Company NameJ.E. Pearson Designs Limited
Company StatusDissolved
Company Number03387972
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 5 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 NameChristine Pearson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Paddock Mead
Harlow
Essex
CM18 7RR
Director NameJohn Edward Pearson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Paddock Mead
Harlow
Essex
CM18 7RR
Secretary NameChristine Pearson
NationalityBritish
StatusClosed
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Paddock Mead
Harlow
Essex
CM18 7RR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address34 Paddock Mead
Harlow
Essex
CM18 7RR
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
26 May 1999Application for striking-off (1 page)
15 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 June 1998Return made up to 12/06/98; full list of members (6 pages)
25 June 1997Memorandum and Articles of Association (5 pages)
25 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1997Registered office changed on 24/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
12 June 1997Incorporation (13 pages)