T W PEARSON LIMITED

Register to unlock more data on OkredoRegister

T W PEARSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01854473

Incorporation date

10/10/1984

Size

Full

Contacts

Registered address

Registered address

644, Firth House, Meadowhall Road, Sheffield, South Yorkshire S9 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1986)
dot icon01/04/2012
Final Gazette dissolved following liquidation
dot icon01/01/2012
Return of final meeting in a members' voluntary winding up
dot icon09/10/2011
Declaration of solvency
dot icon09/10/2011
Resolutions
dot icon09/10/2011
Appointment of a voluntary liquidator
dot icon29/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon29/03/2011
Director's details changed for Peter Simon Bland on 2011-03-30
dot icon10/03/2011
Termination of appointment of James Hart as a director
dot icon08/03/2011
Appointment of Christopher David Seymour as a secretary
dot icon08/03/2011
Termination of appointment of James Hart as a secretary
dot icon07/03/2011
Appointment of Christopher David Seymour as a director
dot icon18/11/2010
Registered office address changed from Johnson Lane Ecclesfield Sheffield S35 9XH on 2010-11-19
dot icon14/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon13/04/2010
Secretary's details changed for James Thomas Hart on 2010-03-30
dot icon13/04/2010
Director's details changed for Peter Simon Bland on 2010-03-30
dot icon13/04/2010
Director's details changed for James Thomas Hart on 2010-03-30
dot icon14/03/2010
Full accounts made up to 2009-09-30
dot icon07/07/2009
Full accounts made up to 2008-09-30
dot icon05/04/2009
Return made up to 30/03/09; full list of members
dot icon07/07/2008
Full accounts made up to 2007-09-30
dot icon16/06/2008
Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR
dot icon24/04/2008
Return made up to 30/03/08; full list of members
dot icon21/06/2007
Full accounts made up to 2006-09-30
dot icon03/06/2007
Return made up to 30/03/07; no change of members
dot icon20/04/2007
Resolutions
dot icon29/03/2007
Secretary's particulars changed;director's particulars changed
dot icon15/11/2006
New director appointed
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon11/10/2006
Resolutions
dot icon20/04/2006
Full accounts made up to 2005-09-30
dot icon10/04/2006
Return made up to 30/03/06; full list of members
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon23/06/2005
Resolutions
dot icon01/06/2005
Return made up to 30/03/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-09-30
dot icon04/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/04/2004
Return made up to 30/03/04; full list of members
dot icon04/04/2004
Location of register of members address changed
dot icon29/03/2004
Full accounts made up to 2003-09-30
dot icon19/10/2003
New secretary appointed
dot icon19/10/2003
Secretary resigned
dot icon15/10/2003
Return made up to 16/04/03; full list of members; amend
dot icon24/09/2003
Resolutions
dot icon07/08/2003
Auditor's resignation
dot icon27/05/2003
Return made up to 16/04/03; full list of members
dot icon26/05/2003
Full accounts made up to 2002-09-30
dot icon22/05/2003
Director's particulars changed
dot icon11/05/2003
Declaration of assistance for shares acquisition
dot icon11/05/2003
Resolutions
dot icon01/04/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon22/03/2003
Auditor's resignation
dot icon26/02/2003
Particulars of mortgage/charge
dot icon25/02/2003
New director appointed
dot icon19/02/2003
Resolutions
dot icon28/07/2002
Return made up to 16/04/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-09-30
dot icon20/06/2001
Full accounts made up to 2000-09-30
dot icon20/06/2001
Return made up to 16/04/01; full list of members
dot icon21/12/2000
Director resigned
dot icon21/12/2000
New director appointed
dot icon27/09/2000
Registered office changed on 28/09/00 from: wyvern steel works 290 penistone road sheffield south yorkshire S6 2FS
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon27/04/2000
Return made up to 16/04/00; full list of members
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Registered office changed on 28/04/00
dot icon14/02/2000
Full accounts made up to 1999-09-30
dot icon02/09/1999
Resolutions
dot icon22/04/1999
Return made up to 16/04/99; full list of members
dot icon22/04/1999
Secretary's particulars changed
dot icon22/04/1999
Location of register of members address changed
dot icon18/04/1999
Secretary's particulars changed
dot icon02/03/1999
Declaration of satisfaction of mortgage/charge
dot icon02/03/1999
Declaration of satisfaction of mortgage/charge
dot icon20/02/1999
Secretary resigned
dot icon20/02/1999
New secretary appointed
dot icon14/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon30/12/1998
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
Director resigned
dot icon30/12/1998
New director appointed
dot icon23/12/1998
Declaration of assistance for shares acquisition
dot icon03/09/1998
New director appointed
dot icon29/07/1998
Full accounts made up to 1998-04-30
dot icon23/05/1998
Return made up to 16/04/98; full list of members
dot icon07/04/1998
Director resigned
dot icon23/10/1997
Director resigned
dot icon01/09/1997
Accounts for a medium company made up to 1997-04-30
dot icon28/04/1997
Return made up to 16/04/97; full list of members
dot icon28/04/1997
Secretary resigned
dot icon13/04/1997
Particulars of mortgage/charge
dot icon26/03/1997
Secretary's particulars changed
dot icon04/11/1996
Registered office changed on 05/11/96 from: wyvern steel works 290 penistone road sheffield S6 2FS
dot icon22/07/1996
Accounts for a medium company made up to 1996-04-30
dot icon23/06/1996
Director resigned
dot icon09/06/1996
Return made up to 16/04/96; no change of members
dot icon09/06/1996
Director's particulars changed
dot icon09/06/1996
New secretary appointed
dot icon11/04/1996
New director appointed
dot icon06/07/1995
Accounts for a medium company made up to 1995-04-30
dot icon13/06/1995
Return made up to 16/04/95; no change of members
dot icon13/06/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Accounts for a medium company made up to 1994-04-30
dot icon06/06/1994
Return made up to 16/04/94; full list of members
dot icon26/02/1994
Full group accounts made up to 1993-04-30
dot icon29/09/1993
Statement of affairs
dot icon29/09/1993
Ad 30/04/93--------- £ si 800@1
dot icon02/09/1993
Ad 30/04/93--------- £ si 800@1=800 £ ic 1000/1800
dot icon23/08/1993
Memorandum and Articles of Association
dot icon22/08/1993
Certificate of change of name
dot icon19/08/1993
Nc inc already adjusted 30/04/93
dot icon19/08/1993
Resolutions
dot icon26/05/1993
Return made up to 16/04/93; full list of members
dot icon26/05/1993
Director's particulars changed
dot icon11/02/1993
Accounting reference date extended from 31/10 to 30/04
dot icon11/02/1993
Registered office changed on 12/02/93 from: wyvern steel works matilda lane sheffield S1 4RX
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon27/10/1992
Director resigned
dot icon14/05/1992
Return made up to 16/04/92; no change of members
dot icon14/05/1992
Registered office changed on 15/05/92
dot icon13/01/1992
Group accounts for a medium company made up to 1991-10-31
dot icon02/07/1991
Group accounts for a medium company made up to 1990-10-31
dot icon02/07/1991
Return made up to 16/04/91; no change of members
dot icon30/04/1990
Group accounts for a medium company made up to 1989-10-31
dot icon30/04/1990
Return made up to 16/04/90; full list of members
dot icon25/04/1989
Accounts for a small company made up to 1988-10-31
dot icon25/04/1989
Return made up to 06/04/89; full list of members
dot icon24/01/1989
New director appointed
dot icon09/03/1988
Accounts for a small company made up to 1987-10-31
dot icon09/03/1988
Return made up to 24/02/88; full list of members
dot icon16/04/1987
Accounts for a small company made up to 1986-10-31
dot icon16/04/1987
Return made up to 14/04/87; full list of members
dot icon20/10/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkham, Philip David
Director
11/12/2000 - 11/10/2006
24
Hall, David John
Director
18/12/1998 - 04/02/2003
31
Bergin, John Charles Michael Francis
Director
03/02/2003 - 31/10/2006
47
Seymour, Christopher David
Director
23/02/2011 - Present
81
Hart, James Thomas
Director
31/10/2006 - 24/02/2011
111

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 T W PEARSON LIMITED

T W PEARSON LIMITED is an(a) Dissolved company incorporated on 10/10/1984 with the registered office located at 644, Firth House, Meadowhall Road, Sheffield, South Yorkshire S9 1JD. 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 T W PEARSON LIMITED?

toggle

T W PEARSON LIMITED is currently Dissolved. It was registered on 10/10/1984 and dissolved on 01/04/2012.

Where is T W PEARSON LIMITED located?

toggle

T W PEARSON LIMITED is registered at 644, Firth House, Meadowhall Road, Sheffield, South Yorkshire S9 1JD.

What does T W PEARSON LIMITED do?

toggle

T W PEARSON LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for T W PEARSON LIMITED?

toggle

The latest filing was on 01/04/2012: Final Gazette dissolved following liquidation.