Having been setup in 2000, Bains Pearson Alexander Ltd have registered office in Newcastle Upon Tyne, it's status is listed as "Dissolved". We don't know the number of employees at this business. The business has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, Luke Alexander | 21 January 2003 | - | 1 |
PEARSON, Caroline | 21 January 2003 | 12 January 2004 | 1 |
POPE, Gayle | 06 November 2000 | 15 August 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HULBERT, Darren | 12 January 2004 | 08 September 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2020 | |
WU15 - N/A | 30 January 2020 | |
WU07 - N/A | 25 June 2019 | |
WU07 - N/A | 29 June 2018 | |
LIQ MISC - N/A | 15 June 2017 | |
LIQ MISC - N/A | 05 July 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 18 January 2016 | |
LIQ MISC - N/A | 08 July 2015 | |
AD01 - Change of registered office address | 03 June 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 30 May 2014 | |
COCOMP - Order to wind up | 21 February 2014 | |
AR01 - Annual Return | 11 November 2013 | |
AD01 - Change of registered office address | 12 September 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 14 November 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 30 September 2011 | |
TM01 - Termination of appointment of director | 28 September 2011 | |
TM02 - Termination of appointment of secretary | 28 September 2011 | |
AA - Annual Accounts | 09 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
CH03 - Change of particulars for secretary | 08 August 2011 | |
AD01 - Change of registered office address | 01 July 2011 | |
AR01 - Annual Return | 19 November 2010 | |
CH03 - Change of particulars for secretary | 19 November 2010 | |
CH01 - Change of particulars for director | 19 November 2010 | |
CH01 - Change of particulars for director | 19 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 18 September 2010 | |
AA - Annual Accounts | 16 September 2010 | |
DISS16(SOAS) - N/A | 07 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 June 2010 | |
AR01 - Annual Return | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
CH01 - Change of particulars for director | 10 December 2009 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 15 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2008 | |
395 - Particulars of a mortgage or charge | 29 March 2008 | |
363s - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363s - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 02 November 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 29 September 2004 | |
288b - Notice of resignation of directors or secretaries | 29 September 2004 | |
287 - Change in situation or address of Registered Office | 21 September 2004 | |
395 - Particulars of a mortgage or charge | 31 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
AA - Annual Accounts | 20 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2003 | |
363s - Annual Return | 17 November 2003 | |
288b - Notice of resignation of directors or secretaries | 14 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 April 2003 | |
CERTNM - Change of name certificate | 07 April 2003 | |
288b - Notice of resignation of directors or secretaries | 28 August 2002 | |
288a - Notice of appointment of directors or secretaries | 28 August 2002 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 22 November 2001 | |
225 - Change of Accounting Reference Date | 06 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
288a - Notice of appointment of directors or secretaries | 12 December 2000 | |
288b - Notice of resignation of directors or secretaries | 12 December 2000 | |
288b - Notice of resignation of directors or secretaries | 12 December 2000 | |
287 - Change in situation or address of Registered Office | 12 December 2000 | |
CERTNM - Change of name certificate | 04 December 2000 | |
RESOLUTIONS - N/A | 13 November 2000 | |
MEM/ARTS - N/A | 13 November 2000 | |
NEWINC - New incorporation documents | 19 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 March 2008 | Outstanding |
N/A |
Debenture | 30 January 2004 | Outstanding |
N/A |