Company NamePietro Solutions Ltd
Company StatusDissolved
Company Number08114895
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Gerard Stephenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(3 years, 2 months after company formation)
Appointment Duration4 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
Director NamePeter Ward
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressLyttleton House 64 Broomfield Road
Chelmsford
CM1 1SW

Location

Registered AddressUnit 85 Waterhouse Business Centre
2 Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

1 at £1Peter Ward
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
15 September 2015Appointment of Mr John Gerard Stephenson as a director on 15 September 2015 (2 pages)
15 September 2015Termination of appointment of Peter Ward as a director on 15 September 2015 (1 page)
15 September 2015Termination of appointment of Peter Ward as a director on 15 September 2015 (1 page)
15 September 2015Appointment of Mr John Gerard Stephenson as a director on 15 September 2015 (2 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
21 June 2012Incorporation (36 pages)
21 June 2012Incorporation (36 pages)