Company NamePiercy Developments Limited
Company StatusDissolved
Company Number05039768
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date2 April 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameTerence Bates
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 02 April 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7 Brinkburn Court
Hartlepool
TS25 5PG
Secretary NameKeren Bates
NationalityBritish
StatusClosed
Appointed04 June 2004(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 02 April 2009)
RoleCompany Director
Correspondence Address7 Brinkburn Court
Hartlepool
TS25 5TF
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressNiramax House
Tofts Road East Tofts Farm
Industrial Estate
Hartlepool
TS25 2BE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2009Completion of winding up (1 page)
27 June 2008Order of court to wind up (3 pages)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
22 March 2007Application for striking-off (1 page)
12 May 2006Return made up to 10/02/06; full list of members (6 pages)
27 May 2005Return made up to 10/02/05; full list of members (6 pages)
8 February 2005Registered office changed on 08/02/05 from: 7 brinkburn court hartlepool TS25 5TF (1 page)
4 June 2004Registered office changed on 04/06/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New director appointed (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed (1 page)
10 February 2004Incorporation (11 pages)