Company NamePear Packaging Limited
Company StatusDissolved
Company Number05421526
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date17 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Paul Edward Bradley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Spinney
Darlington
County Durham
DL3 8QL
Secretary NameJoyce Elizabeth Bradley
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 The Spinney
Darlington
County Durham
DL3 8QL
Director NameMr Simon Edward Bradley
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Collinsway
West Park
Darlington
County Durham
DL2 2FD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

34 at 1Ms Joyce Elizabeth Bradley
34.00%
Ordinary
33 at 1Paul Edward Bradley
33.00%
Ordinary
33 at 1Simon Edward Bradley
33.00%
Ordinary

Financials

Year2014
Net Worth-£4,285
Cash£100
Current Liabilities£114,000

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 October 2013Liquidators' statement of receipts and payments to 14 October 2013 (21 pages)
17 October 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
17 October 2013Liquidators statement of receipts and payments to 14 October 2013 (21 pages)
17 October 2013Return of final meeting in a creditors' voluntary winding up (21 pages)
17 October 2013Liquidators' statement of receipts and payments to 14 October 2013 (21 pages)
20 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (25 pages)
20 August 2013Liquidators' statement of receipts and payments to 23 June 2013 (25 pages)
20 August 2013Liquidators statement of receipts and payments to 23 June 2013 (25 pages)
10 December 2012Registered office address changed from 2 the Spinney Darlington County Durham DL3 8QL on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from 2 the Spinney Darlington County Durham DL3 8QL on 10 December 2012 (2 pages)
10 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (19 pages)
10 August 2012Liquidators' statement of receipts and payments to 23 June 2012 (19 pages)
10 August 2012Liquidators statement of receipts and payments to 23 June 2012 (19 pages)
22 July 2011Liquidators statement of receipts and payments to 23 June 2011 (21 pages)
22 July 2011Liquidators' statement of receipts and payments to 23 June 2011 (21 pages)
22 July 2011Liquidators' statement of receipts and payments to 23 June 2011 (21 pages)
1 July 2010Statement of affairs with form 4.19 (6 pages)
1 July 2010Registered office address changed from 2 the Spinney Darlington Co Durham DL3 8QL on 1 July 2010 (2 pages)
1 July 2010Statement of affairs with form 4.19 (6 pages)
1 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2010Appointment of a voluntary liquidator (1 page)
1 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-24
(1 page)
1 July 2010Registered office address changed from 2 the Spinney Darlington Co Durham DL3 8QL on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 2 the Spinney Darlington Co Durham DL3 8QL on 1 July 2010 (2 pages)
1 July 2010Appointment of a voluntary liquidator (1 page)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Termination of appointment of Simon Bradley as a director (1 page)
3 June 2010Termination of appointment of Simon Bradley as a director (1 page)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(5 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 May 2009Return made up to 12/04/09; full list of members (4 pages)
5 May 2009Return made up to 12/04/09; full list of members (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 May 2008Return made up to 12/04/08; full list of members (4 pages)
7 May 2008Return made up to 12/04/08; full list of members (4 pages)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 October 2007Return made up to 12/04/07; full list of members (3 pages)
1 October 2007Return made up to 12/04/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
15 September 2006Return made up to 12/04/06; full list of members (6 pages)
15 September 2006Return made up to 12/04/06; full list of members (6 pages)
19 May 2006Particulars of mortgage/charge (6 pages)
19 May 2006Particulars of mortgage/charge (6 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
27 May 2005Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2005Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2005Secretary resigned (1 page)
12 April 2005Incorporation (17 pages)
12 April 2005Incorporation (17 pages)
12 April 2005Secretary resigned (1 page)