BALLAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00975237

Incorporation date

20/03/1970

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

3 Romney Chase, Hornchurch, Essex RM11 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1986)
dot icon11/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2011
First Gazette notice for voluntary strike-off
dot icon14/06/2011
Application to strike the company off the register
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon31/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Gerald Peter Mccarthy on 2009-10-10
dot icon28/10/2009
Director's details changed for Michael Charles Olley on 2009-10-10
dot icon07/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/01/2009
Return made up to 10/10/08; full list of members
dot icon10/11/2008
Return made up to 10/10/07; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon01/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon21/11/2006
Return made up to 10/10/06; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon28/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon02/11/2005
Return made up to 10/10/05; full list of members
dot icon02/11/2005
Director's particulars changed
dot icon02/11/2005
Location of register of members address changed
dot icon18/10/2004
Return made up to 10/10/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/04/2004
Director resigned
dot icon25/02/2004
Registered office changed on 25/02/04 from: 130 balgores lane romford essex RM2 5JX
dot icon10/11/2003
Return made up to 10/10/03; full list of members
dot icon10/11/2003
Location of register of members address changed
dot icon30/07/2003
Accounts made up to 2002-09-30
dot icon14/11/2002
Return made up to 10/10/02; full list of members
dot icon14/11/2002
Director's particulars changed
dot icon14/11/2002
Director resigned
dot icon02/11/2002
Accounts made up to 2001-09-30
dot icon29/03/2002
Registered office changed on 29/03/02 from: red gables 17 balgores lane gidea park romford essex RM2 5JT
dot icon29/10/2001
Accounts made up to 2000-09-30
dot icon15/10/2001
Return made up to 10/10/01; full list of members
dot icon01/10/2001
Director resigned
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: addington quarry trottiscliffe west malling kent ME19 5DN
dot icon26/02/2001
Return made up to 10/10/00; no change of members
dot icon11/12/2000
Director resigned
dot icon04/01/2000
Accounts made up to 1999-09-30
dot icon04/11/1999
Return made up to 10/10/99; full list of members
dot icon29/10/1999
Accounts made up to 1998-09-30
dot icon21/10/1998
Return made up to 10/10/98; no change of members
dot icon01/07/1998
Accounts made up to 1997-09-30
dot icon12/10/1997
Return made up to 10/10/97; no change of members
dot icon12/10/1997
Director's particulars changed
dot icon08/05/1997
Accounts made up to 1996-09-30
dot icon08/05/1997
Resolutions
dot icon23/10/1996
Return made up to 10/10/96; full list of members
dot icon24/04/1996
Registered office changed on 24/04/96 from: c/o e baker(hauliers) LIMITED york road rainham essex RN13 7SS
dot icon27/03/1996
Accounts for a small company made up to 1995-09-30
dot icon18/07/1995
Accounts for a small company made up to 1994-09-30
dot icon24/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon20/10/1994
Return made up to 10/10/94; change of members
dot icon16/08/1994
Director resigned;new director appointed
dot icon04/08/1994
Director resigned;new director appointed
dot icon04/08/1994
Secretary resigned;new secretary appointed
dot icon04/08/1994
Director resigned;new director appointed
dot icon04/08/1994
Director resigned;new director appointed
dot icon04/08/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon04/08/1994
Director resigned;new director appointed
dot icon04/08/1994
Location of register of members
dot icon04/08/1994
Location of register of directors' interests
dot icon04/08/1994
Registered office changed on 04/08/94 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR
dot icon03/03/1994
Return made up to 10/10/93; full list of members
dot icon03/03/1994
Director resigned
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/11/1992
Return made up to 10/10/92; full list of members
dot icon26/11/1992
Secretary's particulars changed;director's particulars changed
dot icon03/11/1992
Accounts for a small company made up to 1992-03-31
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
£ ic 2000/1268 16/01/92 £ sr 732@1=732
dot icon05/02/1992
Resolutions
dot icon05/02/1992
Resolutions
dot icon01/11/1991
Return made up to 10/10/91; change of members
dot icon05/08/1991
Full accounts made up to 1991-03-31
dot icon15/10/1990
Group accounts for a small company made up to 1990-03-31
dot icon15/10/1990
Return made up to 10/10/90; full list of members
dot icon07/11/1989
Group accounts for a small company made up to 1989-03-31
dot icon07/11/1989
Return made up to 03/11/89; full list of members
dot icon20/09/1989
Registered office changed on 20/09/89 from: 66 london road sevenoaks kent TN13 1AT
dot icon03/11/1988
Accounts for a small company made up to 1988-03-31
dot icon03/11/1988
Return made up to 21/10/88; full list of members
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon10/02/1988
Return made up to 23/10/87; full list of members
dot icon25/10/1986
Full accounts made up to 1986-03-31
dot icon25/10/1986
Return made up to 10/10/86; full list of members
dot icon25/10/1986
Secretary's particulars changed;director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2010
dot iconLast change occurred
30/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2010
dot iconNext account date
30/09/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olley, Michael Charles
Director
05/07/1994 - Present
4
Harding, David Edward, Mr.
Director
21/03/2001 - 24/01/2002
3
Mccarthy, Gerald Peter
Secretary
05/07/1994 - Present
1
Olley, Charles Thomas
Director
05/07/1994 - 28/03/2004
1
Pearson, Lynda Irene
Secretary
27/03/1992 - 05/07/1994
1

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 PEARSON BROS. (BALLAST) LIMITED

PEARSON BROS. (BALLAST) LIMITED is an(a) Dissolved company incorporated on 20/03/1970 with the registered office located at 3 Romney Chase, Hornchurch, Essex RM11 3BJ. There are currently 3 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 PEARSON BROS. (BALLAST) LIMITED?

toggle

PEARSON BROS. (BALLAST) LIMITED is currently Dissolved. It was registered on 20/03/1970 and dissolved on 11/10/2011.

Where is PEARSON BROS. (BALLAST) LIMITED located?

toggle

PEARSON BROS. (BALLAST) LIMITED is registered at 3 Romney Chase, Hornchurch, Essex RM11 3BJ.

What is the latest filing for PEARSON BROS. (BALLAST) LIMITED?

toggle

The latest filing was on 11/10/2011: Final Gazette dissolved via voluntary strike-off.