About

Registered Number: 00611568
Date of Incorporation: 22/09/1958 (65 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2019 (4 years and 10 months ago)
Registered Address: Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Richard Pearson Ltd was registered on 22 September 1958 and has its registered office in West Yorkshire. Bryant, Philip Arthur, Flear, Olwyn, Woods, David John are listed as the directors of Richard Pearson Ltd. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Philip Arthur 01 July 1995 20 August 1998 1
FLEAR, Olwyn N/A 20 August 1998 1
WOODS, David John 09 February 1999 08 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2019
LIQ14 - N/A 12 March 2019
LIQ03 - N/A 06 March 2018
AD01 - Change of registered office address 13 October 2017
4.68 - Liquidator's statement of receipts and payments 14 March 2017
4.68 - Liquidator's statement of receipts and payments 15 March 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2015
2.24B - N/A 14 February 2014
2.24B - N/A 31 January 2014
2.24B - N/A 31 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 January 2014
2.34B - N/A 10 January 2014
2.16B - N/A 02 January 2014
2.23B - N/A 13 September 2013
2.17B - N/A 28 August 2013
AD01 - Change of registered office address 18 July 2013
2.12B - N/A 17 July 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 September 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 05 August 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 20 August 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 29 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 02 September 2005
395 - Particulars of a mortgage or charge 26 March 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 18 August 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
AA - Annual Accounts 12 December 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
395 - Particulars of a mortgage or charge 30 November 2002
395 - Particulars of a mortgage or charge 04 September 2002
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
AA - Annual Accounts 01 June 2002
AUD - Auditor's letter of resignation 30 May 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 10 July 2001
RESOLUTIONS - N/A 16 June 2001
RESOLUTIONS - N/A 16 June 2001
MISC - Miscellaneous document 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
RESOLUTIONS - N/A 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
123 - Notice of increase in nominal capital 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
RESOLUTIONS - N/A 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2001
123 - Notice of increase in nominal capital 26 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
RESOLUTIONS - N/A 10 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1998
363a - Annual Return 18 November 1998
288c - Notice of change of directors or secretaries or in their particulars 13 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
AA - Annual Accounts 28 October 1998
MISC - Miscellaneous document 26 October 1998
288a - Notice of appointment of directors or secretaries 26 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
CERTNM - Change of name certificate 14 September 1998
288b - Notice of resignation of directors or secretaries 14 September 1998
RESOLUTIONS - N/A 08 September 1998
RESOLUTIONS - N/A 08 September 1998
RESOLUTIONS - N/A 08 September 1998
MISC - Miscellaneous document 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
AA - Annual Accounts 03 December 1997
AUD - Auditor's letter of resignation 24 November 1997
363s - Annual Return 27 August 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 08 August 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 13 September 1995
288 - N/A 06 July 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 15 August 1994
RESOLUTIONS - N/A 20 May 1994
288 - N/A 11 November 1993
AA - Annual Accounts 01 November 1993
363s - Annual Return 14 September 1993
395 - Particulars of a mortgage or charge 25 November 1992
AA - Annual Accounts 14 October 1992
363s - Annual Return 14 October 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
288 - N/A 08 March 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
MEM/ARTS - N/A 17 October 1974
NEWINC - New incorporation documents 22 September 1958

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 March 2005 Outstanding

N/A

All assets debenture 28 November 2002 Outstanding

N/A

Chattel mortgage 03 September 2002 Outstanding

N/A

Mortgage 09 November 1998 Outstanding

N/A

Single debenture 17 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.