This company is commonly known as Pryde Investments Limited. The company was founded 63 years ago and was given the registration number 00670322. The firm's registered office is in HALE. You can find them at The Old Bank, 187a Ashley Road, Hale, Cheshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | PRYDE INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00670322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 September 1960 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Bank, 187a Ashley Road, Hale, WA15 9SQ | Secretary | 31 March 1995 | Active |
Myerson Solicitors Llp, Grosvenor House, 20 Barrington Road, Altrincham, England, WA14 1HB | Director | 10 September 2018 | Active |
C/O Bdo Accountants, 3 Hardman Street, Spinningfields, Manchester, M3 3AT | Director | 01 March 2011 | Active |
2 The Drive, Cowpe Waterfoot, Rossendale, BB4 7AE | Secretary | - | Active |
84, Egerton Road, Manchester, England, M14 6RA | Director | - | Active |
84, Egerton Road, Manchester, England, M14 6RA | Director | 24 March 1995 | Active |
2 The Drive, Cowpe Waterfoot, Rossendale, BB4 7AE | Director | - | Active |
Mr Richard Michael Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Myerson Solicitors Llp, Grosvenor House, Altrincham, England, WA14 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-31 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-02 | Resolution | Resolution. | Download |
2019-04-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Officers | Appoint person director company with name date. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Address | Change registered office address company with date old address new address. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-19 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.