Company NameSinclair Pride Limited
Company StatusDissolved
Company Number01197613
CategoryPrivate Limited Company
Incorporation Date23 January 1975(49 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Charles Morris
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(16 years, 1 month after company formation)
Appointment Duration33 years, 2 months
RolePrinter
Correspondence Address73 Hazelmere Gardens
Hornchurch
Essex
RM11 2AS
Director NameLee Dante Morris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(18 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleAccounts Executive
Correspondence Address24 Cromer Road
London Road
Romford
Essex
RM7 9DS
Secretary NameDavid Charles Morris
NationalityBritish
StatusCurrent
Appointed01 June 1993(18 years, 4 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address73 Hazelmere Gardens
Hornchurch
Essex
RM11 2AS
Director NameMichael John Marsh
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(20 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleGeneral Manager
Correspondence Address18 Bristowe Avenue
Chelmsford
Essex
CM2 7JJ
Director NameRobert Charles Pash
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 1993)
RolePrinter
Correspondence Address71 Hazelmere Gardens
Hornchurch
Essex
RM11 2AS
Secretary NameRobert Charles Pash
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 1993)
RoleCompany Director
Correspondence Address71 Hazelmere Gardens
Hornchurch
Essex
RM11 2AS

Location

Registered Address2nd Floor Fergusson House
124/128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2001Liquidators statement of receipts and payments (6 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
23 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1999Statement of affairs (13 pages)
23 March 1999Appointment of a voluntary liquidator (1 page)
8 March 1999Registered office changed on 08/03/99 from: 32A/37 cowper street london EC2A 4AP (1 page)
1 March 1999Registered office changed on 01/03/99 from: 122A tabernacle street london EC2A 4LE (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 March 1998Return made up to 28/02/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 June 1997Return made up to 28/02/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 April 1996Return made up to 28/02/96; full list of members (6 pages)
18 January 1996Accounts made up to 31 March 1995 (14 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 September 1995£ ic 100/51 11/08/95 £ sr 49@1=49 (1 page)
27 July 1995Return made up to 28/02/95; no change of members (4 pages)
27 July 1995New director appointed (2 pages)