Company NameLee-Pearce Construction Limited
Company StatusDissolved
Company Number02409463
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Bernard Pearce
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(2 years after company formation)
Appointment Duration23 years, 5 months (closed 23 December 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address34 Gladstone Road
Hockley
Essex
SS5 4BT
Director NameAlison Jane Pearce
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 07 November 2001)
RoleSecretary
Correspondence Address34 Gladstone Road
Hockley
Essex
SS5 4BT
Secretary NameAlison Jane Pearce
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address34 Gladstone Road
Hockley
Essex
SS5 4BT
Secretary NameDella Stannard
NationalityBritish
StatusResigned
Appointed01 March 2004(14 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 January 2005)
RoleAdministrator
Correspondence Address34 Vetch Walk
Haverhill
Suffolk
CB9 7YE
Secretary NameNicola Pearce
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 June 2013)
RoleCompany Director
Correspondence Address34 Gladstone Road
Hockley
Essex
SS5 4BT
Director NamePaul Edwin Jobey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2009)
RoleBuilder
Correspondence Address20 Gladstone Road
Hockley
Essex
SS5 4BT

Location

Registered Address4 Cornhouse Buildings
Claydons Lane
Rayleigh
Essex
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Nicola Pearce
79.21%
Ordinary
20 at £1Mr Stephen Bernard Pearce
19.80%
Ordinary
1 at £1Nicola Pearce
0.99%
Ordinary B

Financials

Year2014
Net Worth£118
Cash£95
Current Liabilities£58,736

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Registered office address changed from 34 Gladstone Road Hockley Essex SS5 4BT United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 34 Gladstone Road Hockley Essex SS5 4BT United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 34 Gladstone Road Hockley Essex SS5 4BT United Kingdom on 6 March 2014 (1 page)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 101
(4 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 101
(4 pages)
26 June 2013Termination of appointment of Nicola Pearce as a secretary on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Nicola Pearce as a secretary on 26 June 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
27 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Registered office address changed from Second Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Second Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Second Floor, 81-83 High Street Rayleigh Essex SS6 7EJ on 4 August 2011 (1 page)
6 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
4 December 2010Director's details changed for Mr Stephen Bernard Pearce on 31 July 2010 (2 pages)
4 December 2010Director's details changed for Mr Stephen Bernard Pearce on 31 July 2010 (2 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
3 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (9 pages)
25 March 2010Termination of appointment of Paul Jobey as a director (1 page)
25 March 2010Termination of appointment of Paul Jobey as a director (1 page)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
7 February 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
27 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2008Return made up to 31/07/08; full list of members (4 pages)
23 December 2008Return made up to 31/07/08; full list of members (4 pages)
15 December 2008Ad 01/08/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
15 December 2008Gbp nc 100/200\01/08/07 (1 page)
15 December 2008Gbp nc 100/200\01/08/07 (1 page)
15 December 2008Ad 01/08/07\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
21 November 2008Return made up to 31/07/07; full list of members (4 pages)
21 November 2008Return made up to 31/07/07; full list of members (4 pages)
12 September 2008Secretary's change of particulars / nicola james / 01/08/2006 (1 page)
12 September 2008Secretary's change of particulars / nicola james / 01/08/2006 (1 page)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 November 2006Return made up to 31/07/06; full list of members (2 pages)
23 November 2006Return made up to 31/07/06; full list of members (2 pages)
13 April 2006Ad 04/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Ad 04/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Return made up to 31/07/05; full list of members (2 pages)
14 March 2006Return made up to 31/07/05; full list of members (2 pages)
8 November 2005Registered office changed on 08/11/05 from: second floor 81-83 high street rayleigh essex SS6 7EJ (1 page)
8 November 2005Registered office changed on 08/11/05 from: second floor 81-83 high street rayleigh essex SS6 7EJ (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
9 September 2004Return made up to 31/07/04; full list of members (6 pages)
9 September 2004Return made up to 31/07/04; full list of members (6 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
5 December 2003Return made up to 31/07/03; full list of members (6 pages)
5 December 2003Return made up to 31/07/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
4 September 2002Return made up to 31/07/02; full list of members (6 pages)
4 September 2002Return made up to 31/07/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
13 September 2001Return made up to 31/07/01; full list of members (6 pages)
13 September 2001Return made up to 31/07/01; full list of members (6 pages)
20 June 2001 (7 pages)
20 June 2001 (7 pages)
15 November 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000 (7 pages)
1 June 2000 (7 pages)
30 September 1999Return made up to 31/07/99; full list of members (6 pages)
30 September 1999Return made up to 31/07/99; full list of members (6 pages)
13 April 1999 (7 pages)
13 April 1999 (7 pages)
28 August 1998Return made up to 31/07/98; no change of members (4 pages)
28 August 1998Return made up to 31/07/98; no change of members (4 pages)
31 May 1998Full accounts made up to 31 July 1997 (13 pages)
31 May 1998Full accounts made up to 31 July 1997 (13 pages)
5 September 1997Return made up to 31/07/97; no change of members (4 pages)
5 September 1997Return made up to 31/07/97; no change of members (4 pages)
30 July 1997Full accounts made up to 31 July 1996 (12 pages)
30 July 1997Full accounts made up to 31 July 1996 (12 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
2 May 1996Full accounts made up to 31 July 1995 (12 pages)
2 May 1996Full accounts made up to 31 July 1995 (12 pages)
14 November 1995Return made up to 31/07/95; no change of members (4 pages)
14 November 1995Return made up to 31/07/95; no change of members (4 pages)
23 March 1995 (10 pages)
23 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
31 July 1989Incorporation (11 pages)
31 July 1989Incorporation (11 pages)