PEARSON GROUP FURBS TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

PEARSON GROUP FURBS TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03271084

Incorporation date

23/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1996)
dot icon05/12/2017
Final Gazette dissolved following liquidation
dot icon05/09/2017
Return of final meeting in a members' voluntary winding up
dot icon31/05/2017
Liquidators' statement of receipts and payments to 2017-03-21
dot icon12/04/2016
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 2016-04-13
dot icon11/04/2016
Appointment of a voluntary liquidator
dot icon11/04/2016
Resolutions
dot icon11/04/2016
Declaration of solvency
dot icon17/03/2016
Termination of appointment of Sally Kate Miranda Johnson as a director on 2016-03-16
dot icon01/11/2015
Appointment of Sally Kate Miranda Johnson as a director on 2015-11-01
dot icon01/11/2015
Termination of appointment of Katherine Therese Koch as a director on 2015-10-31
dot icon25/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon02/08/2015
Appointment of Ms Katherine Therese Koch as a director on 2015-07-31
dot icon02/08/2015
Termination of appointment of Robert Head as a director on 2015-07-31
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/03/2013
Director's details changed for Mr Andrew John Midgley on 2013-03-12
dot icon04/11/2012
Director's details changed for Mr Andrew John Midgley on 2012-10-17
dot icon28/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/10/2012
Appointment of Natalie Jane Dale as a secretary
dot icon02/07/2012
Appointment of Stephen Andrew Jones as a secretary
dot icon01/07/2012
Termination of appointment of Daksha Hirani as a secretary
dot icon15/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon09/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/03/2011
Termination of appointment of Jennifer Braunhofer as a secretary
dot icon21/11/2010
Appointment of Daksha Hirani as a secretary
dot icon21/11/2010
Termination of appointment of Stephen Jones as a secretary
dot icon24/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon07/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/05/2010
Appointment of Mr Andrew John Midgley as a director
dot icon06/05/2010
Termination of appointment of Terence Burns as a director
dot icon03/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon28/10/2009
Resolutions
dot icon26/10/2009
Appointment of Stephen Andrew Jones as a secretary
dot icon16/10/2009
Secretary's details changed for Jennifer Sandra Braunhofer on 2009-10-02
dot icon14/10/2009
Director's details changed for Stephen Andrew Jones on 2009-10-02
dot icon14/10/2009
Director's details changed for Robert Head on 2009-10-02
dot icon08/07/2009
Resolutions
dot icon01/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/11/2008
Director's change of particulars / terence burns / 11/11/2008
dot icon23/10/2008
Return made up to 24/10/08; full list of members
dot icon08/10/2008
Secretary's change of particulars / jennifer burton / 05/09/2008
dot icon01/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/10/2007
Return made up to 24/10/07; full list of members
dot icon04/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/04/2007
Secretary's particulars changed
dot icon24/10/2006
Return made up to 24/10/06; full list of members
dot icon20/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon08/11/2005
Return made up to 24/10/05; full list of members
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon23/10/2005
Director's particulars changed
dot icon15/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon28/10/2004
Return made up to 24/10/04; full list of members
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Secretary resigned
dot icon21/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/11/2003
Return made up to 24/10/03; full list of members
dot icon26/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/11/2002
Return made up to 24/10/02; full list of members
dot icon26/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/05/2002
New secretary appointed
dot icon06/05/2002
Secretary resigned;director resigned
dot icon21/02/2002
New director appointed
dot icon28/10/2001
Return made up to 24/10/01; full list of members
dot icon08/08/2001
Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE
dot icon13/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon07/05/2001
Director resigned
dot icon08/11/2000
Return made up to 24/10/00; full list of members
dot icon08/11/2000
Director's particulars changed
dot icon13/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/11/1999
Return made up to 24/10/99; full list of members
dot icon02/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/10/1998
Return made up to 24/10/98; full list of members
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon25/08/1998
Resolutions
dot icon24/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New secretary appointed;new director appointed
dot icon12/05/1998
Secretary resigned;director resigned
dot icon05/11/1997
Return made up to 24/10/97; full list of members
dot icon01/09/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon12/05/1997
Director resigned
dot icon26/03/1997
Secretary resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon23/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stephen Andrew
Director
30/04/2002 - Present
23
Lewis, Gillian Margaret
Director
11/03/1997 - 27/04/2001
3
Hornby, Simon Michael, Sir
Director
11/03/1997 - 02/05/1997
11
Powney, Jane Elizabeth
Director
01/05/1998 - 30/04/2002
38
Jones, Stephen Andrew
Secretary
05/10/2009 - 15/11/2010
-

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 GROUP FURBS TRUSTEE LIMITED

PEARSON GROUP FURBS TRUSTEE LIMITED is an(a) Dissolved company incorporated on 23/10/1996 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. 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 PEARSON GROUP FURBS TRUSTEE LIMITED?

toggle

PEARSON GROUP FURBS TRUSTEE LIMITED is currently Dissolved. It was registered on 23/10/1996 and dissolved on 05/12/2017.

Where is PEARSON GROUP FURBS TRUSTEE LIMITED located?

toggle

PEARSON GROUP FURBS TRUSTEE LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does PEARSON GROUP FURBS TRUSTEE LIMITED do?

toggle

PEARSON GROUP FURBS TRUSTEE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PEARSON GROUP FURBS TRUSTEE LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved following liquidation.