PEARTREE MACHINERY LTD
Overview
Company Name | PEARTREE MACHINERY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05218797 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PEARTREE MACHINERY LTD?
- Combined facilities support activities (81100) / Administrative and support service activities
Where is PEARTREE MACHINERY LTD located?
Registered Office Address | The Pantiles Chambers 85 High Street TN1 1XP Tunbridge Wells Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEARTREE MACHINERY LTD?
Company Name | From | Until |
---|---|---|
PEARTREE BUILDING SERVICES LTD | Sep 01, 2004 | Sep 01, 2004 |
What are the latest accounts for PEARTREE MACHINERY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for PEARTREE MACHINERY LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 3 pages | AA | ||||||||||||||
Appointment of Mr Tom Sullivan as a director on Jan 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roland Brindley as a director on Jan 01, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ashley Spence as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Roland Brindley as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||||||
Appointment of E C Riverside Ltd as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Kelly Watts as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Ashley Spence as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ronald Watts as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 2 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Registered office address changed from * 20 South View Road Tunbridge Wells Kent TN4 9BX* on Jan 25, 2013 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 2 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Certificate of change of name Company name changed peartree building services LTD\certificate issued on 04/01/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Who are the officers of PEARTREE MACHINERY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E C RIVERSIDE LTD | Secretary | River Lawn Road TN9 1EP Tonbridge Riverside House Kent England |
| 187046180001 | ||||||||||
SULLIVAN, Tom | Director | 85 High Street TN1 1XP Tunbridge Wells The Pantiles Chambers Kent | England | British | Director | 204202930001 | ||||||||
WATTS, Kelly Mercedes | Secretary | 5 Sidney House Royal Herbert Pav SE18 4PP London | British | 99001720001 | ||||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
BRINDLEY, Roland | Director | 85 High Street TN1 1XP Tunbridge Wells The Pantiles Chambers Kent | England | British | Company Director | 195304880001 | ||||||||
SPENCE, Ashley | Director | Fearon Street SE10 0RS London 26 England | Britian | British | Company Director | 184465580001 | ||||||||
WATTS, Ronald Richard | Director | 7a Wrottesley Road SE18 3EW London | United Kingdom | British | Director | 99208330001 | ||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0