Company NameJ. Pearlman (Bishop Auckland) Limited
Company StatusDissolved
Company Number00566893
CategoryPrivate Limited Company
Incorporation Date1 June 1956(67 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHarold Austin Davis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 10 February 2004)
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(35 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 10 February 2004)
RoleCo Director
Correspondence Address2 Brookfields
Westfield
Newcastle Upon Tyne
Tyne & Wear
NE3 4YB
Director NameMr Meyer Pearlman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(35 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 10 February 2004)
RoleCo 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(35 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 10 February 2004)
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(35 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 10 February 2004)
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(35 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 1998)
RoleCo Director
Correspondence Address31 Windsor Court
London
NW11 9PR

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£10,843
Cash£4,229
Current Liabilities£2,950

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
18 September 2003Application for striking-off (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (15 pages)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
10 October 2002Withdrawal of application for striking off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
17 July 2002Application for striking-off (2 pages)
7 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (12 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2000Particulars of mortgage/charge (5 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 February 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)
9 February 1999Accounts for a small company made up to 30 June 1998 (7 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 1996Accounts for a small company made up to 30 June 1995 (9 pages)
17 January 1996Return made up to 31/12/95; full list of members (8 pages)
7 September 1995Registered office changed on 07/09/95 from: 2 bondgate, bishop auckland, co. Durham BD17 7EF (1 page)
12 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)