Company NamePearce Meats Limited
Company StatusDissolved
Company Number03105621
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date7 July 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameChristopher Pearce
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1995(same day as company formation)
RoleMeat Wholesaler
Correspondence AddressElkins Cottage Chelmsford Road
Blackmore
Ingatestone
Essex
CM4 0SD
Secretary NameGeorgina Jane Pearce
NationalityBritish
StatusClosed
Appointed24 September 2004(9 years after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2008)
RoleCompany Director
Correspondence AddressElkins Cottage
Chelmsford Road
Blackmore
Essex
CM4 0SD
Director NameBrian Charles Pearce
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleMeat Wholesaler
Correspondence Address5 Warwick Court
Alderton Close Felsted
Dunmow
Essex
CM6 3EL
Secretary NameChristopher Pearce
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressElkins Cottage Chelmsford Road
Blackmore
Ingatestone
Essex
CM4 0SD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2008Liquidators statement of receipts and payments to 16 March 2008 (5 pages)
7 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
30 March 2006Registered office changed on 30/03/06 from: atherstone lodge fambridge road mundon maldon essex CM9 6NL (1 page)
22 March 2006Statement of affairs (6 pages)
22 March 2006Appointment of a voluntary liquidator (1 page)
22 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Return made up to 22/09/05; full list of members (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned (1 page)
19 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 22/09/04; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
5 November 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Return made up to 22/09/02; full list of members (7 pages)
12 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 October 2001Return made up to 22/09/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Return made up to 22/09/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1999Return made up to 22/09/99; full list of members (6 pages)
2 October 1998Return made up to 22/09/98; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 September 1997Return made up to 22/09/97; no change of members (4 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1996Particulars of contract relating to shares (4 pages)
10 November 1996Ad 01/11/95--------- £ si 70560@1 (2 pages)
31 October 1996Ad 01/11/95--------- £ si 70560@1 (2 pages)
2 October 1996Return made up to 22/09/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 1995Accounting reference date notified as 31/03 (1 page)
1 November 1995Particulars of mortgage/charge (6 pages)
10 October 1995Director resigned;new director appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 33 crwys road cardiff CF2 4YF (1 page)
10 October 1995New director appointed (2 pages)
10 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 September 1995Incorporation (30 pages)