Company NamePestration Limited
Company StatusDissolved
Company Number04421620
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Raymond Ritson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address47 Kestrel Close
Ayton Village
Washington
Tyne & Wear
NE38 0EL
Secretary NameMr Richard Patrick Green
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleSecurity Consultant
Correspondence Address35 Kestrel Close
Washington
Tyne & Wear
NE38 0EL
Secretary NameMr Stephen Jackson
NationalityBritish
StatusResigned
Appointed16 November 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Highside Drive
Humbledon Hill
Sunderland
Tyne & Wear
SR3 1UL
Director NameExchequer Directors Limited (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address27 West Lane
Liverpool
Merseyside
L37 7AY

Location

Registered Address3a Blue Sky Way
Monkton Business Park South
Hebburn
Tyne And Wear
NE31 2EQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardFellgate and Hedworth
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£30,394
Cash£333
Current Liabilities£30,727

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(3 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(3 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(3 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 December 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Registered office address changed from C/O C/O Abacus 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O C/O Abacus 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England on 12 September 2011 (1 page)
3 August 2011Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 3 August 2011 (1 page)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 January 2011Registered office address changed from C/O Abacus Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from C/O Abacus Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 7 January 2011 (2 pages)
7 January 2011Registered office address changed from C/O Abacus Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 7 January 2011 (2 pages)
6 January 2011Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 6 January 2011 (1 page)
16 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Raymond Ritson on 28 February 2010 (2 pages)
16 June 2010Director's details changed for Raymond Ritson on 28 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
8 May 2009Return made up to 11/04/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 30 April 2007 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 30 April 2007 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 September 2008Appointment terminated secretary stephen jackson (1 page)
22 September 2008Appointment terminated secretary stephen jackson (1 page)
19 May 2008Return made up to 11/04/08; full list of members (3 pages)
19 May 2008Return made up to 11/04/08; full list of members (3 pages)
29 May 2007Return made up to 11/04/07; full list of members (2 pages)
29 May 2007Return made up to 11/04/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 April 2006Return made up to 11/04/06; full list of members (6 pages)
24 April 2006Return made up to 11/04/06; full list of members (6 pages)
28 November 2005Registered office changed on 28/11/05 from: 35 kestrel close ayton village washington tyne and wear NE38 0EL (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Registered office changed on 28/11/05 from: 35 kestrel close ayton village washington tyne and wear NE38 0EL (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
11 April 2005Return made up to 11/04/05; full list of members (2 pages)
11 April 2005Return made up to 11/04/05; full list of members (2 pages)
13 May 2004Return made up to 22/04/04; full list of members (6 pages)
13 May 2004Return made up to 22/04/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
5 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
19 May 2003Return made up to 22/04/03; full list of members (6 pages)
19 May 2003Return made up to 22/04/03; full list of members (6 pages)
22 August 2002Secretary's particulars changed (1 page)
22 August 2002Secretary's particulars changed (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Ad 26/04/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
14 May 2002Ad 26/04/02--------- £ si 10@1=10 £ ic 1/11 (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
22 April 2002Incorporation (12 pages)
22 April 2002Incorporation (12 pages)