Company NameOffer Pearson Electrical Limited
Company StatusDissolved
Company Number06540804
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date12 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Anthony Offer
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address33 Manor Avenue
Caterham
Surrey
CR3 6AP
Director NameMr Robert Ronald Pearson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address15 Shaw Court Ninehams Road
Caterham
Surrey
CR3 5LG
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Michael Anthony Offer
50.00%
Ordinary
1 at £1Robert Ronald Pearson
50.00%
Ordinary

Financials

Year2014
Net Worth£30,807
Cash£7,850
Current Liabilities£134,693

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
12 January 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
28 July 2014Liquidators statement of receipts and payments to 7 April 2014 (14 pages)
28 July 2014Liquidators' statement of receipts and payments to 7 April 2014 (14 pages)
28 July 2014Liquidators statement of receipts and payments to 7 April 2014 (14 pages)
28 July 2014Liquidators' statement of receipts and payments to 7 April 2014 (14 pages)
22 April 2013Registered office address changed from C/O Bruce M L Gray Airport House Purley Way Croydon CR0 0XZ on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from C/O Bruce M L Gray Airport House Purley Way Croydon CR0 0XZ on 22 April 2013 (2 pages)
18 April 2013Statement of affairs with form 4.19 (6 pages)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2013Statement of affairs with form 4.19 (6 pages)
18 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(4 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 2
(4 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Robert Ronald Pearson on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Michael Anthony Offer on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Robert Ronald Pearson on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Robert Ronald Pearson on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Michael Anthony Offer on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Michael Anthony Offer on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 April 2009Appointment terminated secretary cargil management services LIMITED (1 page)
13 April 2009Appointment terminated secretary cargil management services LIMITED (1 page)
13 April 2009Capitals not rolled up (2 pages)
13 April 2009Capitals not rolled up (2 pages)
3 April 2009Return made up to 20/03/09; full list of members (3 pages)
3 April 2009Return made up to 20/03/09; full list of members (3 pages)
7 July 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
7 July 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
6 May 2008Appointment terminated director lea yeat LIMITED (1 page)
6 May 2008Appointment terminated director lea yeat LIMITED (1 page)
6 May 2008Director appointed michael anthony offer (3 pages)
6 May 2008Director appointed robert ronald pearson (2 pages)
6 May 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 May 2008Director appointed robert ronald pearson (2 pages)
6 May 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 May 2008Director appointed michael anthony offer (3 pages)
20 March 2008Incorporation (15 pages)
20 March 2008Incorporation (15 pages)