Company NamePease Design Services Limited
Company StatusDissolved
Company Number02033658
CategoryPrivate Limited Company
Incorporation Date3 July 1986(37 years, 10 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRobert Malcolm Pease
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 06 March 2001)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address2 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Secretary NameDennis Hubert Pease
NationalityBritish
StatusClosed
Appointed31 March 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 06 March 2001)
RoleCompany Director
Correspondence Address10 Winbrook Close
Rayleigh
Essex
SS6 7PB
Secretary NameCarla Pease
NationalityBritish
StatusClosed
Appointed01 January 1999(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 06 March 2001)
RoleStudent
Correspondence Address2 Bakery Close
Tillingham
Southminster
Essex
CM0 7JT

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts5 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2000First Gazette notice for voluntary strike-off (1 page)
4 October 2000Application for striking-off (1 page)
12 July 2000Full accounts made up to 5 April 2000 (10 pages)
13 March 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
2 March 2000Return made up to 16/02/00; full list of members (6 pages)
15 September 1999Full accounts made up to 31 July 1999 (9 pages)
4 March 1999Return made up to 16/02/99; full list of members (6 pages)
9 February 1999New secretary appointed (2 pages)
9 October 1998Full accounts made up to 31 July 1998 (9 pages)
20 February 1998Return made up to 16/02/98; full list of members (6 pages)
20 February 1998Director's particulars changed (1 page)
29 September 1997Full accounts made up to 31 July 1997 (9 pages)
10 April 1997Return made up to 16/02/97; full list of members (6 pages)
18 September 1996Full accounts made up to 31 July 1996 (9 pages)
6 September 1996Director's particulars changed (1 page)
20 June 1996Return made up to 16/02/96; full list of members (6 pages)
3 January 1996Registered office changed on 03/01/96 from: willowside casey lane tillingham essex CM0 7TD (1 page)
31 October 1995Full accounts made up to 31 July 1995 (9 pages)
31 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 October 1995Auditor's resignation (2 pages)