About

Registered Number: 05735309
Date of Incorporation: 08/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 2 months ago)
Registered Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA

 

Pier Professional Ltd was founded on 08 March 2006 with its registered office in Bingley in West Yorkshire. The current directors of the business are listed as Robinson, Kathryn, Hardy, Malcolm Charles at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Kathryn 01 July 2014 - 1
HARDY, Malcolm Charles 11 February 2011 01 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015 View (1 Pages)
DS01 - Striking off application by a company 17 December 2015 View (3 Pages)
MR04 - N/A 16 December 2015 View (4 Pages)
MR04 - N/A 19 October 2015 View (8 Pages)
AA - Annual Accounts 15 May 2015 View (6 Pages)
AR01 - Annual Return 09 March 2015 View (3 Pages)
PARENT_ACC - N/A 12 December 2014 View (29 Pages)
MR05 - N/A 24 November 2014 View (2 Pages)
AGREEMENT2 - N/A 25 September 2014 View (1 Pages)
GUARANTEE2 - N/A 21 August 2014 View (3 Pages)
AP03 - Appointment of secretary 03 July 2014 View (2 Pages)
TM02 - Termination of appointment of secretary 03 July 2014 View (1 Pages)
AA - Annual Accounts 29 May 2014 View (3 Pages)
AR01 - Annual Return 10 March 2014 View (3 Pages)
TM01 - Termination of appointment of director 28 February 2014 View (1 Pages)
AA - Annual Accounts 16 September 2013 View (10 Pages)
AR01 - Annual Return 18 April 2013 View (4 Pages)
AA - Annual Accounts 11 April 2012 View (16 Pages)
AR01 - Annual Return 14 March 2012 View (4 Pages)
AR01 - Annual Return 23 March 2011 View (5 Pages)
CH01 - Change of particulars for director 09 March 2011 View (2 Pages)
AP01 - Appointment of director 08 March 2011 View (2 Pages)
AA01 - Change of accounting reference date 03 March 2011 View (3 Pages)
TM02 - Termination of appointment of secretary 03 March 2011 View (2 Pages)
TM01 - Termination of appointment of director 03 March 2011 View (2 Pages)
TM01 - Termination of appointment of director 03 March 2011 View (2 Pages)
TM01 - Termination of appointment of director 03 March 2011 View (2 Pages)
AD01 - Change of registered office address 03 March 2011 View (2 Pages)
MG01 - Particulars of a mortgage or charge 03 March 2011 View (10 Pages)
AP01 - Appointment of director 23 February 2011 View (3 Pages)
AP03 - Appointment of secretary 23 February 2011 View (3 Pages)
AA - Annual Accounts 10 February 2011 View (7 Pages)
AA - Annual Accounts 26 May 2010 View (8 Pages)
AR01 - Annual Return 25 May 2010 View (5 Pages)
CH01 - Change of particulars for director 25 May 2010 View (2 Pages)
CH01 - Change of particulars for director 25 May 2010 View (2 Pages)
CH01 - Change of particulars for director 25 May 2010 View (2 Pages)
MEM/ARTS - N/A 13 August 2009 View (7 Pages)
CERTNM - Change of name certificate 05 August 2009 View (2 Pages)
363a - Annual Return 03 April 2009 View (6 Pages)
395 - Particulars of a mortgage or charge 02 April 2009 View (3 Pages)
AA - Annual Accounts 01 December 2008 View (6 Pages)
363s - Annual Return 02 September 2008 View (7 Pages)
AA - Annual Accounts 07 April 2008 View (6 Pages)
225 - Change of Accounting Reference Date 23 November 2007 View (1 Pages)
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007 View (1 Pages)
363s - Annual Return 09 May 2007 View (7 Pages)
NEWINC - New incorporation documents 08 March 2006 View (11 Pages)

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2011 Fully Satisfied

N/A

Rent deposit deed 16 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.