Company NamePease And Partners Limited
Company StatusDissolved
Company Number05471279
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Amory
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address33 Sycamore Avenue
Washington
Tyne & Wear
NE38 9BH
Director NameMr Michael Albert Long
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorman Hurst Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameMr Peter Gordon Charles Pease
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Park End
Simonburn
Hexham
Northumberland
NE48 3AE
Secretary NameMrs Merope Anne Pease
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Park End
Simonburn
Hexham
Northumberland
NE48 3AE
Secretary NameMr Peter Gordon Charles Pease
NationalityBritish
StatusResigned
Appointed20 December 2007(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Park End
Simonburn
Hexham
Northumberland
NE48 3AE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressEndurance House, Seventh Avenue
Gateshead
Tyne & Wear
NE11 0EF
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£380,000
Current Liabilities£1,000

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2008Appointment terminated director and secretary peter pease (1 page)
27 December 2007New director appointed (2 pages)
27 December 2007Nc inc already adjusted 20/12/07 (2 pages)
27 December 2007New director appointed (2 pages)
27 December 2007Secretary resigned (1 page)
27 December 2007New secretary appointed (2 pages)
27 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 December 2007Ad 31/08/07--------- £ si 5263@1=5263 £ ic 50000/55263 (2 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 June 2007Return made up to 03/06/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 April 2007Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
21 September 2006Ad 01/08/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 September 2006Return made up to 03/06/06; full list of members (6 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (2 pages)
3 June 2005Incorporation (19 pages)