Company NameStafford Pearson (Engineering) Limited
Company StatusDissolved
Company Number03301469
CategoryPrivate Limited Company
Incorporation Date13 January 1997(27 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Pearson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1997(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Penfold Way
Dodleston
Chester
Cheshire
CH4 9NL
Wales
Secretary NameMargaret Ann Pettitt
NationalityBritish
StatusClosed
Appointed24 January 1998(1 year after company formation)
Appointment Duration17 years, 6 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Penfold Way
Dodleston
Chester
Cheshire
CH4 9NL
Wales
Director NameMargaret Ann Pettitt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(7 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 04 August 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address58 Penfold Way
Dodleston
Chester
Cheshire
CH4 9NL
Wales
Director NameChristopher John Stafford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleArchitect
Correspondence AddressFour Winds 38 Mountside
Guildford
Surrey
GU2 5JE
Secretary NameJohn Pearson
NationalityBritish
StatusResigned
Appointed13 January 1997(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Penfold Way
Dodleston
Chester
Cheshire
CH4 9NL
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Grange Road
West Kirby
Wirral
Merseyside
CH48 4HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1John Pearson
50.00%
Ordinary
50 at £1Margaret Ann Pettitt
50.00%
Ordinary

Financials

Year2014
Net Worth£443
Cash£1,074
Current Liabilities£2,491

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
23 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 January 2010Director's details changed for Margaret Ann Pettitt on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for John Pearson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Margaret Ann Pettitt on 1 October 2009 (2 pages)
18 January 2010Director's details changed for John Pearson on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Margaret Ann Pettitt on 1 October 2009 (2 pages)
18 January 2010Director's details changed for John Pearson on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 January 2009Return made up to 13/01/09; full list of members (4 pages)
22 January 2009Return made up to 13/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 January 2008Return made up to 13/01/08; full list of members (3 pages)
21 January 2008Return made up to 13/01/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 January 2007Return made up to 13/01/07; full list of members (3 pages)
17 January 2007Return made up to 13/01/07; full list of members (3 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 March 2006Return made up to 13/01/06; full list of members (7 pages)
2 March 2006Return made up to 13/01/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
18 March 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
25 January 2004Return made up to 13/01/04; full list of members (6 pages)
25 January 2004Return made up to 13/01/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 February 2003Return made up to 13/01/03; full list of members (6 pages)
19 February 2003Return made up to 13/01/03; full list of members (6 pages)
27 February 2002Return made up to 13/01/02; full list of members (6 pages)
27 February 2002Return made up to 13/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
23 January 2001Return made up to 13/01/01; full list of members (6 pages)
23 January 2001Return made up to 13/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 February 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
22 February 2000Return made up to 13/01/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
(6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
13 April 1999Return made up to 13/01/99; full list of members (6 pages)
13 April 1999Return made up to 13/01/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
30 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1998Return made up to 13/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1997Ad 13/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1997Ad 13/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
13 January 1997Incorporation (12 pages)
13 January 1997Incorporation (12 pages)