Company NamePridegrange Services Limited
Company StatusDissolved
Company Number02185717
CategoryPrivate Limited Company
Incorporation Date30 October 1987(36 years, 5 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameVikas Ranchhodlal Shah
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 01 May 2007)
RoleBusinessman
Correspondence Address54 The Vale
London
NW11 8SJ
Secretary NameMr Lyndsay Russell Brown
NationalityBritish
StatusClosed
Appointed20 January 1993(5 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressSea Containers House 20 Upper Ground
London
SE1 9LH
Director NameMr Lyndsay Russell Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 1993)
RoleSolicitor
Correspondence AddressSea Containers House 20 Upper Ground
London
SE1 9LH
Secretary NameVikas Ranchhodlal Shah
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 January 1993)
RoleCompany Director
Correspondence AddressFour Acres Hotel
West Coker
Yeovil
Somerset

Location

Registered AddressSea Containers House
20 Upper Ground
Blackfriars Bridge
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£158,648
Cash£148,409
Current Liabilities£8,356

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
14 June 2006Return made up to 31/05/06; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 June 2005Return made up to 31/05/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 June 2004Return made up to 31/05/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 May 2003Return made up to 31/05/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 August 2001Return made up to 31/05/01; full list of members (6 pages)
5 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 February 2000Particulars of mortgage/charge (7 pages)
16 September 1999Return made up to 31/05/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
16 June 1997Return made up to 31/05/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (10 pages)
18 September 1996Ad 28/06/96--------- £ si 250000@1 (2 pages)
18 September 1996Statement of affairs (5 pages)
5 September 1996Ad 28/06/96--------- £ si 250000@1=250000 £ ic 504000/754000 (2 pages)
3 July 1996Particulars of mortgage/charge (7 pages)
20 May 1996Return made up to 31/05/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 August 1995Ad 28/04/95--------- £ si 200000@1 (2 pages)
10 August 1995Return made up to 31/05/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)