About

Registered Number: 04137496
Date of Incorporation: 09/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 10 months ago)
Registered Address: 25b Callis Court Road, Broadstairs, Kent, CT10 3AG

 

Having been setup in 2001, Phil Pearson & Co Ltd are based in Broadstairs, Kent, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Pearson, Jean, Pearson, Philip Keith, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Philip Keith, Dr 09 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Jean 09 January 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 05 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 10 January 2015
CH01 - Change of particulars for director 10 January 2015
CH03 - Change of particulars for secretary 10 January 2015
AA - Annual Accounts 05 August 2014
AD01 - Change of registered office address 04 April 2014
SH08 - Notice of name or other designation of class of shares 19 March 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 24 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 13 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 16 January 2002
225 - Change of Accounting Reference Date 23 April 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.