Company NamePemberley Contractors Limited
Company StatusDissolved
Company Number03441037
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 7 months ago)
Dissolution Date23 September 2003 (20 years, 7 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 NamePeter Grimwade
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address47 Western Avenue
Brentwood
Essex
CM14 4XR
Secretary NameBasil Sidney James Grimwade
NationalityBritish
StatusClosed
Appointed11 March 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address47 Western Avenue
Brentwood
Essex
CM14 4XR
Secretary NameSharon Prendergast
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Connaught Way
Billericay
Essex
CM12 0UN
Secretary NameDarren Richard Williams
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameSharon Prendergast
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(3 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 March 1998)
RolePharmaceutical Marketing
Correspondence Address36 Connaught Way
Billericay
Essex
CM12 0UN
Secretary NamePeter Grimwade
NationalityBritish
StatusResigned
Appointed22 October 1997(3 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 March 1998)
RoleCarpenter Joiner
Correspondence Address36 Connaught Way
Billericay
Essex
CM12 0DN

Location

Registered Address32 Ashcombe
Rochford
Essex
SS4 1SL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell East
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£87,396
Gross Profit£35,218
Net Worth£1,792
Cash£9,123
Current Liabilities£15,945

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
30 April 2003Application for striking-off (1 page)
19 December 2002Total exemption full accounts made up to 31 October 2002 (10 pages)
21 November 2002Return made up to 29/09/02; full list of members (6 pages)
21 February 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
10 October 2001Return made up to 29/09/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 October 2000 (11 pages)
28 September 2000Return made up to 29/09/00; full list of members (6 pages)
9 February 2000Full accounts made up to 31 October 1999 (12 pages)
11 November 1999Registered office changed on 11/11/99 from: devine house 1299-1307 london road leigh on sea essex SS9 2AD (1 page)
4 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 March 1999Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
5 October 1998Return made up to 29/09/98; full list of members (6 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
9 December 1997New director appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997Secretary resigned (1 page)
29 September 1997Incorporation (18 pages)