Company NamePride Rent-A-Car Limited
Company StatusDissolved
Company Number01655062
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 9 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)
Previous NamesEightbrown Limited and Southern Airways Plymouth Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameDr Gerard Nicholas Herring
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1992(9 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuddenbeake House
Quay Road, St. Germans
Saltash
Cornwall
PL12 5LY
Secretary NameDr Gerard Nicholas Herring
NationalityBritish
StatusClosed
Appointed02 February 1992(9 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuddenbeake House
Quay Road, St. Germans
Saltash
Cornwall
PL12 5LY
Director NameMr Cyril Alfred Herring
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(9 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 25 December 2009)
RoleCompany Director
Correspondence AddressCuddenbeake House Quay Road
St Germans
Saltash
Cornwall
PL12 5LY

Location

Registered AddressC/O Hillier Hopkins Llp
64 Clarendon Road
Watford
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (4 pages)
28 November 2011Application to strike the company off the register (4 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1,000
(4 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1,000
(4 pages)
25 February 2011Annual return made up to 2 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1,000
(4 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Termination of appointment of Cyril Herring as a director (1 page)
3 February 2010Termination of appointment of Cyril Herring as a director (1 page)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
26 February 2009Return made up to 02/02/09; full list of members (3 pages)
26 February 2009Return made up to 02/02/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 March 2008Return made up to 02/02/08; full list of members (3 pages)
1 March 2008Return made up to 02/02/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
29 February 2008Registered office changed on 29/02/2008 from c/o hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 March 2007Return made up to 02/02/07; full list of members (2 pages)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Return made up to 02/02/07; full list of members (2 pages)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
3 February 2006Return made up to 02/02/06; full list of members (2 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 April 2005Return made up to 02/02/05; full list of members (7 pages)
12 April 2005Return made up to 02/02/05; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 February 2004Return made up to 02/02/04; full list of members (7 pages)
19 February 2004Return made up to 02/02/04; full list of members (7 pages)
29 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 August 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 February 2003Return made up to 02/02/03; full list of members (7 pages)
28 February 2003Return made up to 02/02/03; full list of members (7 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 February 2002Return made up to 02/02/02; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
22 February 2001Return made up to 02/02/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
22 February 2000Return made up to 02/02/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 December 1998 (10 pages)
23 July 1999Full accounts made up to 31 December 1998 (10 pages)
10 March 1999Return made up to 02/02/99; full list of members (6 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 March 1998Return made up to 02/02/98; no change of members (4 pages)
6 November 1997Full accounts made up to 31 December 1996 (10 pages)
6 November 1997Full accounts made up to 31 December 1996 (10 pages)
8 June 1997Registered office changed on 08/06/97 from: gibson appleby 1-4 riverfront enfield middlesex EN1 3SY (1 page)
8 June 1997Registered office changed on 08/06/97 from: gibson appleby 1-4 riverfront enfield middlesex EN1 3SY (1 page)
7 February 1997Return made up to 02/02/97; no change of members (4 pages)
27 October 1996Full accounts made up to 31 December 1995 (10 pages)
27 October 1996Full accounts made up to 31 December 1995 (10 pages)
10 June 1996Company name changed southern airways plymouth limite d\certificate issued on 11/06/96 (2 pages)
10 June 1996Company name changed southern airways plymouth limite d\certificate issued on 11/06/96 (2 pages)
8 February 1996Return made up to 02/02/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
26 May 1995Registered office changed on 26/05/95 from: st.andrews court 1/4 river front enfield middlesex EN1 3SY (1 page)
26 May 1995Registered office changed on 26/05/95 from: st.andrews court 1/4 river front enfield middlesex EN1 3SY (1 page)