Company NamePritchett Contractors (London) Limited
Company StatusDissolved
Company Number00987866
CategoryPrivate Limited Company
Incorporation Date26 August 1970(53 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael John Bull
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor
Correspondence Address22 The Horseshoe
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8QT
Director NameMr Charles Russell Pritchett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Correspondence Address10 Temple House Bulls Cross Ride
Thedbalds Park
Waltham Cross
Herts
EN7 5HY
Director NameMrs Patricia Anne Pritchett
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address13 Downes Court
Winchmore Hill
London
N21 3PT
Director NameMr Stephen Peter Ogilvy Rickwood
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilder
Correspondence Address4 Garfield Court
130 London Road
Enfield
Middlesex
EN2 6HN
Secretary NameMr Trevor Ronald. Jarvis
NationalityBritish
StatusCurrent
Appointed15 July 1991(20 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£76,417
Current Liabilities£970,220

Accounts

Latest Accounts31 May 1991 (32 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 June 2004Dissolved (1 page)
22 March 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
19 September 2002Registered office changed on 19/09/02 from: aobson house 155 gower street london WC1E 6BJ (1 page)
27 March 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Receiver's abstract of receipts and payments (2 pages)
24 October 2000Receiver's abstract of receipts and payments (2 pages)
24 October 2000Receiver's abstract of receipts and payments (2 pages)
24 October 2000Receiver's abstract of receipts and payments (2 pages)
24 October 2000Receiver's abstract of receipts and payments (2 pages)
24 October 2000Receiver ceasing to act (1 page)
24 October 2000Receiver's abstract of receipts and payments (2 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
28 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999Notice of ceasing to act as a voluntary liquidator (1 page)
30 March 1999Liquidators statement of receipts and payments (5 pages)
30 March 1998Appointment of a voluntary liquidator (1 page)
30 March 1998Statement of affairs (13 pages)
30 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 1995Receiver's abstract of receipts and payments (4 pages)
30 August 1991Return made up to 15/07/91; no change of members (6 pages)