Company NamePearlmax Limited
Company StatusDissolved
Company Number03095426
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony David Ernest Walker
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 30 July 2002)
RoleEngineer
Correspondence Address4 Belfry Drive
Tytherington
Macclesfield
Cheshire
SK10 2TD
Director NameMaureen Joan Walker
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address4 Belfry Drive
Tytherington
Macclesfield
Cheshire
SK10 2TD
Secretary NameAnthony David Ernest Walker
NationalityBritish
StatusClosed
Appointed06 September 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 30 July 2002)
RoleEngineer
Correspondence Address4 Belfry Drive
Tytherington
Macclesfield
Cheshire
SK10 2TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Cumberland Street
Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
3 September 2001Return made up to 25/08/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
19 September 2000Return made up to 25/08/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 July 1999 (4 pages)
2 September 1999Return made up to 25/08/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 July 1998 (5 pages)
20 August 1998Return made up to 25/08/98; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 July 1997 (4 pages)
26 August 1997Return made up to 25/08/97; no change of members (4 pages)
2 September 1996Return made up to 25/08/96; full list of members (6 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996Director resigned (1 page)
18 September 1995New secretary appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995Accounting reference date notified as 31/07 (1 page)
18 September 1995Ad 08/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 788-790 finchley road london NW11 7UR (1 page)
25 August 1995Incorporation (30 pages)