Company NamePioneer Directors Limited
Company StatusDissolved
Company Number04755437
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 2 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 NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMrs Pamela Marion Randall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMr Peter Beau Leigh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(10 years, 8 months after company formation)
Appointment Duration5 years (closed 29 January 2019)
RoleCompany Director
Country of ResidenceChannel Island
Correspondence Address85 Springfield Road
Chelmsford
CM2 6JL
Director NameMichael Patrick Bailey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleRetired
Correspondence Address31 Ennerdale Avenue
Hornchurch
Essex
RM12 5JT
Secretary NameMrs Susan Tanya Lisette Reilly
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2003(5 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 05 August 2011)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMr David O'Mara
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2013)
RoleShipwright
Country of ResidenceUnited Kingdom
Correspondence Address62 Priory Road
Romford
RM3 9AP
Director NameMr Peter Beau Leigh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(10 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address85 Springfield Road
Chelmsford
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ravensburgh Trust Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Director's details changed for Mr Peter Beau Leigh on 17 July 2015 (2 pages)
7 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages)
7 June 2016Director's details changed for Mr Peter Beau Leigh on 17 July 2015 (2 pages)
7 June 2016Director's details changed for Mrs Pamela Marion Randall on 17 July 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 July 2015Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 62 Priory Road Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015 (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 January 2014Appointment of Mr Peter Beau Leigh as a director (2 pages)
22 January 2014Appointment of Mr Peter Beau Leigh as a director (2 pages)
5 August 2013Termination of appointment of Peter Leigh as a director (1 page)
5 August 2013Termination of appointment of Peter Leigh as a director (1 page)
26 June 2013Appointment of Mrs Pamela Marion Randall as a director (2 pages)
26 June 2013Appointment of Mr Peter Beau Leigh as a director (2 pages)
26 June 2013Appointment of Mrs Pamela Marion Randall as a director (2 pages)
26 June 2013Appointment of Mr Peter Beau Leigh as a director (2 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
2 May 2013Termination of appointment of David O'mara as a director (1 page)
2 May 2013Termination of appointment of David O'mara as a director (1 page)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 August 2011Termination of appointment of Susan Reilly as a secretary (1 page)
5 August 2011Termination of appointment of Douglas Hulme as a director (1 page)
5 August 2011Appointment of Mr David O'mara as a director (2 pages)
5 August 2011Termination of appointment of Douglas Hulme as a director (1 page)
5 August 2011Termination of appointment of Susan Reilly as a secretary (1 page)
5 August 2011Appointment of Mr David O'mara as a director (2 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 July 2009Return made up to 07/05/09; full list of members (3 pages)
9 July 2009Return made up to 07/05/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
28 May 2008Return made up to 07/05/08; full list of members (3 pages)
28 May 2008Return made up to 07/05/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 June 2007Return made up to 07/05/07; full list of members (2 pages)
25 June 2007Return made up to 07/05/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
12 June 2006Return made up to 07/05/06; full list of members (2 pages)
12 June 2006Return made up to 07/05/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
19 May 2005Return made up to 07/05/05; full list of members (2 pages)
19 May 2005Return made up to 07/05/05; full list of members (2 pages)
8 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 June 2004Return made up to 07/05/04; full list of members (7 pages)
17 June 2004Return made up to 07/05/04; full list of members (7 pages)
29 December 2003Director's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
6 August 2003New secretary appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New secretary appointed (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
7 May 2003Incorporation (16 pages)
7 May 2003Incorporation (16 pages)