This company is commonly known as Pride Alloys Holdings Limited. The company was founded 5 years ago and was given the registration number 11472968. The firm's registered office is in CHELMSFORD. You can find them at C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | PRIDE ALLOYS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11472968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 July 2018 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lb Insolvency Solutions Limited, Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU | Director | 13 March 2020 | Active |
39, High Street, Orpington, United Kingdom, BR6 0JE | Director | 19 June 2019 | Active |
39, High Street, Orpington, United Kingdom, BR6 0JE | Director | 20 August 2019 | Active |
39, High Street, Orpington, United Kingdom, BR6 0JE | Director | 19 July 2018 | Active |
2 Statham Court, Statham Street, Macclesfield, England, SK11 6XN | Corporate Director | 20 August 2019 | Active |
Mr Gavin Dickson | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2020 |
Nationality | : | British |
Address | : | C/O Lb Insolvency Solutions Limited, Swift House Ground Floor, Chelmsford, CM1 1GU |
Nature of control | : |
|
Mr John Dickson | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, High Street, Orpington, United Kingdom, BR6 0JE |
Nature of control | : |
|
Mr Anythony George Roe | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39, High Street, Orpington, United Kingdom, BR6 0JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-26 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Resolution | Resolution. | Download |
2020-11-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-16 | Resolution | Resolution. | Download |
2020-06-12 | Resolution | Resolution. | Download |
2020-06-09 | Resolution | Resolution. | Download |
2020-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-24 | Resolution | Resolution. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2020-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Appoint corporate director company with name date. | Download |
2019-06-21 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.