Company NamePioneer Technical Limited
Company StatusDissolved
Company Number06297733
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 3 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 NameDavid Andrew Camp
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Secretary NameAudrey Camp
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 August 2011Application to strike the company off the register (3 pages)
26 August 2011Application to strike the company off the register (3 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 24 February 2011 (1 page)
24 February 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 24 February 2011 (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,000
(5 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,000
(5 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Secretary's details changed for Audrey Camp on 1 October 2009 (1 page)
12 July 2010Secretary's details changed for Audrey Camp on 1 October 2009 (1 page)
12 July 2010Director's details changed for David Andrew Camp on 1 October 2009 (2 pages)
12 July 2010Director's details changed for David Andrew Camp on 1 October 2009 (2 pages)
12 July 2010Secretary's details changed for Audrey Camp on 1 October 2009 (1 page)
12 July 2010Director's details changed for David Andrew Camp on 1 October 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 July 2009Accounts made up to 31 March 2009 (1 page)
4 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
17 July 2008Return made up to 29/06/08; full list of members (6 pages)
17 July 2008Return made up to 29/06/08; full list of members (6 pages)
17 April 2008Accounts made up to 31 March 2008 (1 page)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
18 March 2008Curr sho from 30/06/2008 to 31/03/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 1 st. Peters road braintree CM7 9AN (1 page)
18 March 2008Registered office changed on 18/03/2008 from 1 st. Peters road braintree CM7 9AN (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
17 January 2008Ad 29/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2008Ad 29/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2008Resolutions
  • RES13 ‐ Re share allotment 29/06/07
(1 page)
17 January 2008Resolutions
  • RES13 ‐ Re share allotment 29/06/07
(1 page)
29 June 2007Incorporation (16 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Incorporation (16 pages)
29 June 2007Secretary resigned (1 page)