Company NameD J   Pierre Limited
Company StatusDissolved
Company Number07859011
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek John Pierre
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleInstrument Technician
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor, Enterpr
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Derek John Pierre
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 18 May 2015 (1 page)
13 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
13 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 November 2011Appointment of Mr Derek John Pierre as a director (2 pages)
24 November 2011Termination of appointment of Elizabeth Davies as a director (1 page)
24 November 2011Incorporation (21 pages)
24 November 2011Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
24 November 2011Termination of appointment of Elizabeth Davies as a director (1 page)