Company NameJ.Pearlman (Ashington) Limited
Company StatusDissolved
Company Number00508722
CategoryPrivate Limited Company
Incorporation Date11 June 1952(71 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHarold Austin Davis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(39 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Windsor Court
14-16 Platts Lane
London
NW3 7NR
Director NameMr Harold Hersh Pearlman
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(39 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Meadway
London
NW11 8QH
Director NameMr Meyer Pearlman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(39 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingsley Close
London
N2 0ES
Director NameMr Samuel Dan Pearlman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(39 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BJ
Secretary NameMr Meyer Pearlman
NationalityBritish
StatusClosed
Appointed31 December 1991(39 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kingsley Close
London
N2 0ES
Director NameRalph David Pearlman
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(39 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 1998)
RoleCo Director
Correspondence Address31 Windsor Court
London
NW11 9PR
Director NameMr Philip Rainford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(47 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Collingwood Drive
Hexham
Northumberland
NE46 2JA

Location

Registered Address10 Murton Street
Sunderland
Tyne & Wear
SR1 2RB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Net Worth£26,385

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
22 October 2007Application for striking-off (2 pages)
3 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
4 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (8 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (11 pages)
8 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Accounts for a small company made up to 30 June 2002 (9 pages)
23 January 2003Return made up to 31/12/02; full list of members (15 pages)
7 March 2002Accounts for a small company made up to 30 June 2001 (10 pages)
22 January 2002Return made up to 31/12/01; full list of members (14 pages)
18 June 2001Director resigned (1 page)
5 June 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
24 March 2000New director appointed (2 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (14 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
5 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
13 January 1998Return made up to 31/12/97; no change of members (7 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 January 1997Return made up to 31/12/96; full list of members (9 pages)
22 February 1996Full accounts made up to 30 June 1995 (10 pages)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
6 September 1995Registered office changed on 06/09/95 from: 68 station road ashington northumberland (1 page)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)