Company NamePearl Industrial Limited
Company StatusDissolved
Company Number04203198
CategoryPrivate Limited Company
Incorporation Date20 April 2001(22 years, 11 months ago)
Dissolution Date8 March 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr William Terence Shipsides
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleAsset Recovery Manager
Country of ResidenceEngland
Correspondence Address11 Howey Rise
Frodsham
Cheshire
WA6 6DN
Secretary NameMrs Susan Yvonne Shipsides
NationalityBritish
StatusClosed
Appointed20 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Howey Rise
Frodsham
Cheshire
WA6 6DN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed20 April 2001(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressThe Heath Business Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Accounts

Latest Accounts30 April 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Application to strike the company off the register (3 pages)
10 November 2010Application to strike the company off the register (3 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 May 2010Director's details changed for William Terence Shipsides on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 May 2010Director's details changed for William Terence Shipsides on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 May 2010Director's details changed for William Terence Shipsides on 1 January 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
29 April 2009Return made up to 20/04/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 20/04/08; full list of members (3 pages)
1 May 2008Return made up to 20/04/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 June 2007Return made up to 20/04/07; no change of members (6 pages)
15 June 2007Return made up to 20/04/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 20/04/06; full list of members (6 pages)
2 May 2006Return made up to 20/04/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 20/04/05; full list of members (6 pages)
27 April 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 May 2004Return made up to 20/04/04; full list of members (6 pages)
7 May 2004Return made up to 20/04/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 May 2003Return made up to 20/04/03; full list of members (6 pages)
2 May 2003Return made up to 20/04/03; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
3 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
8 May 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Return made up to 20/04/02; full list of members (6 pages)
11 February 2002Registered office changed on 11/02/02 from: the heath western runcorn cheshire WA7 hqg (1 page)
11 February 2002Registered office changed on 11/02/02 from: the heath western runcorn cheshire WA7 hqg (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
4 May 2001Registered office changed on 04/05/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed (3 pages)
4 May 2001New secretary appointed (3 pages)
20 April 2001Incorporation (18 pages)