PIERSE CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

PIERSE CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02368775

Incorporation date

04/04/1989

Size

Full

Contacts

Registered address

Registered address

The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1989)
dot icon27/03/2012
Final Gazette dissolved following liquidation
dot icon27/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2011
Liquidators' statement of receipts and payments to 2011-11-30
dot icon15/08/2011
Liquidators' statement of receipts and payments to 2011-05-31
dot icon08/06/2011
Liquidators' statement of receipts and payments to 2011-05-31
dot icon13/12/2010
Liquidators' statement of receipts and payments to 2010-11-30
dot icon11/07/2010
Notice of Constitution of Liquidation Committee
dot icon24/06/2010
Registered office address changed from C/O C/O, Zolfo Cooper Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 2010-06-25
dot icon13/06/2010
Liquidators' statement of receipts and payments to 2010-05-31
dot icon04/09/2009
Notice of appointment of receiver or manager
dot icon07/06/2009
Resolutions
dot icon07/06/2009
Statement of affairs with form 4.19
dot icon07/06/2009
Appointment of a voluntary liquidator
dot icon15/05/2009
Registered office changed on 16/05/2009 from lighterage yard chesterway northwich cheshire CW9 5JJ
dot icon14/05/2009
Return made up to 05/04/09; full list of members
dot icon12/04/2009
Full accounts made up to 2008-04-30
dot icon30/03/2009
Appointment Terminated Director brendan sheridan
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/05/2008
Return made up to 05/04/08; full list of members
dot icon15/05/2008
Director's Change of Particulars / norbert o'reilly / 04/04/2008 / HouseName/Number was: , now: mount prospect; Street was: 1 brennanstown vale, now: 1 the court; Area was: brennanstown road, now: brennanstown vale
dot icon19/12/2007
Full accounts made up to 2007-04-30
dot icon19/08/2007
Miscellaneous
dot icon08/05/2007
Return made up to 05/04/07; no change of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon07/07/2006
Particulars of mortgage/charge
dot icon19/06/2006
New director appointed
dot icon25/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Return made up to 05/04/06; full list of members
dot icon23/03/2006
Full accounts made up to 2005-04-30
dot icon15/06/2005
Return made up to 05/04/05; full list of members
dot icon15/06/2005
Director resigned
dot icon23/02/2005
Full accounts made up to 2004-04-30
dot icon31/01/2005
New director appointed
dot icon07/06/2004
Return made up to 05/04/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-04-30
dot icon29/09/2003
Particulars of mortgage/charge
dot icon06/05/2003
Return made up to 05/04/03; full list of members
dot icon20/02/2003
Full accounts made up to 2002-04-30
dot icon01/10/2002
Miscellaneous
dot icon07/04/2002
Return made up to 05/04/02; full list of members
dot icon24/02/2002
Full accounts made up to 2001-04-30
dot icon19/12/2001
New director appointed
dot icon16/07/2001
Return made up to 05/04/01; full list of members
dot icon27/06/2001
New director appointed
dot icon27/06/2001
New director appointed
dot icon23/01/2001
Full accounts made up to 2000-04-30
dot icon25/04/2000
Return made up to 05/04/00; full list of members
dot icon25/04/2000
Secretary's particulars changed;director's particulars changed
dot icon25/04/2000
Ad 09/04/98--------- £ si 2@1
dot icon13/03/2000
Particulars of mortgage/charge
dot icon23/02/2000
Full accounts made up to 1999-04-30
dot icon30/04/1999
Return made up to 05/04/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-04-30
dot icon20/10/1998
Nc inc already adjusted 08/04/98
dot icon20/10/1998
Ad 08/04/98--------- £ si 200000@1=200000 £ ic 2/200002
dot icon20/10/1998
Miscellaneous
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon27/08/1998
Return made up to 05/04/98; full list of members
dot icon25/03/1998
Full accounts made up to 1997-04-30
dot icon17/12/1997
Return made up to 05/04/97; full list of members
dot icon23/07/1997
Registered office changed on 24/07/97 from: chapel house brook street knutsford cheshire WA16 6EP
dot icon23/07/1997
Accounting reference date extended from 31/12/96 to 30/04/97
dot icon10/03/1997
Full accounts made up to 1995-12-31
dot icon22/04/1996
Return made up to 05/04/96; full list of members
dot icon30/03/1996
Registered office changed on 31/03/96 from: 27 london end beaconsfield bucks HP9 2HN
dot icon21/12/1995
Full accounts made up to 1994-12-31
dot icon23/04/1995
Return made up to 05/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon23/03/1994
Return made up to 05/04/94; no change of members
dot icon23/03/1994
Director's particulars changed
dot icon09/12/1993
Full accounts made up to 1992-12-31
dot icon26/04/1993
Return made up to 05/04/93; full list of members
dot icon16/11/1992
Full accounts made up to 1991-12-31
dot icon25/04/1992
Return made up to 05/04/92; full list of members
dot icon25/04/1992
Secretary's particulars changed;director's particulars changed
dot icon18/03/1992
Accounts for a small company made up to 1990-12-31
dot icon18/03/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon09/01/1992
Certificate of change of name
dot icon27/08/1991
Registered office changed on 28/08/91 from: mcinerney house the green croxley green rickmansworth herts WD3 3HN
dot icon27/08/1991
Director resigned;new director appointed
dot icon27/08/1991
Secretary resigned;new secretary appointed
dot icon27/08/1991
Director resigned;new director appointed
dot icon29/07/1991
Return made up to 05/04/91; full list of members
dot icon03/06/1991
Return made up to 05/04/90; full list of members
dot icon28/05/1990
New secretary appointed
dot icon28/05/1990
Director resigned;new director appointed
dot icon28/05/1990
Registered office changed on 29/05/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon20/05/1990
Resolutions
dot icon16/05/1990
Certificate of change of name
dot icon04/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgoohan, Sean
Director
01/07/2001 - Present
1
O'reilly, Norbert
Director
01/05/2001 - Present
6
Murphy, Martin
Director
14/01/2005 - Present
1
O'reilly, Michael
Director
22/05/2006 - Present
2
Sheridan, James Francis
Director
01/05/2001 - 20/06/2008
12

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 PIERSE CONTRACTING LIMITED

PIERSE CONTRACTING LIMITED is an(a) Dissolved company incorporated on 04/04/1989 with the registered office located at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB. There are currently 5 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 PIERSE CONTRACTING LIMITED?

toggle

PIERSE CONTRACTING LIMITED is currently Dissolved. It was registered on 04/04/1989 and dissolved on 27/03/2012.

Where is PIERSE CONTRACTING LIMITED located?

toggle

PIERSE CONTRACTING LIMITED is registered at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB.

What does PIERSE CONTRACTING LIMITED do?

toggle

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

What is the latest filing for PIERSE CONTRACTING LIMITED?

toggle

The latest filing was on 27/03/2012: Final Gazette dissolved following liquidation.